GAAC1 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC1 LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
GAAC1 LIMITED was incorporated 17 years ago on 06/11/2006 and has the registered number: 05989874. The accounts status is MICRO ENTITY.

GAAC1 LIMITED - MITCHELDEAN

This company is listed in the following categories:
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 31/03/2021

Registered Office

THE ASPEN BUILDING
MITCHELDEAN
GLOUCESTERSHIRE
GL17 0DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/11/2021 15/11/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G A SECRETARIES LTD Corporate Secretary 2006-11-06 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-08-06 CURRENT
MISS JACQUELINE CHILTON Apr 1967 British Director 2014-08-14 UNTIL 2014-10-28 RESIGNED
MRS ELIZABETH HICKISH Jan 1981 British Director 2016-07-25 UNTIL 2016-11-10 RESIGNED
MR GRAHAM HALL Jul 1955 British Director 2012-04-20 UNTIL 2012-07-30 RESIGNED
MR ROBERT GWIZDZ Jul 1978 Polish Director 2011-08-04 UNTIL 2011-12-23 RESIGNED
MISS ALEXANDRA JADE GRADY Aug 1993 British Director 2017-12-08 UNTIL 2018-05-24 RESIGNED
MR EARL SAMUEL GOODEN May 1953 British Director 2011-04-07 UNTIL 2013-09-02 RESIGNED
MR DAWID PIOTR GAJDASIK Aug 1980 Polish Director 2011-06-02 UNTIL 2012-07-30 RESIGNED
MRS CARLY VICTORIA FOAD Jul 1984 British Director 2017-07-04 UNTIL 2018-01-08 RESIGNED
MR ALWYN FLINTON Mar 1956 British Director 2012-12-20 UNTIL 2013-11-01 RESIGNED
MR JARED PAUL FELIX Jul 1986 South African Director 2014-11-28 UNTIL 2015-07-03 RESIGNED
MR THOMAS BERNARD FEELY Mar 1947 British Director 2012-08-01 UNTIL 2013-07-01 RESIGNED
LEONARD WILLIAM CHAPPELL Dec 1956 British Director 2017-09-15 UNTIL 2018-04-20 RESIGNED
MR JOHN PAUL FAVERSHAM Nov 1975 British Director 2010-05-24 UNTIL 2011-01-24 RESIGNED
MR PAUL GRAHAM DOWSE Jan 1959 British Director 2009-09-29 UNTIL 2010-04-22 RESIGNED
JAMES DEENEY Apr 1956 British Director 2009-04-17 UNTIL 2010-03-30 RESIGNED
MISS REBECCA DAY Aug 1975 British Director 2017-03-24 UNTIL 2018-09-13 RESIGNED
ALAN CHARLES DAWSON Aug 1949 British Director 2008-10-13 UNTIL 2009-01-13 RESIGNED
MR STEVEN COYLE Feb 1972 British Director 2011-07-01 UNTIL 2011-10-17 RESIGNED
MR PETER NICHOLAS COVE Aug 1966 English Director 2012-12-13 UNTIL 2013-08-16 RESIGNED
MR JOAO BAPTISTA CORREIA HAU Jun 1987 Portuguese Director 2018-11-12 UNTIL 2019-02-07 RESIGNED
MR JAMES COOK Jan 1964 British Director 2015-07-24 UNTIL 2015-11-13 RESIGNED
MR PHILLIP DREW CLARKE Sep 1973 British Director 2011-03-09 UNTIL 2011-06-20 RESIGNED
MR MARCEL PAUL EDWARDS Aug 1969 British Director 2016-04-14 UNTIL 2016-08-26 RESIGNED
MR MATTHEW LEE HILLIER Jul 1984 British Director 2018-11-01 UNTIL 2019-02-21 RESIGNED
MRS KELLY MARIE BAILEY Oct 1983 British Director 2017-08-22 UNTIL 2017-12-01 RESIGNED
MICHAEL ANDREW CAINE Feb 1970 British Director 2009-01-26 UNTIL 2009-08-28 RESIGNED
MR ANTHONY BUSH Mar 1987 British Director 2010-11-08 UNTIL 2011-05-23 RESIGNED
MISS ALICE MAY BUCKLEY Feb 1993 British Director 2015-12-07 UNTIL 2016-06-20 RESIGNED
MR CHRISTIAN HEATH BUCKLAND Jul 1966 British Director 2009-07-24 UNTIL 2012-12-17 RESIGNED
MR ROBERT MELVYN BRIDGES Jul 1993 British Director 2016-11-07 UNTIL 2017-02-10 RESIGNED
MISS DAYNA KIMBERLEY BRADSHAW Apr 1989 British Director 2013-02-28 UNTIL 2013-09-02 RESIGNED
MR SIMON PAUL BOSCHAT May 1990 British Director 2013-11-04 UNTIL 2014-08-08 RESIGNED
MR RYAN ALEXANDER BOBBY BLUNDEN Jan 1990 British Director 2018-09-18 UNTIL 2018-12-27 RESIGNED
MISS RABYA BEGUM Jul 1993 British Director 2015-02-02 UNTIL 2015-05-15 RESIGNED
MR KAMIL BARTUSIAK Nov 1984 Polish Director 2011-07-01 UNTIL 2012-02-20 RESIGNED
MS JANET ELIZABETH CASSIDY Mar 1958 British Director 2016-07-25 UNTIL 2016-10-28 RESIGNED
MR JANUSZ CIEPLECHOWICZ Jun 1967 Polish Director 2011-02-03 UNTIL 2011-03-31 RESIGNED
MRS NADINE AXON Oct 1979 British Director 2016-10-10 UNTIL 2017-02-23 RESIGNED
MR VERONICA ARUSTE Mar 1993 British Director 2017-01-31 UNTIL 2017-05-11 RESIGNED
MR STEVEN ANDERSON Apr 1987 British Director 2016-08-30 UNTIL 2017-02-23 RESIGNED
MR KHADIGA AMER May 1990 Swiss Director 2016-04-14 UNTIL 2017-03-28 RESIGNED
MR WAYNE CLARENCE ALLAN Dec 1979 British Director 2013-08-05 UNTIL 2013-11-15 RESIGNED
