UKBizDB.co.uk

GAA HOLDING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gaa Holding Ltd. The company was founded 9 years ago and was given the registration number 09228013. The firm's registered office is in HARROW. You can find them at 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, . This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:GAA HOLDING LTD
Company Number:09228013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:1 Warner House Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
555-557 Cranbrook Road, Ilford, United Kingdom, IG2 6HE

Director19 August 2022Active
555-557 Cranbrook Road, Ilford, United Kingdom, IG2 6HE

Director19 August 2022Active
Floor 2 555-557, Cranbrook Road, Ilford, England, IG2 6HE

Secretary02 February 2015Active
Floor 2 555-557, Cranbrook Road, Ilford, England, IG2 6HE

Director22 September 2014Active
Floor 2 555-557, Cranbrook Road, Ilford, England, IG2 6HE

Director22 September 2014Active

People with Significant Control

Mr Tariq Latif Sheikh
Notified on:19 August 2022
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:555-557, Cranbrook Road, Ilford, United Kingdom, IG2 6HE
Nature of control:
  • Significant influence or control
Mr Tariq Latif Sheikh
Notified on:05 April 2022
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:1 Warner House, Harrovian Business Village, Harrow, England, HA1 3EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Kunal Patel
Notified on:05 April 2022
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:555-557, Cranbrook Road, Ilford, England, IG2 6HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tariq Halal Meat Wholesale Limited
Notified on:04 April 2022
Status:Active
Country of residence:England
Address:1 Warner House Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dhiraj Pandhi
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Accounts

Change account reference date company current shortened.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Address

Change registered office address company with date old address new address.

Download
2023-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Change account reference date company previous extended.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.