Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GABLESEA GLASS FIBRE LIMITED
Company Information for

GABLESEA GLASS FIBRE LIMITED

HOWLEY PARK INDUSTRIAL ESTATE, HOWLEY PARK ROAD EAST, MORLEY, LEEDS, LS27 0BN,
Company Registration Number
01311632
Private Limited Company
Active

Company Overview

About Gablesea Glass Fibre Ltd
GABLESEA GLASS FIBRE LIMITED was founded on 1977-05-02 and has its registered office in Morley. The organisation's status is listed as "Active". Gablesea Glass Fibre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GABLESEA GLASS FIBRE LIMITED
 
Legal Registered Office
HOWLEY PARK INDUSTRIAL ESTATE
HOWLEY PARK ROAD EAST
MORLEY
LEEDS
LS27 0BN
Other companies in LS27
 
Filing Information
Company Number 01311632
Company ID Number 01311632
Date formed 1977-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB184963812  
Last Datalog update: 2024-01-08 20:10:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GABLESEA GLASS FIBRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GABLESEA GLASS FIBRE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PATRICK WILSON
Company Secretary 1999-01-15
JAMES HARRY CHRIMES
Director 2016-08-01
MICHAEL ROGER EXLEY
Director 1990-12-31
JOHN STUART KENWORTHY
Director 1990-12-31
GRAHAM PATRICK WILSON
Director 1990-12-31
JOHN MARSHALL WINN
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA WILSON
Company Secretary 1990-12-31 1999-01-15
JAMES HARRY CHRIMES
Director 1990-12-31 1998-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM PATRICK WILSON SERVICE METALS (IRELAND) LIMITED Company Secretary 2007-07-09 CURRENT 2007-07-09 Active
GRAHAM PATRICK WILSON SERVICE METALS PAINTING & FABRICATIONS LIMITED Company Secretary 2005-10-14 CURRENT 1998-12-17 Active
GRAHAM PATRICK WILSON SWITCHBLADE METALS LIMITED Company Secretary 2000-03-06 CURRENT 1999-12-30 Active
GRAHAM PATRICK WILSON GABLESEA LIMITED Company Secretary 1999-01-15 CURRENT 1976-05-20 Active
GRAHAM PATRICK WILSON J.B. COMPONENTS LIMITED Company Secretary 1998-12-08 CURRENT 1998-07-02 Active
GRAHAM PATRICK WILSON SERVICE METALS (EAST ANGLIA) LIMITED Company Secretary 1996-08-08 CURRENT 1992-07-13 Active
GRAHAM PATRICK WILSON SERVICE METALS (NORTH) LIMITED Company Secretary 1992-05-30 CURRENT 1987-03-11 Active
GRAHAM PATRICK WILSON SERVEMET (N.W.) LIMITED Company Secretary 1991-12-31 CURRENT 1981-07-27 Active
GRAHAM PATRICK WILSON SERVICE METALS (MIDLANDS) LIMITED Company Secretary 1991-10-30 CURRENT 1987-03-09 Active
GRAHAM PATRICK WILSON SERVICE METALS (SOUTH) LIMITED Company Secretary 1991-06-30 CURRENT 1987-03-09 Active
JAMES HARRY CHRIMES GABLESEA LIMITED Director 2016-08-01 CURRENT 1976-05-20 Active
JAMES HARRY CHRIMES J.B. COMPONENTS LIMITED Director 2016-08-01 CURRENT 1998-07-02 Active
JAMES HARRY CHRIMES SERVICE METALS (NORTH) LIMITED Director 2016-08-01 CURRENT 1987-03-11 Active
JAMES HARRY CHRIMES SERVICE METALS (MIDLANDS) LIMITED Director 2016-08-01 CURRENT 1987-03-09 Active
JAMES HARRY CHRIMES SWITCHBLADE METALS LIMITED Director 2016-08-01 CURRENT 1999-12-30 Active
JAMES HARRY CHRIMES SERVICE METALS (IRELAND) LIMITED Director 2016-08-01 CURRENT 2007-07-09 Active
JAMES HARRY CHRIMES SERVICE METALS PAINTING & FABRICATIONS LIMITED Director 2016-08-01 CURRENT 1998-12-17 Active
JAMES HARRY CHRIMES SERVEMET (N.W.) LIMITED Director 2016-08-01 CURRENT 1981-07-27 Active
JAMES HARRY CHRIMES SERVICE METALS (SOUTH) LIMITED Director 2016-08-01 CURRENT 1987-03-09 Active
JAMES HARRY CHRIMES SERVICE METALS (EAST ANGLIA) LIMITED Director 2016-08-01 CURRENT 1992-07-13 Active
GRAHAM PATRICK WILSON SERVICE METALS (IRELAND) LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
GRAHAM PATRICK WILSON SERVICE METALS PAINTING & FABRICATIONS LIMITED Director 2000-05-22 CURRENT 1998-12-17 Active
GRAHAM PATRICK WILSON SWITCHBLADE METALS LIMITED Director 2000-03-06 CURRENT 1999-12-30 Active
GRAHAM PATRICK WILSON J.B. COMPONENTS LIMITED Director 1998-12-08 CURRENT 1998-07-02 Active
GRAHAM PATRICK WILSON SERVICE METALS (EAST ANGLIA) LIMITED Director 1996-08-08 CURRENT 1992-07-13 Active
GRAHAM PATRICK WILSON SERVICE METALS (NORTH) LIMITED Director 1992-05-30 CURRENT 1987-03-11 Active
GRAHAM PATRICK WILSON MORLEY HOTELS AND LEISURE LIMITED Director 1992-05-23 CURRENT 1990-05-23 Active
GRAHAM PATRICK WILSON SERVEMET (N.W.) LIMITED Director 1991-12-31 CURRENT 1981-07-27 Active
GRAHAM PATRICK WILSON SERVICE METALS (MIDLANDS) LIMITED Director 1991-10-30 CURRENT 1987-03-09 Active
GRAHAM PATRICK WILSON SERVICE METALS (SOUTH) LIMITED Director 1991-06-30 CURRENT 1987-03-09 Active
GRAHAM PATRICK WILSON GABLESEA LIMITED Director 1990-12-31 CURRENT 1976-05-20 Active
JOHN MARSHALL WINN HOWLEY HALL GOLF CLUB LIMITED Director 2010-03-29 CURRENT 1908-11-17 Active
JOHN MARSHALL WINN STONE HAMPTON LIMITED Director 2008-10-16 CURRENT 2008-10-16 Active
JOHN MARSHALL WINN SERVICE METALS (IRELAND) LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
JOHN MARSHALL WINN SERVICE METALS PAINTING & FABRICATIONS LIMITED Director 2000-05-22 CURRENT 1998-12-17 Active
