UKBizDB.co.uk

GAD HOLDINGS LIMITED

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

This company is commonly known as Gad Holdings Limited. The company was founded 26 years ago and was given the registration number 03512333. The firm's registered office is in PRESTON. You can find them at Recycling Lives Centre, Essex Street, Preston, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GAD HOLDINGS LIMITED
Company Number:03512333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE

Director11 January 2024Active
9 The Sheilings, Emerson Park, Hornchurch, RM11 2QD

Secretary21 December 2000Active
Willowhayne 29 Pishiobury Drive, Sawbridgeworth, CM21 0AD

Secretary17 February 1998Active
Sirius House, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7NS

Secretary07 February 2006Active
5 Holmdene Avenue, Mill Hill, London, NW7 2LY

Secretary02 November 1998Active
Sirius House, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7NS

Secretary25 August 2017Active
Bretts, Rolls Park, Chigwell, IG7 6DJ

Secretary18 June 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 February 1998Active
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE

Director18 June 2020Active
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE

Director29 May 2019Active
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE

Director17 October 2023Active
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE

Director29 May 2019Active
Sirius House, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7NS

Director07 February 2006Active
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE

Director18 June 2020Active
Willowhayne 29 Pishiobury Drive, Sawbridgeworth, CM21 0AD

Director17 February 1998Active
5 Holmdene Avenue, Mill Hill, London, NW7 2LY

Director18 June 1999Active
Sirius House, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7NS

Director04 February 2014Active
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE

Director29 May 2019Active
Sirius House, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7NS

Director25 August 2017Active
Sirius House, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7NS

Director07 February 2006Active
Sirius House, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7NS

Director25 August 2017Active
Bretts, Rolls Park, Chigwell, IG7 6DJ

Director17 February 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 February 1998Active

People with Significant Control

Holstock Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Albert Works, Kenninghall Road, London, England, N18 2PD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-08Accounts

Accounts with accounts type dormant.

Download
2023-11-23Resolution

Resolution.

Download
2023-11-15Incorporation

Memorandum articles.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-03Resolution

Resolution.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-07-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-06Accounts

Accounts with accounts type dormant.

Download
2023-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type dormant.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.