UKBizDB.co.uk

GAC GROUP LTD

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

This company is commonly known as Gac Group Ltd. The company was founded 16 years ago and was given the registration number 06451165. The firm's registered office is in MARCH. You can find them at 42 West End, , March, Cambridgeshire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:GAC GROUP LTD
Company Number:06451165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:42 West End, March, Cambridgeshire, PE15 8DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, West End, March, England, PE15 8DL

Director12 February 2015Active
Pickhill Farm, Pickhill, Horam, United Kingdom, TN21 0JR

Secretary12 December 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 December 2007Active
Pickhill Farm, Pickhill, Horam, United Kingdom, TN21 0JR

Director12 December 2007Active
42, West End, March, United Kingdom, PE15 8DL

Director12 December 2007Active
Pond Farm, Nettlesworth Lane, Vines Cross, Heathfield, United Kingdom, TN21 9AR

Director07 March 2011Active
42, West End, March, England, PE15 8DL

Director28 February 2013Active
Woldview, Crossgates, Scarborough, England, YO12 4LY

Director01 February 2015Active
Woldview, Seamer Road, Crossgates, Scarborough, United Kingdom, YO12 4LY

Director07 March 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 December 2007Active

People with Significant Control

Mr Andrew George Mason
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:42, West End, March, England, PE15 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type micro entity.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-18Accounts

Accounts with accounts type micro entity.

Download
2018-01-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type micro entity.

Download
2016-08-26Resolution

Resolution.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Gazette

Gazette filings brought up to date.

Download
2016-04-24Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Gazette

Gazette notice compulsory.

Download
2015-02-17Change of name

Certificate change of name company.

Download
2015-02-16Officers

Termination director company with name termination date.

Download
2015-02-16Officers

Appoint person director company with name date.

Download
2015-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.