Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAG153 LIMITED
Company Information for

GAG153 LIMITED

GREENWOOD HOUSE, GREENWOOD COURT, BURY ST EDMUNDS, SUFFOLK, IP32 7GY,
Company Registration Number
04404467
Private Limited Company
Active

Company Overview

About Gag153 Ltd
GAG153 LIMITED was founded on 2002-03-26 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Gag153 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GAG153 LIMITED
 
Legal Registered Office
GREENWOOD HOUSE
GREENWOOD COURT
BURY ST EDMUNDS
SUFFOLK
IP32 7GY
Other companies in IP32
 
Filing Information
Company Number 04404467
Company ID Number 04404467
Date formed 2002-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 25/04/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 17:41:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAG153 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PAUL A HILL & CO LIMITED   WHITING & PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GAG153 LIMITED

Current Directors
Officer Role Date Appointed
HELEN TIMMS
Company Secretary 2004-03-31
JAMES FOX
Director 2006-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM TIMSON
Director 2002-04-16 2016-12-31
STEPHEN TIMSON
Company Secretary 2002-04-16 2004-03-31
BURY COMPANY SERVICES LIMITED
Company Secretary 2002-04-16 2002-04-17
BURY COMPANY SERVICES LIMITED
Company Secretary 2002-04-16 2002-04-16
DAVID JOHN MEDCALF
Company Secretary 2002-03-26 2002-04-16
DAVID JOHN MEDCALF
Director 2002-03-26 2002-04-16
NEIL RODERICK WALMSLEY
Director 2002-03-26 2002-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN TIMMS MAYDAY EQUIPMENT 2000 LIMITED Company Secretary 2004-03-31 CURRENT 2000-08-15 Dissolved 2016-10-11
HELEN TIMMS MAYDAY GRAPHIC PRODUCTS LIMITED Company Secretary 2004-03-31 CURRENT 1981-08-20 Active - Proposal to Strike off
JAMES FOX MAYDAY GRAPHIC PRODUCTS LIMITED Director 2002-05-01 CURRENT 1981-08-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-01-25Previous accounting period shortened from 26/04/23 TO 25/04/23
2023-04-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-03-29CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-01-27Previous accounting period shortened from 27/04/22 TO 26/04/22
2022-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-04-09CH01Director's details changed for James Fox on 2021-03-25
2021-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-29TM02Termination of appointment of Helen Timms on 2020-04-29
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-01-10AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11AA01Previous accounting period extended from 30/10/17 TO 27/04/18
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-07-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TIMSON
2016-07-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-19AR0126/03/16 ANNUAL RETURN FULL LIST
2015-08-03AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-17AR0126/03/15 ANNUAL RETURN FULL LIST
2014-08-06AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-07AR0126/03/14 ANNUAL RETURN FULL LIST
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0126/03/13 ANNUAL RETURN FULL LIST
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/12 FROM Garland House Garland Street Bury St. Edmunds Suffolk IP33 1EZ
2012-07-25AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0126/03/12 ANNUAL RETURN FULL LIST
2011-07-28AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11AR0126/03/11 ANNUAL RETURN FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TIMSON / 01/07/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FOX / 01/07/2010
2010-10-07CH03SECRETARY'S DETAILS CHNAGED FOR HELEN TIMMS on 2010-07-01
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FOX / 01/07/2010
2010-07-29AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-22AR0126/03/10 ANNUAL RETURN FULL LIST
2010-01-26AA01PREVEXT FROM 30/04/2009 TO 30/10/2009
2009-03-31363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-09-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-02-25AA30/04/07 TOTAL EXEMPTION FULL
2007-04-11363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-04-11288cSECRETARY'S PARTICULARS CHANGED
2007-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-03123NC INC ALREADY ADJUSTED 11/07/06
2006-08-03RES14CAPITALISATION 9998 ORD 11/07/06
2006-08-03RES04£ NC 100/10000 11/07/
2006-08-0388(2)RAD 11/07/06--------- £ SI 9998@1=9998 £ IC 2/10000
2006-05-08363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-10-07288cDIRECTOR'S PARTICULARS CHANGED
2005-10-07288cSECRETARY'S PARTICULARS CHANGED
2005-04-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-13363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-14363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-04-19288bSECRETARY RESIGNED
2004-04-06RES13SECTION 320 31/03/04
2004-04-06288aNEW SECRETARY APPOINTED
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-21363(288)SECRETARY RESIGNED
2003-05-21363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-05-31288bSECRETARY RESIGNED
2002-05-31288aNEW SECRETARY APPOINTED
2002-04-30287REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB
2002-04-30395PARTICULARS OF MORTGAGE/CHARGE
2002-04-30225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03
2002-04-30288aNEW SECRETARY APPOINTED
2002-04-30288aNEW SECRETARY APPOINTED
2002-04-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-30288aNEW DIRECTOR APPOINTED
2002-04-30288bDIRECTOR RESIGNED
2002-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GAG153 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAG153 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-04-30 Outstanding MAYDAY GRAPHIC PRODUCTS LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAG153 LIMITED

Intangible Assets
Patents
We have not found any records of GAG153 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAG153 LIMITED
Trademarks
We have not found any records of GAG153 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAG153 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GAG153 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GAG153 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAG153 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAG153 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.