UKBizDB.co.uk

GAG HOLDINGS LTD

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

This company is commonly known as Gag Holdings Ltd. The company was founded 9 years ago and was given the registration number 09625560. The firm's registered office is in BILLINGHAM. You can find them at Unit 21 Belasis Court, Belasis Hall Technology Park, Billingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GAG HOLDINGS LTD
Company Number:09625560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 21 Belasis Court, Belasis Hall Technology Park, Billingham, United Kingdom, TS23 4AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Tower Street, Hartlepool, England, TS24 7HD

Director06 June 2022Active
Casazone, 132 Whitby Street South, Hartlepool, United Kingdom, TS24 7LP

Director05 June 2015Active
Malvern House, 269 Stockton Road, Hartlepool, Cleveland, United Kingdom, TS25 5AU

Director05 June 2015Active
Casazone, 132 Whitby Street South, Hartlepool, United Kingdom, TS24 7LP

Director05 June 2015Active

People with Significant Control

Mr Gary Jackson
Notified on:30 June 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:84 Cornwall Street, Hartlepool, England, TS25 5RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Ross Jackson
Notified on:30 June 2016
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:Malvern House, 269 Stockton Road, Cleveland, United Kingdom, TS25 5AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Jackson
Notified on:30 June 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:Viklea Court,, Lawson Road,, Hartlepool, United Kingdom, TS25 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Jackson
Notified on:30 June 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:132, Whitby Street South, Hartlepool, England, TS24 7LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-03-26Address

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

Download
2024-03-26Officers

Change person director company with change date.

Download
2024-03-26Address

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

Download
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-09-02Gazette

Gazette filings brought up to date.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Officers

Change person director company with change date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.