Company NameGACT Ltd
DirectorRebecca Sarah Edwards
Company StatusActive
Company Number11854068
CategoryPrivate Limited Company
Incorporation Date1 March 2019(5 years, 2 months ago)
Previous Name90 Ingredients Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Rebecca Sarah Edwards
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hornbeam Drive
Yarm
TS15 9BJ
Director NameMr Qazi Faisal Zaheer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address317a High Street
Tyne And Wear
Gateshead
NE8 1EQ
Director NameMr Syed Abdul Basit
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(6 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address317a High Street
Gateshead
NE8 1AQ

Location

Registered Address12 Hornbeam Drive
Yarm
TS15 9BJ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

10 February 2024Compulsory strike-off action has been discontinued (1 page)
9 February 2024Confirmation statement made on 1 November 2023 with no updates (3 pages)
1 February 2024Compulsory strike-off action has been suspended (1 page)
23 January 2024First Gazette notice for compulsory strike-off (1 page)
11 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
19 December 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
5 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
5 October 2021Micro company accounts made up to 31 December 2020 (4 pages)
28 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
31 August 2021Change of details for Miss Rebecca Sarah Edwards as a person with significant control on 20 August 2021 (2 pages)
31 August 2021Director's details changed for Miss Rebecca Sarah Edwards on 20 August 2021 (2 pages)
22 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 January 2021Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
21 January 2021Registered office address changed from Unit 7, Bankside the Watermark Gateshead NE11 9SY England to 12 Hornbeam Drive Yarm TS15 9BJ on 21 January 2021 (1 page)
21 January 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
4 November 2019Registered office address changed from Unit 7, Bankside the Watermark Gateshead NE11 9SY England to Unit 7, Bankside the Watermark Gateshead NE11 9SY on 4 November 2019 (1 page)
1 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
1 November 2019Registered office address changed from 317a High Street Tyne and Wear Gateshead Tyne and Wear NE8 1EQ United Kingdom to Unit 7, Bankside the Watermark Gateshead NE11 9SY on 1 November 2019 (1 page)
1 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
(3 pages)
31 October 2019Cessation of Syed Abdul Basit as a person with significant control on 1 September 2019 (1 page)
31 October 2019Notification of Rebecca Sarah Edwards as a person with significant control on 1 March 2019 (2 pages)
31 October 2019Appointment of Miss Rebecca Sarah Edwards as a director on 1 March 2019 (2 pages)
31 October 2019Termination of appointment of Syed Abdul Basit as a director on 1 September 2019 (1 page)
1 September 2019Appointment of Mr Syed Abdul Basit as a director on 1 September 2019 (2 pages)
1 September 2019Notification of Syed Abdul Basit as a person with significant control on 1 September 2019 (2 pages)
1 September 2019Termination of appointment of Qazi Faisal Zaheer as a director on 31 August 2019 (1 page)
1 September 2019Cessation of Qazi Faisal Zaheer as a person with significant control on 31 August 2019 (1 page)
1 March 2019Incorporation
Statement of capital on 2019-03-01
  • GBP 1
(29 pages)