MR BENJAMIN OSAZUWA AIGBE Mar 1956 Spanish Director 2016-04-05 UNTIL 2016-04-05 RESIGNED
MR BENJAMIN OSAZUWA AIGBE Mar 1956 Spanish Director 2016-05-05 UNTIL 2016-11-03 RESIGNED
OSMAN AHMAD Jul 1976 Iraq Director 2006-11-07 UNTIL 2006-11-07 RESIGNED
MR PRINCE CYPRIAN CHUKA AFUBERA Oct 1969 Swiss Director 2018-04-03 UNTIL 2018-11-15 RESIGNED
MRS RUBY ACOLATSE Oct 1957 Dutch Director 2018-05-25 UNTIL 2018-09-13 RESIGNED
ANITA BAHAL Nov 1967 British Director 2018-12-21 UNTIL 2019-06-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Catherine Watson 2019-09-12 1/1986 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Paula Jane Tennant 2019-09-06 - 2019-09-12 8/1968 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Maria Stazhkova 2019-01-24 - 2019-09-06 4/1986 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Luke Thomas Mcgarth 2018-11-16 - 2019-01-24 9/1994 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Prince Cyprian Chuka Afubera 2018-09-13 - 2018-11-16 10/1969 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Rebecca Day 2017-11-06 - 2018-09-13 4/1975 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Odion Igbinidu 2017-08-18 - 2017-11-06 6/1976 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Sylvanus Leigh 2017-08-03 - 2017-08-18 11/1975 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Robert Warner 2016-04-06 - 2017-08-03 5/1972 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TAURUS FASHIONS LIMITED LONDON ENGLAND Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
GAAC 119 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 202 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BANANAQUIT LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN GOLDEN PLOVER LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN KESTREL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN WIGEON LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMETHYST WOODSTAR LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ARROWHEAD PICULET LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
APLOMADO FALCON LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BARE NECKED FRUITCROW LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BARN SWALLOW LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMAZON KINGFISHER LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN FLAMINGO LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
CAYENNE JAY LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
COLLARED PLOVER LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
KAMIL BARTUSIAK LTD SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 49410 - Freight transport by road
RESHMA SUTTON TAKEAWAY LTD SOUTHEND ON SEA UNITED KINGDOM Dissolved... 56103 - Take-away food shops and mobile food stands
C BUCKLAND TRANSPORT SERVICES LTD MILTON KEYNES ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 1 LIMITED 2021-06-08 31-03-2021 £1 equity
GAAC 1 LIMITED 2020-12-08 31-03-2020 £1 equity
GAAC 1 LIMITED 2019-12-11 31-03-2019 £1 equity
GAAC 1 LIMITED 2018-12-18 31-03-2018 £1 equity
GAAC 1 LIMITED 2017-12-21 31-03-2017 £1 equity
GAAC 1 LIMITED 2016-12-03 31-03-2016
GAAC1 LIMITED Accounts filed on 31-03-2015 2015-11-21 31-03-2015 £1 equity
GAAC1 LIMITED Accounts filed on 31-03-2014 2014-07-24 31-03-2014 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REIGN BEAU LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
PVC EXTRUSION TOOLING LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
PURPLE FACTORS LIMITED MITCHELDEAN UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified
NEWGEN PUBLISHING UK LTD. VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 58110 - Book publishing
ROTHKO AND FROST LIMITED MITCHELDEAN ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
SPECTRA GLOBAL SOLUTIONS LTD VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 62012 - Business and domestic software development
STSS LIMITED MITCHELDEAN Active MICRO ENTITY 62030 - Computer facilities management activities
PUROZO LIMITED MITCHELDEAN UNITED KINGDOM Active TOTAL EXEMPTION FULL 81222 - Specialised cleaning services
RECRUITMENT STAFFING SOLUTIONS LLP MITCHELDEAN ENGLAND Active SMALL None Supplied
SHIRES LAW LLP MITCHELDEAN ENGLAND Active TOTAL EXEMPTION FULL None Supplied