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

Gac Worldwide Ltd. GERRARDS CROSS


Gac Worldwide started in year 1997 as Private Limited Company with registration number 03349310. The Gac Worldwide company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Gerrards Cross at 2-4 Packhorse Road. Postal code: SL9 7QE.

Currently there are 2 directors in the the firm, namely Russell W. and Francis F.. In addition one secretary - Emma W. - is with the company. Currently there is 1 former director listed by the firm - Lee G., who left the firm on 31 March 2003. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Gac Worldwide Ltd. Address / Contact

Office Address 2-4 Packhorse Road
Town Gerrards Cross
Post code SL9 7QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03349310
Date of Incorporation Thu, 10th Apr 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 30th March
Company age 27 years old
Account next due date Sat, 30th Dec 2023 (111 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Emma W.

Position: Secretary

Appointed: 11 August 2023

Russell W.

Position: Director

Appointed: 24 July 2007

Francis F.

Position: Director

Appointed: 10 April 1997

Alexia P.

Position: Secretary

Appointed: 31 March 2003

Resigned: 11 August 2023

Lee G.

Position: Director

Appointed: 10 April 1997

Resigned: 31 March 2003

Lee G.

Position: Secretary

Appointed: 10 April 1997

Resigned: 31 March 2003

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 1997

Resigned: 10 April 1997

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Russell W. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Russell W.

Notified on 10 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-302018-03-302019-03-302020-03-302021-03-302022-03-302023-03-30
Net Worth221 036136 260116 333       
Balance Sheet
Cash Bank On Hand  73 337104 21239 18783 288228 071356 251468 727625 588
Current Assets434 993346 901411 040349 131306 256426 830670 573946 353937 6491 045 949
Debtors320 460260 599337 703244 919267 069343 542442 502590 102468 922420 361
Net Assets Liabilities   131 24446 89192 535252 373391 574617 633773 001
Other Debtors  124 04397 60195 28337 763142 927120 307120 329120 090
Property Plant Equipment  25 38218 96924 86118 61718 21029 38124 20517 995
Cash Bank In Hand114 53386 30273 337       
Intangible Fixed Assets39 60035 20030 800       
Tangible Fixed Assets15 04037 07925 382       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve220 936136 160116 233       
Shareholder Funds221 036136 260116 333       
Other
Accumulated Amortisation Impairment Intangible Assets  57 20061 60066 00070 40074 80079 20083 60088 000
Accumulated Depreciation Impairment Property Plant Equipment  32 91439 32733 68239 92646 70356 97059 99566 205
Additions Other Than Through Business Combinations Property Plant Equipment       21 438  
Average Number Employees During Period   3555555
Corporation Tax Payable      63 93153 83477 29462 308
Creditors  350 889263 256302 059367 487443 353587 830344 447286 444
Dividends Paid On Shares      13 200   
Fixed Assets54 64072 27956 18245 36946 86136 21731 41038 18128 60517 995
Increase From Amortisation Charge For Year Intangible Assets   4 4004 4004 4004 4004 4004 4004 400
Increase From Depreciation Charge For Year Property Plant Equipment   6 4138 3466 2446 77710 2673 0256 210
Intangible Assets  30 80026 40022 00017 60013 2008 8004 400 
Intangible Assets Gross Cost  88 00088 00088 00088 00088 00088 00088 000 
Net Current Assets Liabilities166 39663 98160 15185 8754 19759 343227 220358 523593 202759 505
Other Creditors  103 82798 98794 639104 477116 680108 74482 87871 114
Other Disposals Property Plant Equipment        2 151 
Other Taxation Social Security Payable  29 79329 911 31 73568 82116 7272 2227 635
Property Plant Equipment Gross Cost  58 29658 29658 54358 54364 91386 35184 200 
Provisions For Liabilities Balance Sheet Subtotal    4 1673 0256 2575 1304 1744 499
Total Assets Less Current Liabilities221 036136 260116 333131 24451 05895 560258 630396 704621 807777 500
Trade Creditors Trade Payables  217 269132 289186 010218 162257 852408 525182 053145 387
Trade Debtors Trade Receivables  213 660147 318171 786305 779299 575469 795348 593300 271
Bank Borrowings Overdrafts   2 06921 41013 113    
Creditors Due Within One Year268 597282 920350 889       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 991     
Disposals Property Plant Equipment    31 979     
Intangible Fixed Assets Aggregate Amortisation Impairment48 40052 80057 200       
Intangible Fixed Assets Amortisation Charged In Period 4 4004 400       
Intangible Fixed Assets Cost Or Valuation88 00088 000        
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 31 979        
Tangible Fixed Assets Cost Or Valuation57 96764 54658 296       
Tangible Fixed Assets Depreciation42 92727 46732 914       
Tangible Fixed Assets Depreciation Charged In Period 4 5838 597       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 0433 150       
Tangible Fixed Assets Disposals 25 4006 250       
Total Additions Including From Business Combinations Property Plant Equipment    32 226 6 370   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/03/30
filed on: 13th, March 2023
Free Download (11 pages)

Company search