GAAC 20 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 20 LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
GAAC 20 LIMITED was incorporated 17 years ago on 09/11/2006 and has the registered number: 05994076. The accounts status is MICRO ENTITY.

GAAC 20 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 2006-11-09 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-09-25 CURRENT
MR DANIEL DAWKINS Apr 1987 British Director 2011-01-20 UNTIL 2011-05-23 RESIGNED
MISS NELLY WASITARA KARENZI Oct 1966 British Director 2016-09-19 UNTIL 2017-01-06 RESIGNED
MR MARIAN KALEJA Dec 1969 Slovak Director 2018-08-07 UNTIL 2018-12-13 RESIGNED
MR THOMAS JOHNSON Jun 1955 British Director 2013-05-16 UNTIL 2014-03-14 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2010-09-29 UNTIL 2011-01-21 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2014-09-24 UNTIL 2015-10-20 RESIGNED
KRYSTYNA HOSTYNSKA Apr 1986 Polish Director 2006-11-13 UNTIL 2008-10-16 RESIGNED
MISS VICTORIA MARIE HONOUR Dec 1989 British Director 2018-03-20 UNTIL 2018-08-07 RESIGNED
MR STEPHEN JOSEPH HOLDWAY Mar 1988 British Director 2015-01-08 UNTIL 2015-03-27 RESIGNED
MR CORY MARK HICKMAN Apr 1987 British Director 2011-01-20 UNTIL 2011-06-13 RESIGNED
MR FIDEL DEVANTE HEADLAM Apr 1995 British Director 2016-10-04 UNTIL 2017-05-18 RESIGNED
MRS CAROLYNA DA SILVA TEIXEIRA Oct 1987 Brazilian Director 2018-11-20 UNTIL 2019-03-14 RESIGNED
MR STEPHEN PAUL HATELEY May 1992 English Director 2017-02-07 UNTIL 2017-05-11 RESIGNED
MR ERIC PAUL HARRISON Jul 1967 British Director 2011-01-20 UNTIL 2012-04-30 RESIGNED
MR STUART LESLIE HAMILTON HARRIS Sep 1992 British Director 2015-06-04 UNTIL 2016-07-01 RESIGNED
MS EWA LEONIA GRYN Dec 1960 Polish Director 2018-05-25 UNTIL 2018-10-26 RESIGNED
MR ASHLEY HORTON GALLOWAY Jan 1963 British Director 2011-11-17 UNTIL 2012-04-02 RESIGNED
MR MARK FENEMORE Mar 1991 British Director 2011-02-03 UNTIL 2011-06-06 RESIGNED
MR NICOLAE-CLAUDIU ENACHE Feb 1985 Romanian Director 2017-02-07 UNTIL 2017-07-13 RESIGNED
MR MAMADU BOBO DJALO Nov 1984 Portuguese Director 2016-04-21 UNTIL 2016-09-16 RESIGNED
MR DARREN ALFRED DIXON Apr 1977 British Director 2016-05-19 UNTIL 2017-01-27 RESIGNED
MR KOLAWOLE DEBUSUYI Feb 1975 Nigerian Director 2016-05-16 UNTIL 2016-09-30 RESIGNED
MR JOHN DEREK HARRISON Oct 1968 British Director 2014-06-26 UNTIL 2014-10-10 RESIGNED
MR DAMIAN BOGUSLAW KASAFIR Jan 1980 Polish Director 2011-07-21 UNTIL 2011-11-07 RESIGNED
MR BARRY CHRISTOPHER BOYES Apr 1972 British Director 2014-10-24 UNTIL 2015-02-16 RESIGNED
MR LANDI CUKA Jul 1992 Italian Director 2018-03-20 UNTIL 2019-04-25 RESIGNED
MR ALEX PAUL COMPTON Oct 1978 British Director 2014-04-14 UNTIL 2015-09-28 RESIGNED
MR JUSTIN COLLINS Sep 1979 British Director 2011-01-20 UNTIL 2011-09-12 RESIGNED
MR BAGULOU SUMUNDU CEESAY Jun 1974 Spanish Director 2017-06-19 UNTIL 2017-10-05 RESIGNED
MR ZACHARIAH ADRIAN SAMUEL CARR Apr 1992 British Director 2016-04-18 UNTIL 2016-09-16 RESIGNED
MRS DAIANA FLORENTINA CARPINIS Apr 1997 Romanian Director 2018-04-17 UNTIL 2018-07-26 RESIGNED
MR EDWARD CAMPBELL Feb 1959 British Director 2007-08-24 UNTIL 2008-10-16 RESIGNED
MR FLORIN LEONARD CALIN Jul 1997 Romanian Director 2018-08-15 UNTIL 2018-11-15 RESIGNED
MRS NICOLETA DANIELA BUZEA Mar 1985 Romanian Director 2018-12-18 UNTIL 2019-05-09 RESIGNED
