Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAG57 LIMITED
Company Information for

GAG57 LIMITED

C/O FOULGER TRANSPORT LTD, THE CIRCUIT, SNETTERTON NORWICH, NORFOLK, NR16 2JU,
Company Registration Number
03278455
Private Limited Company
Active

Company Overview

About Gag57 Ltd
GAG57 LIMITED was founded on 1996-11-14 and has its registered office in Snetterton Norwich. The organisation's status is listed as "Active". Gag57 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
GAG57 LIMITED
 
Legal Registered Office
C/O FOULGER TRANSPORT LTD
THE CIRCUIT
SNETTERTON NORWICH
NORFOLK
NR16 2JU
Other companies in NR16
 
Filing Information
Company Number 03278455
Company ID Number 03278455
Date formed 1996-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-12-05 15:34:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAG57 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 GAG57 LIMITED

Current Directors
Officer Role Date Appointed
PETER RICHARD FIELDS
Director 2015-03-13
BARRY JOHN GERMANY
Director 1996-12-20
GRAHAM RICHARD NORFOLK
Director 2015-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
CRISPIN PETER HILL
Company Secretary 2015-09-25 2017-05-15
GILLIAN GERMANY
Company Secretary 2003-05-06 2015-09-25
TOM BARON
Director 1996-12-20 2015-03-13
JAMES WATSON
Company Secretary 1996-12-20 2003-03-17
JAMES WATSON
Director 1996-12-20 2003-03-17
CHRISTOPHER JOHN THOMSON
Company Secretary 1996-11-14 1996-12-20
CHRISTOPHER JOHN THOMSON
Director 1996-11-14 1996-12-20
NEIL RODERICK WALMSLEY
Director 1996-11-14 1996-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD FIELDS LAMBERT BROTHERS HOLDINGS LIMITED Director 2015-03-26 CURRENT 1987-11-18 Active
PETER RICHARD FIELDS LAMBERT BROTHERS HAULAGE LIMITED Director 2015-03-26 CURRENT 1960-03-29 Active
PETER RICHARD FIELDS FOULGER TRANSPORT LIMITED Director 2015-03-13 CURRENT 1990-01-23 Active
PETER RICHARD FIELDS KINAXIA TRANSPORT AND WAREHOUSING LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
PETER RICHARD FIELDS KINAXIA LOGISTICS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
PETER RICHARD FIELDS AZURE LEGAL LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
PETER RICHARD FIELDS CAMMACK LIMITED Director 2014-05-07 CURRENT 2006-10-31 Active
PETER RICHARD FIELDS N.C.CAMMACK & SON LIMITED Director 2014-05-07 CURRENT 1961-09-08 Active
PETER RICHARD FIELDS BC TRANSPORT 2017 LIMITED Director 2014-03-05 CURRENT 2004-03-02 Active
PETER RICHARD FIELDS SUNPENNY LIMITED Director 2014-01-01 CURRENT 2011-06-07 Active
PETER RICHARD FIELDS WILLIAM KIRK LIMITED Director 2013-10-02 CURRENT 1999-02-10 Active
PETER RICHARD FIELDS AQDOT LIMITED Director 2013-10-02 CURRENT 2012-08-29 Active
PETER RICHARD FIELDS BAY FREIGHT LIMITED Director 2011-12-28 CURRENT 1980-07-08 Active
PETER RICHARD FIELDS KINAXIA LIMITED Director 2011-12-20 CURRENT 2010-12-10 Active
PETER RICHARD FIELDS ENSCO 898 LIMITED Director 2011-12-02 CURRENT 2011-11-01 Active
PETER RICHARD FIELDS MONDIL LIMITED Director 2009-12-14 CURRENT 2009-12-14 Active
PETER RICHARD FIELDS ALLANDIS LIMITED Director 2009-07-24 CURRENT 2009-07-24 Dissolved 2016-03-29
BARRY JOHN GERMANY MOTZAB LIMITED Director 2007-05-18 CURRENT 2007-02-19 Active
BARRY JOHN GERMANY FOULGER WAREHOUSING LTD Director 2004-02-02 CURRENT 2004-01-26 Active
BARRY JOHN GERMANY FOULGER TRANSPORT LIMITED Director 1994-10-26 CURRENT 1990-01-23 Active
GRAHAM RICHARD NORFOLK BC TRANSPORT (BOLLINGTON) 1991 LIMITED Director 2018-02-26 CURRENT 2017-11-29 Active
GRAHAM RICHARD NORFOLK MARK THOMPSON TRANSPORT LTD Director 2017-07-18 CURRENT 2009-03-03 Active
GRAHAM RICHARD NORFOLK A.J. MAIDEN AND SON LIMITED Director 2017-05-25 CURRENT 1982-05-24 Active
GRAHAM RICHARD NORFOLK PANIC TRANSPORT (CONTRACTS) LIMITED Director 2017-02-02 CURRENT 1990-11-16 Active
GRAHAM RICHARD NORFOLK BC TRANSPORT 2017 LIMITED Director 2016-09-05 CURRENT 2004-03-02 Active
GRAHAM RICHARD NORFOLK LAMBERT BROTHERS HOLDINGS LIMITED Director 2015-03-26 CURRENT 1987-11-18 Active
GRAHAM RICHARD NORFOLK LAMBERT BROTHERS HAULAGE LIMITED Director 2015-03-26 CURRENT 1960-03-29 Active
GRAHAM RICHARD NORFOLK FOULGER TRANSPORT LIMITED Director 2015-03-13 CURRENT 1990-01-23 Active
GRAHAM RICHARD NORFOLK KINAXIA TRANSPORT AND WAREHOUSING LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
GRAHAM RICHARD NORFOLK KINAXIA LOGISTICS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
GRAHAM RICHARD NORFOLK CAMMACK LIMITED Director 2014-05-07 CURRENT 2006-10-31 Active
GRAHAM RICHARD NORFOLK N.C.CAMMACK & SON LIMITED Director 2014-05-07 CURRENT 1961-09-08 Active
GRAHAM RICHARD NORFOLK WILLIAM KIRK LIMITED Director 2013-10-02 CURRENT 1999-02-10 Active
GRAHAM RICHARD NORFOLK KINAXIA LOGISTICS TRAINING LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
GRAHAM RICHARD NORFOLK ONCE UPON A TIME LONDON LTD Director 2012-09-10 CURRENT 2012-04-19 Active
GRAHAM RICHARD NORFOLK BAY FREIGHT LIMITED Director 2011-12-23 CURRENT 1980-07-08 Active
GRAHAM RICHARD NORFOLK ENSCO 898 LIMITED Director 2011-12-02 CURRENT 2011-11-01 Active
GRAHAM RICHARD NORFOLK KINAXIA LIMITED Director 2011-02-11 CURRENT 2010-12-10 Active
GRAHAM RICHARD NORFOLK ACORN GENERAL PARTNERS LIMITED Director 2005-11-15 CURRENT 2005-11-09 Dissolved 2016-07-12
GRAHAM RICHARD NORFOLK BOLLIN NOMINEES LIMITED Director 2003-03-17 CURRENT 2001-01-22 Active
GRAHAM RICHARD NORFOLK ACORN CORPORATE FINANCE LIMITED Director 2001-10-03 CURRENT 2001-04-06 Dissolved 2017-04-11
GRAHAM RICHARD NORFOLK ACORN CAPITAL PARTNERS LIMITED Director 2000-06-30 CURRENT 1999-08-06 Active
GRAHAM RICHARD NORFOLK HALTCROWN LIMITED Director 1998-02-12 CURRENT 1996-12-13 Dissolved 2015-08-25

