You are here: bizstats.co.uk > a-z index > G list > GA list

Gac Netherlands Limited STOCKTON-ON-TEES


Gac Netherlands started in year 1995 as Private Limited Company with registration number 03117475. The Gac Netherlands company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Stockton-on-tees at Christine House Sorbonne Close. Postal code: TS17 6DA. Since Thursday 21st May 2009 Gac Netherlands Limited is no longer carrying the name Obc Nederland.

The company has 3 directors, namely Carl F., Johannes D. and Thomas O.. Of them, Thomas O. has been with the company the longest, being appointed on 1 January 2021 and Carl F. has been with the company for the least time - from 9 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gac Netherlands Limited Address / Contact

Office Address Christine House Sorbonne Close
Office Address2 Thornaby
Town Stockton-on-tees
Post code TS17 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03117475
Date of Incorporation Tue, 24th Oct 1995
Industry Service activities incidental to water transportation
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Carl F.

Position: Director

Appointed: 09 January 2024

Johannes D.

Position: Director

Appointed: 03 December 2021

Thomas O.

Position: Director

Appointed: 01 January 2021

Hans Z.

Position: Director

Appointed: 27 September 2016

Resigned: 03 December 2021

Edward G.

Position: Secretary

Appointed: 07 June 2016

Resigned: 25 January 2019

Mark V.

Position: Director

Appointed: 17 June 2013

Resigned: 27 September 2016

Ilian I.

Position: Secretary

Appointed: 17 May 2013

Resigned: 30 November 2015

Bengt E.

Position: Director

Appointed: 31 October 2012

Resigned: 09 January 2024

Ivo V.

Position: Director

Appointed: 01 May 2011

Resigned: 31 December 2020

Hakan W.

Position: Director

Appointed: 01 January 2011

Resigned: 25 January 2019

Lars S.

Position: Director

Appointed: 31 March 2008

Resigned: 31 December 2010

Erland E.

Position: Director

Appointed: 31 March 2008

Resigned: 01 May 2011

Andrew L.

Position: Director

Appointed: 31 March 2008

Resigned: 31 October 2012

Edward G.

Position: Secretary

Appointed: 01 March 2007

Resigned: 10 May 2013

Richard F.

Position: Director

Appointed: 01 November 2001

Resigned: 23 October 2003

Philip M.

Position: Director

Appointed: 01 November 2001

Resigned: 23 October 2003

Rudolf V.

Position: Director

Appointed: 04 March 1997

Resigned: 27 July 2000

Marinus H.

Position: Director

Appointed: 04 March 1997

Resigned: 18 October 2012

John W.

Position: Director

Appointed: 10 April 1996

Resigned: 31 March 2008

Duncan M.

Position: Secretary

Appointed: 10 April 1996

Resigned: 31 October 2006

William M.

Position: Director

Appointed: 10 April 1996

Resigned: 01 November 2001

William B.

Position: Director

Appointed: 10 April 1996

Resigned: 31 March 2008

Geoffrey T.

Position: Director

Appointed: 20 December 1995

Resigned: 01 November 2001

Bart Management Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1995

Resigned: 10 April 1996

Bart Secretaries Limited

Position: Nominee Director

Appointed: 24 October 1995

Resigned: 20 December 1995

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Gulf Agency Company (Holdings) B.v. from Rotterdam, Netherlands. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Gulf Agency Company (Holdings) B.v. that put Rotterdam, Netherlands as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Gulf Agency Company (Holdings) B.V.

5-D Butaanweg, 3196kc, Rotterdam, FK3 9XF, Netherlands

Legal authority Company Law
Legal form Limited Company
Country registered Netherlands
Place registered Netherlands Chamber Of Commerce (Kvk)
Registration number 24191700
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Gulf Agency Company (Holdings) B.V.

83d Waalhaven O.Z., 3087 Bm, Rotterdam, Netherlands

Legal authority Dutch Civil Code
Legal form Private Limited Company
Country registered Netherlands
Place registered Netherlands Chamber Of Commerce
Registration number 24191700
Notified on 1 January 2020
Ceased on 1 January 2020
Nature of control: 75,01-100% shares

Company previous names

Obc Nederland May 21, 2009
Mutanderis (237) April 23, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand174 794452 9691 058 418
Current Assets3 895 1865 166 7969 737 459
Debtors3 720 3924 713 8278 679 041
Net Assets Liabilities-2 177 144-3 022 630-3 214 179
Other Debtors2 003 0022 477 2395 808 108
Property Plant Equipment164 193125 43493 589
Other
Accumulated Depreciation Impairment Property Plant Equipment825 881829 236875 829
Amounts Owed By Related Parties231 968861 550719 397
Amounts Owed To Group Undertakings237 138665 032413 166
Average Number Employees During Period413632
Creditors2 267 8003 417 8004 417 800
Future Minimum Lease Payments Under Non-cancellable Operating Leases770 999590 208985 694
Increase From Depreciation Charge For Year Property Plant Equipment 48 41647 285
Issue Equity Instruments7 127 200  
Net Current Assets Liabilities-73 537269 7361 110 032
Other Creditors2 267 8003 417 8004 417 800
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 45 061692
Other Disposals Property Plant Equipment 45 9321 329
Other Taxation Social Security Payable145 301164 378176 699
Profit Loss-728 690-845 486-191 549
Property Plant Equipment Gross Cost990 074954 670969 418
Total Additions Including From Business Combinations Property Plant Equipment 10 52816 077
Total Assets Less Current Liabilities90 656395 1701 203 621
Trade Creditors Trade Payables2 072 7942 673 2382 966 980
Trade Debtors Trade Receivables1 485 4221 375 0382 151 536

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 16th, February 2024
Free Download (12 pages)

Company search

Advertisements