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

G.a.g. Limited BRISTOL


G.a.g started in year 1995 as Private Limited Company with registration number 03131289. The G.a.g company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Bristol at Enterprise House. Postal code: BS5 0DZ.

Currently there are 2 directors in the the company, namely Andrew J. and Colin B.. In addition one secretary - David B. - is with the firm. 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.

G.a.g. Limited Address / Contact

Office Address Enterprise House
Office Address2 Easton Road
Town Bristol
Post code BS5 0DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03131289
Date of Incorporation Wed, 22nd Nov 1995
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Andrew J.

Position: Director

Appointed: 30 November 2022

David B.

Position: Secretary

Appointed: 09 August 2022

Colin B.

Position: Director

Appointed: 01 February 2021

Julia C.

Position: Director

Appointed: 31 January 2022

Resigned: 30 November 2022

Seema K.

Position: Director

Appointed: 01 June 2021

Resigned: 31 January 2022

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

Michael H.

Position: Secretary

Appointed: 07 October 2016

Resigned: 14 November 2019

James F.

Position: Director

Appointed: 17 October 2014

Resigned: 31 March 2021

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

David M.

Position: Director

Appointed: 03 June 2013

Resigned: 17 October 2014

James B.

Position: Director

Appointed: 08 April 2013

Resigned: 01 February 2021

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Margaret P.

Position: Director

Appointed: 18 April 2011

Resigned: 08 April 2013

Anthony M.

Position: Director

Appointed: 02 August 2010

Resigned: 13 January 2012

Christopher J.

Position: Director

Appointed: 18 January 2010

Resigned: 03 June 2013

Sidney B.

Position: Secretary

Appointed: 18 January 2010

Resigned: 15 July 2011

Justin D.

Position: Director

Appointed: 29 February 2008

Resigned: 03 June 2013

Tony A.

Position: Director

Appointed: 06 July 2006

Resigned: 29 February 2008

Christopher H.

Position: Director

Appointed: 16 December 2005

Resigned: 06 July 2006

Margaret P.

Position: Director

Appointed: 16 December 2005

Resigned: 18 January 2010

Margaret P.

Position: Secretary

Appointed: 16 December 2005

Resigned: 18 January 2010

Elaine H.

Position: Director

Appointed: 24 February 2003

Resigned: 16 December 2005

Mike O.

Position: Director

Appointed: 16 April 2002

Resigned: 16 December 2005

Mike O.

Position: Secretary

Appointed: 16 April 2002

Resigned: 16 December 2005

David B.

Position: Director

Appointed: 15 October 1999

Resigned: 05 May 2000

Piers M.

Position: Director

Appointed: 15 October 1999

Resigned: 17 January 2003

Martin D.

Position: Secretary

Appointed: 07 April 1999

Resigned: 19 April 2002

Robert H.

Position: Director

Appointed: 07 April 1999

Resigned: 15 October 1999

Garry C.

Position: Secretary

Appointed: 22 November 1995

Resigned: 07 April 1999

Graham R.

Position: Director

Appointed: 22 November 1995

Resigned: 28 June 1996

Garry C.

Position: Director

Appointed: 22 November 1995

Resigned: 07 April 1999

Andrew V.

Position: Director

Appointed: 22 November 1995

Resigned: 07 April 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 1995

Resigned: 22 November 1995

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Firstgroup Plc from Aberdeen, United Kingdom. This PSC is classified as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Firstgroup Plc

395 King Street, Aberdeen, AB24 5RP, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company (Listed)
Country registered Scotland
Place registered Companies House
Registration number Sc157176
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (5 pages)

Company search

Advertisements