GAIST HOLDINGS LIMITED - SKIPTON
Company Profile | Company Filings |
Overview
GAIST HOLDINGS LIMITED is a Private Limited Company from SKIPTON ENGLAND and has the status: Active.
GAIST HOLDINGS LIMITED was incorporated 8 years ago on 03/02/2016 and has the registered number: 09985703. The accounts status is SMALL and accounts are next due on 31/12/2024.
GAIST HOLDINGS LIMITED was incorporated 8 years ago on 03/02/2016 and has the registered number: 09985703. The accounts status is SMALL and accounts are next due on 31/12/2024.
GAIST HOLDINGS LIMITED - SKIPTON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 5 GHYLL WAY
SKIPTON
NORTH YORKSHIRE
BD23 2TZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2023 | 16/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROSS STEPHEN SMITH | Aug 1966 | British | Director | 2021-06-17 | CURRENT |
STEPHEN MARK REMDE | Oct 1982 | British | Director | 2017-03-29 | CURRENT |
MR PINESH MEHTA | Oct 1981 | British | Director | 2018-05-24 | CURRENT |
MR TIMOTHY ANDREW CHESTER | Mar 1979 | British | Director | 2019-11-27 | CURRENT |
MR STEPHEN PAUL BIRDSALL | Feb 1966 | British | Director | 2016-02-03 | CURRENT |
MR RICHARD CRAIG ALAN SLATER | Jun 1963 | British | Director | 2017-12-01 UNTIL 2020-02-28 | RESIGNED |
MR COLIN GLASS | Jun 1943 | British | Director | 2017-06-06 UNTIL 2018-05-17 | RESIGNED |
MS PAULA CATHERINE CLAYTONSMITH | Dec 1970 | British | Director | 2017-06-01 UNTIL 2022-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bgf Gp Limited | 2018-05-24 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Dr Stephen Mark Remde | 2017-03-29 - 2018-05-24 | 10/1982 | Keighley |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Stephen Paul Birdsall | 2016-04-06 | 2/1966 | Skipton North Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Gaist Holdings Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-19 | 31-03-2023 | £2,294 Cash £92,838 equity |
Gaist Holdings Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-21 | 31-03-2022 | £69,738 Cash £430,346 equity |
Gaist Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-17 | 31-03-2021 | £2,584 Cash £534,371 equity |
Gaist Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-20 | 31-03-2020 | £11,648 Cash £805,297 equity |
Gaist Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2020-02-28 | 31-05-2019 | £1,009,839 Cash £995,706 equity |
Gaist Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-20 | 31-05-2018 | £2,412,752 Cash £1,190,315 equity |
Gaist Holdings Limited - Accounts to registrar - small 17.2 | 2017-09-26 | 31-05-2017 | £920 equity |