Gasa Group Limited WATERLOOVILLE


Gasa Group started in year 2013 as Private Limited Company with registration number 08496506. The Gasa Group company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Waterlooville at Wellesley House. Postal code: PO7 7AN. Since 2014-04-14 Gasa Group Limited is no longer carrying the name Site-equip Holdings.

The company has 4 directors, namely Adam G., Amy G. and Geoffrey G. and others. Of them, Geoffrey G., Sonia G. have been with the company the longest, being appointed on 19 April 2013 and Adam G. has been with the company for the least time - from 7 July 2020. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Gasa Group Limited Address / Contact

Office Address Wellesley House
Office Address2 204 London Road
Town Waterlooville
Post code PO7 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08496506
Date of Incorporation Fri, 19th Apr 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Adam G.

Position: Director

Appointed: 07 July 2020

Amy G.

Position: Director

Appointed: 14 December 2016

Geoffrey G.

Position: Director

Appointed: 19 April 2013

Sonia G.

Position: Director

Appointed: 19 April 2013

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we discovered, there is The Double Ag Company Limited from Waterlooville, United Kingdom. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Sonia G. This PSC owns 25-50% shares. Then there is Geoffrey G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

The Double Ag Company Limited

Wellesley House 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 13057581
Notified on 5 February 2021
Nature of control: 75,01-100% shares

Sonia G.

Notified on 6 April 2016
Ceased on 5 February 2021
Nature of control: 25-50% shares

Geoffrey G.

Notified on 6 April 2016
Ceased on 5 February 2021
Nature of control: 25-50% shares

Company previous names

Site-equip Holdings April 14, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100200       
Balance Sheet
Cash Bank On Hand        1 331 155680 352
Current Assets       1 997 9872 624 2821 329 160
Debtors100100200200158489 900821 6061 997 9871 293 127648 808
Net Assets Liabilities  2001 200281 200920 2001 474 5162 826 0163 869 5664 597 173
Other Debtors10010020020020076 427200200200200
Property Plant Equipment    430 000430 000940 1291 110 9131 163 9142 897 566
Net Assets Liabilities Including Pension Asset Liability100100200       
Reserves/Capital
Called Up Share Capital100100200       
Shareholder Funds100100200       
Other
Accumulated Amortisation Impairment Intangible Assets         43 500
Accumulated Depreciation Impairment Property Plant Equipment         15 297
Additions Other Than Through Business Combinations Intangible Assets         435 000
Additions Other Than Through Business Combinations Property Plant Equipment    430 000 510 129170 78453 0012 212 546
Amounts Owed By Related Parties   700 413 473821 4061 997 7871 292 927648 608
Amounts Owed To Related Parties  300-700149 258 273273 74 969
Average Number Employees During Period     33444
Bank Borrowings      271 246266 911248 050222 949
Creditors  300-700149 258 271 246266 911248 050222 949
Decrease In Loans Owed To Related Parties Due To Loans Repaid     -149 258    
Disposals Property Plant Equipment         -463 597
Dividend Per Share Final   50616420    
Dividends Paid On Shares Final   10 000123 10084 000    
Fixed Assets  300300430 300430 300940 4291 111 2131 718 5874 173 739
Increase From Amortisation Charge For Year Intangible Assets         43 500
Increase From Depreciation Charge For Year Property Plant Equipment         15 297
Increase In Loans Owed By Related Parties Due To Loans Advanced   700 562 431408 2331 176 381  
Increase In Loans Owed To Related Parties Due To Loans Advanced    150 258     
Intangible Assets         391 500
Intangible Assets Gross Cost         435 000
Investments Fixed Assets  300300300300300300554 673884 673
Investments In Subsidiaries  300300300300300300554 673884 673
Loans Owed By Related Parties  3001 000-149 258413 173821 4061 997 787  
Loans Owed To Related Parties   -1 000149 258     
Net Current Assets Liabilities 100-100900-149 100489 900805 3331 981 7142 399 029646 383
Number Shares Issued Fully Paid   200200200200200200200
Other Creditors    42  273209 253591 808
Ownership Interest In Subsidiary Percent  100100100100    
Par Value Share11150111111
Percentage Class Share Held In Subsidiary     100100100100100
Property Plant Equipment Gross Cost    430 000430 000940 1291 110 9131 163 9142 912 863
Total Assets Less Current Liabilities     920 2001 745 7623 092 9274 117 6164 820 122
Total Borrowings      271 246266 911248 050222 949
Amount Specific Advance Or Credit Directors    -2138 113-137-137  
Amount Specific Advance Or Credit Made In Period Directors    -2138 134    
Amount Specific Advance Or Credit Repaid In Period Directors      -38 250   
Creditors Due Within One Year  300       
Number Shares Allotted100100200       
Percentage Subsidiary Held  100       
Called Up Share Capital Not Paid Not Expressed As Current Asset100         
Share Capital Allotted Called Up Paid100         
Value Shares Allotted100100200       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (14 pages)

Company search

Advertisements