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
2025-01-08DIRECTOR APPOINTED MR BENJAMIN JAMES WARRILLOW
2025-01-03DIRECTOR APPOINTED MR GARETH JENKINS
2025-01-03APPOINTMENT TERMINATED, DIRECTOR GRAHAM RICHARD NORFOLK
2025-01-03APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD FIELDS
2024-11-20CONFIRMATION STATEMENT MADE ON 14/11/24, WITH NO UPDATES
2024-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-17CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032784550001
2022-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032784550005
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 032784550005
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 032784550005
2021-12-21CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 032784550004
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 032784550003
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-24TM02Termination of appointment of Crispin Peter Hill on 2017-05-15
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032784550002
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 75000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 75000
2015-12-11AR0114/11/15 ANNUAL RETURN FULL LIST
2015-10-05AP03Appointment of Crispin Peter Hill as company secretary on 2015-09-25
2015-10-05TM02Termination of appointment of Gillian Germany on 2015-09-25
2015-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-15RES01ADOPT ARTICLES 15/04/15
2015-04-15SH03Purchase of own shares
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR TOM BARON
2015-03-30AP01DIRECTOR APPOINTED MR PETER FIELDS
2015-03-30AP01DIRECTOR APPOINTED MR GRAHAM RICHARD NORFOLK
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 75000
2015-03-26SH06Cancellation of shares. Statement of capital on 2015-03-06 GBP 75,000
2015-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032784550001
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 75000
2014-12-10AR0114/11/14 ANNUAL RETURN FULL LIST
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 75000
2013-12-10AR0114/11/13 ANNUAL RETURN FULL LIST
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-06AR0114/11/12 FULL LIST
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN GERMANY / 14/11/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BARON / 14/11/2012
2012-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN GERMANY / 14/11/2012
2012-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-24AUDAUDITOR'S RESIGNATION
2011-11-15AR0114/11/11 FULL LIST
2011-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-14AR0114/11/10 FULL LIST
2011-01-25SH0222/09/10 STATEMENT OF CAPITAL GBP 75000
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN GERMANY / 17/12/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BARON / 17/12/2009
2009-12-17AR0114/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BARON / 01/10/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN GERMANY / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN GERMANY / 01/10/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN GERMANY / 09/12/2006
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-19363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-15363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-15363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-16MISCAMENDING 169 25000@£1 30/12/04
2006-01-31363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-08169£ IC 314000/313975 30/12/04 £ SR 25@1=25
2005-02-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-25363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2003-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/03
2003-12-17363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-30363sRETURN MADE UP TO 14/11/02; CHANGE OF MEMBERS
2003-06-11363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2003-05-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-23288aNEW SECRETARY APPOINTED
2002-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-08122£ IC 866076/712289 31/12/01 £ SR 153787@1=153787
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-20288cDIRECTOR'S PARTICULARS CHANGED
2000-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/00
2000-12-11363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-07122£ IC 866076/110416 31/12/99 £ SR 755660@1=755660
1999-11-30363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-10-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/99
1999-03-24363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1999-01-22122CONVE 31/12/98
1998-12-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-12-03WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/11/98
1998-12-03173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1998-09-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-15122£ IC 866076/799035 06/04/98 £ SR 67041@1=67041
1998-01-09173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1998-01-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-01-09SRES01ALTER MEM AND ARTS 31/12/97
1998-01-09SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/12/97
1997-12-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-12-02363sRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GAG57 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 GAG57 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of GAG57 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GAG57 LIMITED

Intangible Assets
Patents
We have not found any records of GAG57 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAG57 LIMITED
Trademarks
We have not found any records of GAG57 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAG57 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 (70100 - Activities of head offices) as GAG57 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GAG57 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 GAG57 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 GAG57 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.