Gobe Consultants Limited

DataGardener
gobe consultants limited
live
Medium

Gobe Consultants Limited

06845190Private Limited With Share Capital

Riverview, A17 Embankment Business Park, Heaton Mersey, SK43GN
Incorporated

12/03/2009

Company Age

17 years

Directors

5

Employees

88

SIC Code

74901

Risk

low risk

Company Overview

Registration, classification & business activity

Gobe Consultants Limited (06845190) is a private limited with share capital incorporated on 12/03/2009 (17 years old) and registered in heaton mersey, SK43GN. The company operates under SIC code 74901 - environmental consulting activities.

Providing high quality strategic and project specific planning and environmental advice to the offshore development industries, we, gobe, are specialists in offshore renewables, marine aggregate dredging and port development. we are proud to be part of the apem group. we provide a unique planning pe...

Private Limited With Share Capital
SIC: 74901
Medium
Incorporated 12/03/2009
SK43GN
88 employees

Financial Overview

Total Assets

£10.03M

Liabilities

£4.87M

Net Assets

£5.16M

Turnover

£19.23M

Cash

£1.0K

Key Metrics

88

Employees

5

Directors

3

Shareholders

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

97
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2026
Accounts With Accounts Type Small
Category:Accounts
Date:08-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2024
Accounts With Accounts Type Small
Category:Accounts
Date:09-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2023
Change Sail Address Company With Old Address New Address
Category:Address
Date:02-03-2023
Change Sail Address Company With Old Address New Address
Category:Address
Date:14-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-09-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2022
Resolution
Category:Resolution
Date:21-06-2022
Memorandum Articles
Category:Incorporation
Date:21-06-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-06-2022
Notice Restriction On Company Articles
Category:Change Of Constitution
Date:16-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2020
Change Sail Address Company With New Address
Category:Address
Date:29-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2018
Resolution
Category:Resolution
Date:18-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2017
Capital Name Of Class Of Shares
Category:Capital
Date:04-08-2017
Capital Alter Shares Subdivision
Category:Capital
Date:04-08-2017
Capital Alter Shares Subdivision
Category:Capital
Date:04-08-2017
Resolution
Category:Resolution
Date:31-07-2017
Resolution
Category:Resolution
Date:31-07-2017
Resolution
Category:Resolution
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:05-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2013
Resolution
Category:Resolution
Date:28-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2012
Resolution
Category:Resolution
Date:11-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:08-04-2010
Incorporation Company
Category:Incorporation
Date:12-03-2009

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date03/07/2025
Latest Accounts31/12/2024

Trading Addresses

Riverview, A17 Embankment Business Park, Heaton Mersey, Stockport Sk4 3Gn, SK43GNRegistered
Suites B2 & C2 Higher Mill, Higher Mill Lane, Buckfastleigh, Devon, TQ110EN

Contact

01626323890
gobeconsultants.com
Riverview, A17 Embankment Business Park, Heaton Mersey, SK43GN