GAAC 6 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 6 LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
GAAC 6 LIMITED was incorporated 17 years ago on 06/11/2006 and has the registered number: 05989900. The accounts status is MICRO ENTITY.

GAAC 6 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 2020-06-18 CURRENT
DARREN MARK GOODALL Jun 1972 British Director 2007-10-17 UNTIL 2008-10-17 RESIGNED
MR SHAFIQUE AHMED KHAN Jun 1976 British Director 2018-10-11 UNTIL 2019-01-24 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2014-09-24 UNTIL 2015-12-09 RESIGNED
MR RAFAL JERZY JEDRZEJCZAK Aug 1978 Polish Director 2011-02-03 UNTIL 2014-11-28 RESIGNED
MR MILEN STOYANOV IVANOV Mar 1985 Bulgarian Director 2017-01-24 UNTIL 2017-05-08 RESIGNED
MR PAUL STEPHEN HUDSON Aug 1960 British Director 2018-01-29 UNTIL 2018-05-03 RESIGNED
STEPHEN HOLMES Mar 1964 British Director 2008-11-17 UNTIL 2009-11-06 RESIGNED
MR ADRIAN HARRIS Dec 1968 British Director 2016-06-23 UNTIL 2016-10-13 RESIGNED
MR RICHARD JAMES GRENFELL Mar 1970 British Director 2018-10-15 UNTIL 2018-12-14 RESIGNED
MR GIANCARLO DE CANIO Jun 1953 Italian Director 2017-09-12 UNTIL 2017-12-15 RESIGNED
MR MARTIN STEVEN GILLETT Dec 1958 British Director 2010-10-18 UNTIL 2011-02-14 RESIGNED
MR SEAN CHRISTOPHER DIXON Dec 1981 British Director 2018-01-16 UNTIL 2018-04-20 RESIGNED
MR CRAIG JAMES GALLACHER Nov 1991 British Director 2017-09-12 UNTIL 2017-12-28 RESIGNED
MR MARIUS ILIE FURDUI Jul 1994 Romanian Director 2018-09-24 UNTIL 2019-01-03 RESIGNED
MR GARY PETER FREEMAN Feb 1958 British Director 2009-11-16 UNTIL 2012-01-17 RESIGNED
MR MARK FOX Oct 1970 British Director 2014-07-17 UNTIL 2014-10-31 RESIGNED
MR JOSEPH ANDREW FAULKNER Jul 1993 British Director 2015-05-20 UNTIL 2016-03-21 RESIGNED
MR FRANCESCO ESPOSITO Sep 1993 Italian Director 2017-06-05 UNTIL 2017-09-07 RESIGNED
MR DARREN KEVIN JOHN DUNN Oct 1996 British Director 2017-03-21 UNTIL 2017-07-06 RESIGNED
MISS COLLETTE CHRISTINA DOYLEY Nov 1969 British Director 2019-01-28 UNTIL 2019-04-25 RESIGNED
MR JOHN EDWARD DODSWORTH Mar 1961 British Director 2012-02-10 UNTIL 2012-07-20 RESIGNED
MR MARIUS DANIEL GHERGHE Jul 1979 Romanian Director 2010-04-09 UNTIL 2010-09-10 RESIGNED
MR DESMOND PETER LINES Aug 1972 British Director 2014-04-04 UNTIL 2014-07-11 RESIGNED
ANDREW LEE VICKERY Sep 1982 British Secretary 2009-02-27 UNTIL 2009-07-29 RESIGNED
MR MATTHEW JONATHAN BOND Oct 1989 British Director 2016-10-10 UNTIL 2017-03-30 RESIGNED
MR FRANK COLDICUTT Jan 1963 British Director 2011-02-03 UNTIL 2011-06-13 RESIGNED
MR VICENTIU CIMPAN Aug 1969 Romanian Director 2017-09-25 UNTIL 2017-12-28 RESIGNED
MR LUCIAN CAZACU Mar 1993 Romanian Director 2017-12-29 UNTIL 2018-04-06 RESIGNED
MR ZAK JAMES CAFFERKEY Apr 1995 English Director 2015-05-15 UNTIL 2016-07-08 RESIGNED
MISS MARTHA AMY BRYANT Feb 1993 British Director 2016-10-10 UNTIL 2017-01-13 RESIGNED
MR BARRY JAMES BREWSTER Apr 1969 British Director 2014-11-06 UNTIL 2015-02-16 RESIGNED
MR DAVID SIMON BRAUNER Jun 1964 British Director 2013-06-27 UNTIL 2014-01-10 RESIGNED
MR WILLIAM BOYLE Aug 1957 British Director 2012-08-21 UNTIL 2013-05-24 RESIGNED
MR MATEUSZ BOROWY Aug 1984 Polish Director 2017-02-14 UNTIL 2017-08-31 RESIGNED
MR MATTHEW JONATHAN BOND Oct 1989 British Director 2016-10-10 UNTIL 2017-01-06 RESIGNED
MR WESLEY JAMES COLEBOURN Jun 1981 British Director 2012-08-09 UNTIL 2012-11-19 RESIGNED
MR WESLEY KEVIN LEWIS Oct 1977 British Director 2018-04-30 UNTIL 2018-08-09 RESIGNED
MISS CHRISTINA ELIZABETH BERRY-MOORCROFT Apr 1990 British Director 2013-07-18 UNTIL 2013-10-18 RESIGNED
MR JOHN BIBBINGS Mar 1965 British Director 2019-03-26 UNTIL 2019-07-08 RESIGNED
MR KEVIN ASHLEY BARRASS Dec 1991 British Director 2015-08-21 UNTIL 2015-11-26 RESIGNED
