General information

Name:

Group Ga Limited

Office Address:

Unit H Moses Winter Way OX10 9FE Wallingford

Number: 05370848

Incorporation date: 2005-02-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Unit H, Wallingford OX10 9FE Group Ga Ltd is categorised as a Private Limited Company issued a 05370848 registration number. This company was established on 2005-02-21. In the past, Group Ga Ltd switched the official name four times. Up till 2018-07-20 this firm used the name Ga Electrical Contractors. After that this firm used the name Ga Electrical And Mechanical that was used up till 2018-07-20 when the current name was adopted. This company's SIC code is 71129 which stands for Other engineering activities. Group Ga Limited released its latest accounts for the period that ended on 2022-12-31. Its most recent annual confirmation statement was filed on 2023-04-30.

Michael H., Scott T., Robert B. and 3 remaining, listed below are registered as the firm's directors and have been working on the company success since April 2023.

Carl V. is the individual who controls this firm and has 3/4 to full of voting rights.

  • Previous company's names
  • Group Ga Ltd 2018-07-20
  • Ga Electrical Contractors Limited 2017-06-30
  • Ga Electrical And Mechanical Limited 2017-06-23
  • Ga Electrical Contractors Limited 2011-01-14
  • Electrical Solutions Uk Limited 2005-02-21

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 01 April 2023

Latest update: 14 April 2024

Scott T.

Role: Director

Appointed: 24 April 2019

Latest update: 14 April 2024

Robert B.

Role: Director

Appointed: 16 July 2018

Latest update: 14 April 2024

Paul C.

Role: Director

Appointed: 25 February 2013

Latest update: 14 April 2024

Adam B.

Role: Director

Appointed: 31 March 2011

Latest update: 14 April 2024

Carl V.

Role: Director

Appointed: 18 November 2010

Latest update: 14 April 2024

People with significant control

Carl V.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 April 2015
Annual Accounts 6 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 6 May 2016
Annual Accounts 21 September 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 21 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 15 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 15 March 2013
Annual Accounts 24 January 2014
Date Approval Accounts 24 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 18th, August 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

The Lodge Farm Old Reading

Post code:

OX10 8BW

City / Town:

Wallingford

HQ address,
2013

Address:

The Lodge Farm Old Reading Road Crowmarsh Gifford

Post code:

OX10 8BW

City / Town:

Wallingford

HQ address,
2014

Address:

The Lodge Farm Old Reading Road Crowmarsh Gifford

Post code:

OX10 8BW

City / Town:

Wallingford

Accountant/Auditor,
2016 - 2013

Name:

Kirkpatrick & Hopes Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
19
Company Age

Similar companies nearby

Closest companies