Gag334 Limited NEWMARKET


Founded in 2011, Gag334, classified under reg no. 07586107 is an active company. Currently registered at Ruffles Barn Brookside CB8 8TG, Newmarket the company has been in the business for thirteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely William S. and Andrew B.. In addition one secretary - Andrew B. - is with the company. As of 29 April 2024, there were 2 ex directors - Neil W., Simon R. and others listed below. There were no ex secretaries.

Gag334 Limited Address / Contact

Office Address Ruffles Barn Brookside
Office Address2 Dalham
Town Newmarket
Post code CB8 8TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07586107
Date of Incorporation Thu, 31st Mar 2011
Industry Development of building projects
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

William S.

Position: Director

Appointed: 30 June 2011

Andrew B.

Position: Director

Appointed: 30 June 2011

Andrew B.

Position: Secretary

Appointed: 30 June 2011

Neil W.

Position: Director

Appointed: 31 March 2011

Resigned: 30 June 2011

Simon R.

Position: Director

Appointed: 31 March 2011

Resigned: 30 June 2011

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we established, there is Robert B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Pigeon Investment Management Limited that entered Bury St Edmunds, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Robert B.

Notified on 8 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Pigeon Investment Management Limited

Suite One Beacon House, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 06287005
Notified on 8 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Andrew B.

Notified on 6 April 2016
Ceased on 8 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7501 5512 1772 328845354350770
Current Assets 1 5514 0632 328845593350 
Debtors  1 886  239  
Net Assets Liabilities1 26342 71043 85245 17646 64348 29250 07751 635
Other
Accrued Liabilities 1 5501 5501 5001 0631 063713700
Average Number Employees During Period   22   
Bank Borrowings229 866220 987210 565201 269179 590162 471144 238127 676
Creditors229 866220 987210 565201 269179 590162 471144 238127 676
Further Item Creditors Component Total Creditors188 884179 270163 335155 087100 79482 80160 504 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 50 000      
Investment Property300 000350 000350 000350 000350 000350 000350 000350 000
Investment Property Fair Value Model300 000350 000350 000350 000350 000350 000350 000350 000
Net Current Assets Liabilities-68 871-76 803-86 083-94 055-114 267-129 737-146 185-161 189
Other Creditors59 24666 13374 61481 22894 790109 736125 700141 945
Provisions For Liabilities Balance Sheet Subtotal 9 5009 5009 5009 5009 5009 5009 500
Taxation Social Security Payable1 5001 5001 6842 0012 0342 0762 1082 054
Total Assets Less Current Liabilities231 129273 197263 917255 945235 733220 263203 815188 811
Total Borrowings229 866220 987210 565201 269179 590162 471144 238127 676
Trade Creditors Trade Payables371642 1002 114150190152144
Trade Debtors Trade Receivables  1 886  239  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Sun, 31st Mar 2024
filed on: 8th, April 2024
Free Download (4 pages)

Company search