Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAG335 LIMITED
Company Information for

GAG335 LIMITED

RUFFLES BARN BROOKSIDE, DALHAM, NEWMARKET, CB8 8TG,
Company Registration Number
07598124
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gag335 Ltd
GAG335 LIMITED was founded on 2011-04-11 and has its registered office in Newmarket. The organisation's status is listed as "Active - Proposal to Strike off". Gag335 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GAG335 LIMITED
 
Legal Registered Office
RUFFLES BARN BROOKSIDE
DALHAM
NEWMARKET
CB8 8TG
Other companies in IP33
 
Filing Information
Company Number 07598124
Company ID Number 07598124
Date formed 2011-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-11-05 20:38:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAG335 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 GAG335 LIMITED

Current Directors
Officer Role Date Appointed
BURY COMPANY SERVICES LIMITED
Company Secretary 2011-06-29
ANDREW RICHARD BOYCE
Director 2011-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON TIMOTHY JAMES RATCLIFFE
Director 2011-04-11 2011-06-17
NEIL RODERICK WALMSLEY
Director 2011-04-11 2011-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BURY COMPANY SERVICES LIMITED PIGEON (FOREST GATE) LIMITED Company Secretary 2015-11-02 CURRENT 2014-07-03 Active
BURY COMPANY SERVICES LIMITED STANTON HOLDING LIMITED Company Secretary 2015-04-12 CURRENT 2005-11-30 Active
BURY COMPANY SERVICES LIMITED GAG385 (HUNTON) LIMITED Company Secretary 2014-02-19 CURRENT 2013-12-12 Active
BURY COMPANY SERVICES LIMITED BSE PROPERTIES LIMITED Company Secretary 2011-09-20 CURRENT 2011-06-30 Active - Proposal to Strike off
BURY COMPANY SERVICES LIMITED GAIA CLIMATE GROUP LIMITED Company Secretary 2009-12-14 CURRENT 2009-04-17 Active
BURY COMPANY SERVICES LIMITED WIND POWER LIMITED Company Secretary 2009-03-04 CURRENT 2001-12-13 Liquidation
BURY COMPANY SERVICES LIMITED ENDOGUARD LIMITED Company Secretary 2007-12-21 CURRENT 2007-11-27 Active
BURY COMPANY SERVICES LIMITED BURY SPORTS LIMITED Company Secretary 2007-05-16 CURRENT 2007-02-19 Active - Proposal to Strike off
BURY COMPANY SERVICES LIMITED EXOMEDICA MANAGEMENT SERVICES LIMITED Company Secretary 2006-11-28 CURRENT 2006-06-26 Dissolved 2016-12-13
BURY COMPANY SERVICES LIMITED EXOMEDICA MANAGEMENT SERVICES LIMITED Company Secretary 2006-11-28 CURRENT 2006-06-26 Dissolved 2016-12-13
BURY COMPANY SERVICES LIMITED FULCO LIMITED Company Secretary 2006-08-16 CURRENT 1984-07-18 Active
BURY COMPANY SERVICES LIMITED A-FIX ORTHOPAEDICS LIMITED Company Secretary 2005-12-01 CURRENT 2005-10-03 Active
BURY COMPANY SERVICES LIMITED ALCHEMIE TECHNOLOGY EUROPE LIMITED Company Secretary 2005-11-18 CURRENT 2001-12-11 Dissolved 2014-05-20
BURY COMPANY SERVICES LIMITED AKASHA BOATS LIMITED Company Secretary 2004-12-17 CURRENT 2004-08-19 Active - Proposal to Strike off
BURY COMPANY SERVICES LIMITED EXOMEDICA LIMITED Company Secretary 2004-03-04 CURRENT 2004-02-16 Active
BURY COMPANY SERVICES LIMITED WICKEN TECHNOLOGY LIMITED Company Secretary 2001-01-03 CURRENT 2000-09-01 Active - Proposal to Strike off
BURY COMPANY SERVICES LIMITED AXSON UK LIMITED Company Secretary 2000-06-21 CURRENT 2000-06-07 Active - Proposal to Strike off
BURY COMPANY SERVICES LIMITED MEDDLER PROPERTIES LIMITED Company Secretary 1994-10-26 CURRENT 1994-08-24 Dissolved 2016-08-23
ANDREW RICHARD BOYCE ATLANTIC HEALTHCARE PLC Director 2017-04-19 CURRENT 2006-07-17 In Administration
ANDREW RICHARD BOYCE PIGEON (FOREST GATE) LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
ANDREW RICHARD BOYCE GAG385 (HUNTON) LIMITED Director 2014-02-19 CURRENT 2013-12-12 Active
ANDREW RICHARD BOYCE CLAYFARM PROPERTIES LIMITED Director 2013-04-26 CURRENT 2013-02-15 Active - Proposal to Strike off
ANDREW RICHARD BOYCE HARDIDE PLC Director 2012-06-18 CURRENT 2005-01-27 Active
ANDREW RICHARD BOYCE BSE PROPERTIES LIMITED Director 2011-09-20 CURRENT 2011-06-30 Active - Proposal to Strike off
ANDREW RICHARD BOYCE GAG334 LIMITED Director 2011-06-30 CURRENT 2011-03-31 Active
ANDREW RICHARD BOYCE MALTON GOLF LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active
ANDREW RICHARD BOYCE BPS EQUIPMENT LIMITED Director 2008-04-04 CURRENT 2008-01-09 Active
ANDREW RICHARD BOYCE BPS (STUMPS CROSS) LIMITED Director 2007-02-01 CURRENT 2006-06-26 Active
ANDREW RICHARD BOYCE LODGEDAY CONSTRUCTION LIMITED Director 2007-01-02 CURRENT 1987-09-04 Dissolved 2017-01-24
ANDREW RICHARD BOYCE MUNDFORD POULTRY LIMITED Director 2006-09-01 CURRENT 1981-12-07 Active
ANDREW RICHARD BOYCE POULTRY MANAGEMENT LIMITED Director 2006-06-05 CURRENT 2006-02-24 Active - Proposal to Strike off
ANDREW RICHARD BOYCE BOYCE INVESTMENT GROUP LIMITED Director 2005-10-11 CURRENT 2005-10-11 Active
ANDREW RICHARD BOYCE BOYCE AIM LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ANDREW RICHARD BOYCE KENTFORD INVESTMENTS LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ANDREW RICHARD BOYCE ROUS INVESTMENTS LIMITED Director 2002-10-02 CURRENT 2002-09-06 Active - Proposal to Strike off
ANDREW RICHARD BOYCE LODGEDAY COMMERCIAL LIMITED Director 2001-12-17 CURRENT 1988-02-29 Active
ANDREW RICHARD BOYCE BOYCE INVESTMENTS LIMITED Director 2001-10-02 CURRENT 2001-08-24 Active
ANDREW RICHARD BOYCE BOYCE EQUITIES LIMITED Director 2001-10-02 CURRENT 2001-09-27 Active
ANDREW RICHARD BOYCE LODGEDAY PROPERTIES LIMITED Director 1999-09-22 CURRENT 1984-03-26 Active
ANDREW RICHARD BOYCE R.G. BOYCE LIMITED Director 1997-05-14 CURRENT 1973-12-13 Active
ANDREW RICHARD BOYCE KENTFORD DEVELOPMENTS LIMITED Director 1991-09-04 CURRENT 1984-11-19 Active

