Gaba Labs Ltd HEMEL HEMPSTEAD


Founded in 2016, Gaba Labs, classified under reg no. 10186384 is an active company. Currently registered at Old Town Court 70 Queensway HP2 5HD, Hemel Hempstead the company has been in the business for 8 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022. Since 6th June 2022 Gaba Labs Ltd is no longer carrying the name Alcarelle Holdings.

The firm has 2 directors, namely David O., David N.. Of them, David O., David N. have been with the company the longest, being appointed on 6 January 2017. At the moment there is 1 former director listed by the firm - Philip E., who left the firm on 20 September 2019. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Gaba Labs Ltd Address / Contact

Office Address Old Town Court 70 Queensway
Office Address2 Suite 2
Town Hemel Hempstead
Post code HP2 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10186384
Date of Incorporation Wed, 18th May 2016
Industry Manufacture of other food products n.e.c.
Industry Manufacture of soft drinks; production of mineral waters and other bottled waters
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

David O.

Position: Director

Appointed: 06 January 2017

David N.

Position: Director

Appointed: 06 January 2017

Stewart B.

Position: Secretary

Appointed: 01 June 2020

Resigned: 23 December 2020

Philip E.

Position: Director

Appointed: 18 May 2016

Resigned: 20 September 2019

Philip E.

Position: Secretary

Appointed: 18 May 2016

Resigned: 20 September 2019

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is David O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David N. This PSC owns 25-50% shares and has 25-50% voting rights.

David O.

Notified on 14 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David N.

Notified on 14 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Alcarelle Holdings June 6, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth13 125      
Balance Sheet
Cash Bank On Hand  5 62265 719427 312  
Current Assets 13 12555 638200 223816 0421 036 8612 057 044
Debtors13 12513 12550 016134 504388 730  
Net Assets Liabilities13 12511 96823 163110 473749 908  
Other Debtors13 12513 12550 01615 625195  
Cash Bank In Hand0      
Net Assets Liabilities Including Pension Asset Liability13 125      
Reserves/Capital
Shareholder Funds13 125      
Other
Description Principal Activities      10 890
Accumulated Amortisation Impairment Intangible Assets    146  
Amounts Owed By Group Undertakings Participating Interests   118 879388 535  
Amounts Owed To Group Undertakings Participating Interests    1  
Average Number Employees During Period 331122
Bank Borrowings  75 22364 06067 707  
Bank Borrowings Overdrafts  75 22364 06067 707  
Creditors 1 1573 57828 3153 88715732 217
Fixed Assets   2 6255 4602 5482 263
Increase From Amortisation Charge For Year Intangible Assets    146  
Intangible Assets    2 834  
Intangible Assets Gross Cost    2 980  
Investments Fixed Assets   2 6252 626  
Investments In Group Undertakings   2 6252 626  
Net Current Assets Liabilities13 12511 96852 060171 908812 155  
Other Creditors 85750023 9431 956  
Total Additions Including From Business Combinations Intangible Assets    2 980  
Total Assets     1 039 4092 059 307
Total Assets Less Current Liabilities13 12511 96852 060174 533817 615  
Total Liabilities     1 039 4092 059 307
Trade Creditors Trade Payables  3 0784 3721 930  
Accrued Liabilities Not Expressed Within Creditors Subtotal 300     
Called Up Share Capital Not Paid Not Expressed As Current Asset13 125      
Number Shares Allotted262 500      
Par Value Share       
Share Capital Allotted Called Up Paid13 125      

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Change of registered address from Old Town Court 70 Queensway, Suite 2 Hemel Hempstead HP2 5HD England on 5th October 2023 to Old Town Court 70 Queensway Suite 2 Hemel Hempstead HP2 5HD
filed on: 5th, October 2023
Free Download (1 page)

Company search