DARIUSZ BUKATKO Jul 1973 Polish Director 2007-08-24 UNTIL 2008-10-16 RESIGNED
MRS OLIVIA MASTERS DA SILVA Oct 1995 British Director 2018-08-07 UNTIL 2020-02-06 RESIGNED
MR SHAUN ANTHONY DEACON Sep 1991 Welsh Director 2015-04-30 UNTIL 2015-08-24 RESIGNED
MR JONATHAN BENNEY Jun 1989 British Director 2013-05-16 UNTIL 2013-09-02 RESIGNED
MR PIOTR BEDNARZ Sep 1977 Polish Director 2011-11-17 UNTIL 2012-03-12 RESIGNED
MR JOHN BECKERTON Apr 1982 British Director 2011-11-17 UNTIL 2012-03-05 RESIGNED
MR VYTAUTAS BANYS Sep 1978 Lithuanian Director 2014-11-21 UNTIL 2015-02-23 RESIGNED
MR VYTAUTAS BANYS Sep 1978 Lithuanian Director 2014-11-21 UNTIL 2016-04-01 RESIGNED
MRS ATTILA GYORGYNE BALOGH Feb 1961 Hungarian Director 2017-10-26 UNTIL 2018-04-05 RESIGNED
MRS TERESA MARGARET BAIN Jun 1971 British Director 2015-05-15 UNTIL 2015-08-28 RESIGNED
MR NICHOL DONAVON ARCHIBALD Aug 1990 Jamaican Director 2017-01-31 UNTIL 2017-05-18 RESIGNED
MR ABRAHAM AGIDI Apr 1976 Ghanaian Director 2007-08-24 UNTIL 2008-10-16 RESIGNED
MR KEVIN GEORGE ABBERLEY May 1951 British Director 2012-11-15 UNTIL 2014-06-23 RESIGNED
MISS AGATA BOROWSKA Nov 1985 Polish Director 2017-02-28 UNTIL 2017-07-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Sandra Stankeviciute 2020-02-06 3/1988 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Olivia Masters Da Silva 2019-04-26 - 2020-02-06 10/1995 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Landi Cuka 2018-05-25 - 2019-04-26 7/1992 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Simon Lister 2017-12-05 - 2018-05-25 6/1981 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Yogueshkumar Chunilal Narotamo 2017-11-06 - 2017-12-05 2/1969 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Naeim Suleman 2017-08-03 - 2017-11-06 10/1977 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Sergejs Selehovs 2016-05-16 - 2017-08-03 10/1981 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 57 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 220 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
DARIUSZ BUKATKO LIMITED RUGBY UNITED KINGDOM Dissolved... 49410 - Freight transport by road
BELGRAVE TIMBER & STEEL LIMITED LEICESTER Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
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.
SHORT TAILED HAWK LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
TRADER GHANA LTD MACCLESFIELD Dissolved... DORMANT 45190 - Sale of other motor vehicles
DONIFORD TRANSPORT LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
BBSC TRANSPORT LIMITED RUSHDEN ENGLAND Dissolved... 49410 - Freight transport by road
BUKATKO LTD RUGBY UNITED KINGDOM Dissolved... MICRO ENTITY 52219 - Other service activities incidental to land transportation, n.e.c.
V&B FREEMAN LTD SPALDING ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 20 LIMITED 2021-06-08 31-03-2021 £1 equity
GAAC 20 LIMITED 2020-12-08 31-03-2020 £1 equity
GAAC 20 LIMITED 2019-12-11 31-03-2019 £1 equity
GAAC 20 LIMITED 2018-12-19 31-03-2018 £1 equity
GAAC 20 LIMITED 2017-12-22 31-03-2017 £1 equity
GAAC 20 LIMITED 2016-12-03 31-03-2016
GAAC 20 LIMITED Accounts filed on 31-03-2015 2015-12-12 31-03-2015 £1 equity
GAAC 20 LIMITED Accounts filed on 31-03-2014 2014-07-30 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