UKBizDB.co.uk

GAT INVESTMENTS LIMITED

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

This company is commonly known as Gat Investments Limited. The company was founded 75 years ago and was given the registration number 00461944. The firm's registered office is in CARDIFF. You can find them at 3rd Floor, 5 Callaghan Square, Cardiff, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GAT INVESTMENTS LIMITED
Company Number:00461944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1948
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3rd Floor, 5 Callaghan Square, Cardiff, United Kingdom, CF10 5BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Callaghan Square, Cardiff, Wales, CF10 5BT

Director11 December 2009Active
5, Callaghan Square, Cardiff, United Kingdom, CF10 5BT

Director11 December 2009Active
C/O Deloitte Llp, 5 Callaghan Square, Cardiff, United Kingdom, CF10 5BT

Director01 October 1996Active
24 Stembridge House, The Crescent Llandaff, Cardiff, CF4 2DL

Secretary-Active
C/O Deloitte Llp, 5 Callaghan Square, Cardiff, United Kingdom, CF10 5BT

Secretary01 October 1996Active
114 Rhydypenau Road, Cyncoed, Cardiff, CF23 6PW

Secretary10 June 1995Active
54 West Farm Road, Ogmore By Sea, CF32 0PU

Secretary20 November 1994Active
Barenett Alexander Conway Ingram Llp, Sovereign House 1 Albert Place, Ballards Lane, London, N3 1QB

Director14 July 2010Active
Barnett Alexander Conway Ingram Llp, Caldew House, 92 King Street, London, W6 0QW

Director11 December 2009Active
24 Stembridge House, The Crescent Llandaff, Cardiff, CF4 2DL

Director-Active
C/O Deloitte Llp, 5 Callaghan Square, Cardiff, United Kingdom, CF10 5BT

Director-Active
22 Mount Grace Road, Potters Bar, EN6 1RD

Director-Active
114 Rhydypenau Road, Cyncoed, Cardiff, CF23 6PW

Director01 June 1995Active
15 West Road, Berkhamsted, HP4 3HZ

Director-Active
Barenett Alexander Conway Ingram Llp, Sovereign House 1 Albert Place, Ballards Lane, London, N3 1QB

Director14 July 2010Active
Barnett Alexander Conway Ingram Llp, Caldew House, 92 King Street, London, W6 0QW

Director11 December 2009Active
1 Chelsea House 24 Lowndes Street, London, SW1

Director-Active
27 Bryanston Court, London, W1H 7HA

Director-Active
Blaeneinon, Rhydowen, Llandysul, SA44 4QA

Director-Active

People with Significant Control

G.A.T. Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 5 Callaghan Square, Cardiff, United Kingdom, CF10 5BT
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 (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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2019-12-16Address

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

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption full.

Download
2016-05-03Officers

Termination secretary company with name termination date.

Download
2016-05-03Officers

Termination director company with name termination date.

Download
2016-03-29Officers

Change person director company with change date.

Download
2016-03-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.