Gat Investments Limited CARDIFF


Gat Investments started in year 1948 as Private Limited Company with registration number 00461944. The Gat Investments company has been functioning successfully for seventy six years now and its status is active. The firm's office is based in Cardiff at 3rd Floor. Postal code: CF10 5BT. Since 24th April 1995 Gat Investments Limited is no longer carrying the name G.a.t. Industries.

The firm has 3 directors, namely Sarah L., David M. and Jill M.. Of them, Jill M. has been with the company the longest, being appointed on 1 October 1996 and Sarah L. and David M. have been with the company for the least time - from 11 December 2009. At the moment 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.

Gat Investments Limited Address / Contact

Office Address 3rd Floor
Office Address2 5 Callaghan Square
Town Cardiff
Post code CF10 5BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00461944
Date of Incorporation Fri, 3rd Dec 1948
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 76 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Sarah L.

Position: Director

Appointed: 11 December 2009

David M.

Position: Director

Appointed: 11 December 2009

Jill M.

Position: Director

Appointed: 01 October 1996

John D.

Position: Secretary

Resigned: 20 November 1994

John C.

Position: Director

Appointed: 14 July 2010

Resigned: 10 September 2011

Neil S.

Position: Director

Appointed: 14 July 2010

Resigned: 10 September 2011

Neil S.

Position: Director

Appointed: 11 December 2009

Resigned: 27 January 2010

John C.

Position: Director

Appointed: 11 December 2009

Resigned: 27 January 2010

Brian M.

Position: Director

Appointed: 01 October 1996

Resigned: 02 April 2016

Robert P.

Position: Secretary

Appointed: 10 June 1995

Resigned: 01 October 1996

Robert P.

Position: Director

Appointed: 01 June 1995

Resigned: 01 October 1996

James W.

Position: Secretary

Appointed: 20 November 1994

Resigned: 10 June 1995

Eric P.

Position: Director

Appointed: 06 December 1991

Resigned: 30 March 1994

John D.

Position: Director

Appointed: 06 December 1991

Resigned: 01 June 1995

George T.

Position: Director

Appointed: 06 December 1991

Resigned: 04 February 1992

David W.

Position: Director

Appointed: 06 December 1991

Resigned: 30 March 1994

Bryan N.

Position: Director

Appointed: 06 December 1991

Resigned: 20 March 1995

Alfred T.

Position: Director

Appointed: 06 December 1991

Resigned: 28 January 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is G.a.t. Holdings Limited from Cardiff, United Kingdom. This PSC is categorised as "a private company limited by shares", 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.

G.A.T. Holdings Limited

3rd Floor 5 Callaghan Square, Cardiff, CF10 5BT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Registered In England And Wales, Companies House
Registration number 2897136
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

G.a.t. Industries April 24, 1995
Tack Industries November 10, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 423 2931 894 1075 232 1829 229 9043 902 553
Debtors1 573 8011 910 1131 981 2011 428 9931 697 762
Net Assets Liabilities57 000 50358 416 02048 445 35248 430 85844 075 922
Other Debtors1 516 5661 842 584907 2301 007 3791 151 271
Property Plant Equipment22  1 5671 129
Other
Accrued Liabilities Deferred Income1 212 5901 168 9541 145 1101 138 6091 150 204
Accumulated Amortisation Impairment Intangible Assets 15 10030 20045 30060 400
Accumulated Depreciation Impairment Property Plant Equipment5 1115 1332 9071 8832 321
Amounts Owed By Group Undertakings Participating Interests57 23557 23557 23571 635 
Amounts Owed By Parent Entities   71 635190 635
Amounts Owed To Directors7 001 1557 000 6307 000 1157 002 3187 000 311
Average Number Employees During Period33333
Corporation Tax Payable78 879187 585188 05796 60686 502
Creditors29 432 73627 718 16027 685 19827 560 33327 791 785
Current Asset Investments    5 016 658
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -2 226-1 206 
Disposals Property Plant Equipment  -2 226-1 206 
Increase From Amortisation Charge For Year Intangible Assets 15 10015 10015 10015 100
Increase From Depreciation Charge For Year Property Plant Equipment 22 182438
Intangible Assets 109 90094 80079 70064 600
Intangible Assets Gross Cost 125 000125 000125 000125 000
Investment Property84 154 25084 154 25069 606 35066 297 10062 244 350
Other Creditors21 001 72427 384 31319 243 60119 146 28319 392 776
Other Provisions Balance Sheet Subtotal1 718 1271 934 190783 9831 046 0731 059 345
Other Taxation Payable111 045133 77876 451132 373154 684
Prepayments Accrued Income  962 236349 979355 856
Property Plant Equipment Gross Cost5 1335 1332 9073 4503 450
Total Additions Including From Business Combinations Intangible Assets 125 000   
Total Additions Including From Business Combinations Property Plant Equipment   1 749 
Trade Creditors Trade Payables27 34312 48431 86444 1447 308
Trade Debtors Trade Receivables 10 29454 500  
Useful Life Intangible Assets Years   55
Useful Life Property Plant Equipment Years   44

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, July 2023
Free Download (12 pages)

Company search