MR DIAN BALCHEV May 1974 Bulgarian Director 2020-01-16 UNTIL 2020-02-13 RESIGNED
MR RISHI KUMAR BAGGA Feb 1989 British Director 2011-02-17 UNTIL 2011-06-13 RESIGNED
MR OLUWATOBI ADEKOYEJO AWOYEMI Feb 1980 British Director 2016-10-10 UNTIL 2017-06-01 RESIGNED
MR KEATON ANDRE ANCONA- FRANCIS Nov 1991 British Director 2017-06-23 UNTIL 2017-09-25 RESIGNED
MR NELI OLIMPIO ALMEIDA Jan 1960 Portuguese Director 2017-02-07 UNTIL 2017-05-11 RESIGNED
ZARA ZARA ALI Mar 1991 British Director 2018-04-03 UNTIL 2018-11-29 RESIGNED
MR ALEXANDER ADAM BLACK Sep 1987 British Director 2015-03-19 UNTIL 2015-07-24 RESIGNED
MR MICHAEL DAVIES Jul 1966 British Director 2015-07-22 UNTIL 2015-11-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mohammad Ridha 2020-02-20 8/1985 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr David Martin Russell 2020-01-02 - 2020-02-20 9/1964 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Rashal Miah 2019-07-08 - 2020-01-02 2/1980 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr James Christopher Marsh 2019-01-24 - 2019-07-08 3/1990 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Shafique Ahmed Khan 2019-01-03 - 2019-01-24 6/1976 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Marius Ilie Furdui 2018-11-29 - 2019-01-03 7/1994 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Zara Glenna Monique Ali 2018-05-04 - 2018-11-29 3/1999 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Paul Stephen Hudson 2018-04-20 - 2018-05-04 8/1960 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Ryan Joseph Todd 2018-04-05 - 2018-04-20 10/1992 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Lucian Cazacu 2018-03-28 - 2018-04-05 3/1993 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Jessica Jade Turner 2017-08-03 - 2018-03-28 3/1994 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Oyebimpe Osinlaru 2016-09-06 - 2017-08-03 4/1990 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 25 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 221 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 281 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 387 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.
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.
COCKNEY DAVE DRIVERS LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 49410 - Freight transport by road
CO-ORDUNITE LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
THE CAKE CLUB LONDON LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
AVRORA 2020 LTD MILTON KEYNES ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
DP&VS 2000 LTD PETERBOROUGH UNITED KINGDOM Active NO ACCOUNTS FILED 49410 - Freight transport by road
WILLIAM BOYLE 0857 LIMITED BELLSHILL Dissolved... NO ACCOUNTS FILED 78200 - Temporary employment agency activities

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 6 LIMITED 2021-06-08 31-03-2021 £1 equity
GAAC 6 LIMITED 2020-12-08 31-03-2020 £1 equity
GAAC 6 LIMITED 2019-12-11 31-03-2019 £1 equity
GAAC 6 LIMITED 2018-12-19 31-03-2018 £1 equity
GAAC 6 LIMITED 2017-12-22 31-03-2017 £1 equity
GAAC 6 LIMITED 2016-12-03 31-03-2016
GAAC 6 LIMITED Accounts filed on 31-03-2015 2015-11-27 31-03-2015 £1 equity
GAAC 6 LIMITED Accounts filed on 31-03-2014 2014-07-25 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
ORB PROPERTY DEVELOPMENT LIMITED MITCHELDEAN Active MICRO ENTITY 41100 - Development of building projects
MUTTS & MUFFS LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
ORB DEVELOPMENT GROUP LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
RECRUITMENT STAFFING SOLUTIONS LLP MITCHELDEAN ENGLAND Active SMALL None Supplied
SHIRES LAW LLP MITCHELDEAN ENGLAND Active TOTAL EXEMPTION FULL None Supplied