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
2022-01-11SECOND GAZETTE not voluntary dissolution
2022-01-11SECOND GAZETTE not voluntary dissolution
2021-10-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-19DS01Application to strike the company off the register
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-02-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CH01Director's details changed for Mr Andrew Richard Boyce on 2020-10-05
2019-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12PSC09Withdrawal of a person with significant control statement on 2018-11-12
2018-11-12PSC08Notification of a person with significant control statement
2018-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GERALD BOYCE
2018-11-12PSC07CESSATION OF ANDREW RICHARD BOYCE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-19AR0111/04/16 ANNUAL RETURN FULL LIST
2015-08-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14AR0111/04/15 ANNUAL RETURN FULL LIST
2014-09-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-16AR0111/04/14 ANNUAL RETURN FULL LIST
2013-09-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 075981240005
2013-04-17AR0111/04/13 ANNUAL RETURN FULL LIST
2013-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BOYCE / 15/05/2012
2012-04-17AR0111/04/12 FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BOYCE / 17/10/2011
2011-11-03AA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2011-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB ENGLAND
2011-07-07AP04CORPORATE SECRETARY APPOINTED BURY COMPANY SERVICES LIMITED
2011-06-22AP01DIRECTOR APPOINTED MR ANDREW RICHARD BOYCE
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WALMSLEY
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RATCLIFFE
2011-04-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GAG335 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 GAG335 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-16 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
LEGAL CHARGE 2012-11-20 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
LEGAL CHARGE 2012-11-20 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
DEBENTURE 2011-09-27 Satisfied HSBC BANK PLC
LEGAL CHARGE 2011-09-27 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 GAG335 LIMITED

Intangible Assets
Patents
We have not found any records of GAG335 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAG335 LIMITED
Trademarks
We have not found any records of GAG335 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HIGH PEAK HOSPICECARE TRADING CO LIMITED 2013-02-21 Outstanding

We have found 1 mortgage charges which are owed to GAG335 LIMITED

Income
Government Income
We have not found government income sources for GAG335 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 (68100 - Buying and selling of own real estate) as GAG335 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GAG335 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 GAG335 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 GAG335 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.