JOHN MARSHALL WINN SWITCHBLADE METALS LIMITED Director 2000-03-06 CURRENT 1999-12-30 Active
JOHN MARSHALL WINN J.B. COMPONENTS LIMITED Director 1998-12-08 CURRENT 1998-07-02 Active
JOHN MARSHALL WINN SERVICE METALS (EAST ANGLIA) LIMITED Director 1996-08-08 CURRENT 1992-07-13 Active
JOHN MARSHALL WINN SERVICE METALS (NORTH) LIMITED Director 1992-05-30 CURRENT 1987-03-11 Active
JOHN MARSHALL WINN MORLEY HOTELS AND LEISURE LIMITED Director 1992-05-23 CURRENT 1990-05-23 Active
JOHN MARSHALL WINN SERVEMET (N.W.) LIMITED Director 1991-12-31 CURRENT 1981-07-27 Active
JOHN MARSHALL WINN SERVICE METALS (MIDLANDS) LIMITED Director 1991-10-30 CURRENT 1987-03-09 Active
JOHN MARSHALL WINN SERVICE METALS (SOUTH) LIMITED Director 1991-06-30 CURRENT 1987-03-09 Active
JOHN MARSHALL WINN GABLESEA LIMITED Director 1990-12-31 CURRENT 1976-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-12-14Termination of appointment of Graham Patrick Wilson on 2023-12-14
2023-12-14Appointment of Miss Carole Jane Barrick as company secretary on 2023-12-14
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-20CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-09-21AP01DIRECTOR APPOINTED MISS CAROLE JANE BARRICK
2022-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-22CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART KENWORTHY
2021-03-31AP01DIRECTOR APPOINTED MR ANDREW JAMES WINN
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARRY CHRIMES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-31CH01Director's details changed for Mr John Marshall Winn on 2017-12-23
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-07AP01DIRECTOR APPOINTED MR JAMES HARRY CHRIMES
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0115/12/15 ANNUAL RETURN FULL LIST
2015-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0115/12/14 ANNUAL RETURN FULL LIST
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0115/12/13 ANNUAL RETURN FULL LIST
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-15AR0115/12/12 ANNUAL RETURN FULL LIST
2012-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-04AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-01-14AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-14AD03Register(s) moved to registered inspection location
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARSHALL WINN / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PATRICK WILSON / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART KENWORTHY / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROGER EXLEY / 14/01/2010
2010-01-14AD02SAIL ADDRESS CREATED
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM PATRICK WILSON / 14/01/2010
2009-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-01363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-14288bDIRECTOR RESIGNED
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-21395PARTICULARS OF MORTGAGE/CHARGE
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-18288aNEW SECRETARY APPOINTED
1999-05-25288bSECRETARY RESIGNED
1999-01-06363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-01-14363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-05225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97
1997-01-15363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-03-27287REGISTERED OFFICE CHANGED ON 27/03/96 FROM: HOWLEY PARK INDUSTRIAL ESTATE HOWLEY PARK ROAD EAST MORLEY LEEDS WEST YORKS LS27 0BN
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/96
1996-02-02363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-01-05363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-01-12363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-31363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-31AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-03-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/91
1992-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-12-23363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GABLESEA GLASS FIBRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GABLESEA GLASS FIBRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-04-21 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-12-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1984-10-15 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GABLESEA GLASS FIBRE LIMITED

Intangible Assets
Patents
We have not found any records of GABLESEA GLASS FIBRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GABLESEA GLASS FIBRE LIMITED
Trademarks
We have not found any records of GABLESEA GLASS FIBRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GABLESEA GLASS FIBRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30990 - Manufacture of other transport equipment n.e.c.) as GABLESEA GLASS FIBRE LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where GABLESEA GLASS FIBRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GABLESEA GLASS FIBRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GABLESEA GLASS FIBRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.