Gad Holdings Limited PRESTON


Gad Holdings started in year 1998 as Private Limited Company with registration number 03512333. The Gad Holdings company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Preston at Recycling Lives Centre. Postal code: PR1 1QE.

The firm has one director. Etsko D., appointed on 11 January 2024. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gad Holdings Limited Address / Contact

Office Address Recycling Lives Centre
Office Address2 Essex Street
Town Preston
Post code PR1 1QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03512333
Date of Incorporation Tue, 17th Feb 1998
Industry Activities of other holding companies n.e.c.
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Etsko D.

Position: Director

Appointed: 11 January 2024

Andrew H.

Position: Director

Appointed: 17 October 2023

Resigned: 18 January 2024

Christopher C.

Position: Director

Appointed: 18 June 2020

Resigned: 22 December 2023

Gerry M.

Position: Director

Appointed: 18 June 2020

Resigned: 17 October 2023

William F.

Position: Director

Appointed: 29 May 2019

Resigned: 29 July 2020

Anthony S.

Position: Director

Appointed: 29 May 2019

Resigned: 27 March 2020

Daniel J.

Position: Director

Appointed: 29 May 2019

Resigned: 01 September 2023

Christopher S.

Position: Director

Appointed: 25 August 2017

Resigned: 29 May 2019

Christopher T.

Position: Secretary

Appointed: 25 August 2017

Resigned: 29 May 2019

Neil S.

Position: Director

Appointed: 25 August 2017

Resigned: 29 May 2019

Richard S.

Position: Director

Appointed: 04 February 2014

Resigned: 25 August 2017

Lee S.

Position: Director

Appointed: 07 February 2006

Resigned: 25 August 2017

Gary M.

Position: Director

Appointed: 07 February 2006

Resigned: 25 August 2017

John R.

Position: Secretary

Appointed: 07 February 2006

Resigned: 25 August 2017

Gary M.

Position: Secretary

Appointed: 21 December 2000

Resigned: 07 February 2006

Stephen R.

Position: Director

Appointed: 18 June 1999

Resigned: 21 December 2000

Gary W.

Position: Secretary

Appointed: 18 June 1999

Resigned: 21 December 2000

Stephen R.

Position: Secretary

Appointed: 02 November 1998

Resigned: 18 June 1999

Gary W.

Position: Director

Appointed: 17 February 1998

Resigned: 07 February 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 February 1998

Resigned: 17 February 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1998

Resigned: 17 February 1998

Christopher P.

Position: Secretary

Appointed: 17 February 1998

Resigned: 02 November 1998

Christopher P.

Position: Director

Appointed: 17 February 1998

Resigned: 02 November 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Holstock Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Holstock Limited

Albert Works Kenninghall Road, London, N18 2PD, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05349386
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-30
Balance Sheet
Debtors10 00110 001
Other
Amounts Owed By Group Undertakings10 00110 001
Amounts Owed To Group Undertakings26 00026 000
Creditors26 00026 000
Investments Fixed Assets6 375 0006 375 000
Investments In Group Undertakings6 375 0006 375 000
Net Current Assets Liabilities-15 999-15 999
Number Shares Issued Fully Paid 10 001
Par Value Share 1
Total Assets Less Current Liabilities6 359 0016 359 001

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search