Gag Holdings Ltd BILLINGHAM


Founded in 2015, Gag Holdings, classified under reg no. 09625560 is an active company. Currently registered at Unit 21 Belasis Court TS23 4AZ, Billingham the company has been in the business for nine years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has one director. Alan J., appointed on 6 June 2022. There are currently no secretaries appointed. As of 15 May 2024, there were 3 ex directors - Gary J., Gary J. and others listed below. There were no ex secretaries.

Gag Holdings Ltd Address / Contact

Office Address Unit 21 Belasis Court
Office Address2 Belasis Hall Technology Park
Town Billingham
Post code TS23 4AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09625560
Date of Incorporation Fri, 5th Jun 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Alan J.

Position: Director

Appointed: 06 June 2022

Gary J.

Position: Director

Appointed: 05 June 2015

Resigned: 06 June 2022

Gary J.

Position: Director

Appointed: 05 June 2015

Resigned: 14 June 2015

Alan J.

Position: Director

Appointed: 05 June 2015

Resigned: 14 June 2015

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats identified, there is Alan J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Gary J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gary J., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan J.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary J.

Notified on 30 June 2016
Ceased on 31 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Gary J.

Notified on 30 June 2016
Ceased on 6 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alan J.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-1 916       
Balance Sheet
Current Assets8934 3133 952825 20416 81313 3199 586
Net Assets Liabilities   2 75429 70241 15248 556 
Cash Bank In Hand893       
Tangible Fixed Assets98 634       
Reserves/Capital
Called Up Share Capital9       
Profit Loss Account Reserve-1 925       
Shareholder Funds-1 916       
Other
Creditors101 443103 641103 696103 24934 69450 00031 77022 829
Fixed Assets98 634102 162105 921105 921105 921105 921105 921105 921
Net Current Assets Liabilities-100 550-99 328-99 744-103 167-41 525-14 769-25 595 
Total Assets Less Current Liabilities-1 9162 8346 1772 75464 39691 15280 326 
Amount Specific Advance Or Credit Directors7 6977 6977 6977 697    
Amount Specific Advance Or Credit Made In Period Directors3       
Amount Specific Advance Or Credit Repaid In Period Directors7 700       
Creditors Due Within One Year101 443       
Number Shares Allotted3       
Par Value Share3       
Share Capital Allotted Called Up Paid9       
Tangible Fixed Assets Additions98 634       
Tangible Fixed Assets Cost Or Valuation98 634       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates March 13, 2024
filed on: 13th, March 2024
Free Download (4 pages)

Company search