GAAC 25 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 25 LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
GAAC 25 LIMITED was incorporated 17 years ago on 10/11/2006 and has the registered number: 05994756. The accounts status is MICRO ENTITY.

GAAC 25 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 2006-11-10 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-03-05 CURRENT
MR LEONARD FARMER Feb 1963 British Director 2008-02-28 UNTIL 2008-10-16 RESIGNED
MR JACEK KAZIMIERZ KOCHAN May 1988 Polish Director 2011-08-18 UNTIL 2012-02-06 RESIGNED
MR WITOLD KLODA Apr 1980 Polish Director 2012-04-16 UNTIL 2013-03-14 RESIGNED
MR JOHN KIERNAN Dec 1961 British Director 2013-03-21 UNTIL 2014-09-01 RESIGNED
MR TIBERIU KEREKES Apr 1969 Romanian Director 2018-09-24 UNTIL 2019-01-03 RESIGNED
MR IAN JONES Sep 1970 Other Director 2009-09-11 UNTIL 2010-03-29 RESIGNED
MR THOMAS JOHNSON Jun 1955 British Director 2014-10-03 UNTIL 2015-01-16 RESIGNED
MISS SAFEENA JHANGIR Sep 1991 British Director 2011-08-18 UNTIL 2011-12-16 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2014-09-24 UNTIL 2015-10-20 RESIGNED
MR CATALIN VASILE IASILCOVSCHI Apr 1980 Romanian Director 2017-12-22 UNTIL 2018-05-03 RESIGNED
MR AARON HOWELL Jun 1990 British Director 2010-12-23 UNTIL 2011-04-11 RESIGNED
MR WILLIAM TERENCE JOHN EVANS Aug 1983 British Director 2019-04-26 UNTIL 2019-05-02 RESIGNED
MR WILLIAM DAVID HOWARD Sep 1975 British Director 2012-12-04 UNTIL 2013-06-03 RESIGNED
MR DAVID ANDREW HARDING Jun 1970 British Director 2014-04-14 UNTIL 2014-10-03 RESIGNED
MR SOUFIAN HALOUATE Mar 1985 Morrocan Director 2016-05-16 UNTIL 2016-10-20 RESIGNED
MR CRAIG GUY Sep 1983 British Director 2017-04-28 UNTIL 2017-11-17 RESIGNED
MR MARCUS LEONARD GREEN Mar 1970 British Director 2011-06-02 UNTIL 2011-09-05 RESIGNED
MR PAUL JOHN GRAY Aug 1964 British Director 2014-12-11 UNTIL 2015-12-11 RESIGNED
MR NICOLAS SUNNY GILLINGHAM Nov 1982 British Director 2010-08-27 UNTIL 2010-12-17 RESIGNED
MR STEPHEN GILBY Feb 1991 British Director 2011-02-03 UNTIL 2011-03-31 RESIGNED
MR ARKADIUSZ GACA May 1975 Polish Director 2010-04-15 UNTIL 2010-08-04 RESIGNED
MR ROBERT FIELDER Oct 1977 British Director 2009-09-11 UNTIL 2009-09-25 RESIGNED
MR DELROY HINES Jan 1967 British Director 2011-11-21 UNTIL 2012-07-30 RESIGNED
MR LEONARD WILLIAM LOVETT Dec 1970 Scottish Director 2016-02-25 UNTIL 2016-10-13 RESIGNED
FITZROY BROWN Aug 1962 British Director 2008-02-19 UNTIL 2008-10-16 RESIGNED
MR KEITH DAPER Jun 1976 English Director 2015-10-23 UNTIL 2016-02-26 RESIGNED
MR MARK PETER COX Jul 1978 British Director 2010-11-08 UNTIL 2012-02-13 RESIGNED
MR GRAHAM CORRIN Feb 1958 British Director 2019-11-26 UNTIL 2020-02-27 RESIGNED
MR STEPHEN ANTHONY COOPER May 1964 British Director 2010-04-15 UNTIL 2010-08-03 RESIGNED
MR AUSTIN WILLIAM CLARK Jul 1989 British Director 2011-01-13 UNTIL 2011-07-11 RESIGNED
MR CONSTANTIN CIUREA Sep 1988 Romanian Director 2016-04-29 UNTIL 2016-08-05 RESIGNED
MR ALEXANDRU CEBAN Nov 1990 Romanian Director 2015-03-09 UNTIL 2015-06-26 RESIGNED
MR GRAHAM ERIC CARR May 1950 British Director 2013-08-15 UNTIL 2014-02-03 RESIGNED
MR GRAHAM ERIC CARR May 1950 British Director 2014-04-14 UNTIL 2014-08-18 RESIGNED
MR LEE DANIEL BURDON May 1982 British Director 2015-01-16 UNTIL 2015-06-08 RESIGNED
MR SZYMON ZBIGNIEW DROZDOWSKI Jul 1979 Polish Director 2016-05-16 UNTIL 2017-03-02 RESIGNED
MR MARCIN FIECEK Mar 1978 Polish Director 2011-04-07 UNTIL 2011-09-19 RESIGNED
MR ANDREW BRIDGMAN Feb 1961 British Director 2017-04-28 UNTIL 2018-03-16 RESIGNED
MR ALAN BRAMLEY Jun 1968 British Director 2019-01-21 UNTIL 2020-03-05 RESIGNED
MR STUART BOYD Oct 1969 British Director 2012-08-02 UNTIL 2013-03-14 RESIGNED
MR DANNY ROBERT BOWEY Jan 1987 British Director 2017-08-29 UNTIL 2017-12-01 RESIGNED
MR BRIAN CLIVE BIGGS Feb 1955 British Director 2011-04-08 UNTIL 2012-04-30 RESIGNED
MR ADAM REES BEAN Aug 1983 British Director 2019-04-26 UNTIL 2019-04-26 RESIGNED
MR TAHER AZIM Feb 1987 British Director 2018-03-26 UNTIL 2018-07-20 RESIGNED
MS LILY AMOAH Nov 1986 German Director 2016-08-22 UNTIL 2016-11-17 RESIGNED
ZARA ZARA ALI Mar 1991 British Director 2019-01-14 UNTIL 2019-05-23 RESIGNED
MR LUIS ROLANDO AGUILAR TORRES Feb 1981 British Director 2019-10-08 UNTIL 2020-01-23 RESIGNED
MR DARRYL ADAM BROWN Nov 1990 British Director 2019-06-03 UNTIL 2019-09-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Alan Bramley 2019-05-30 6/1968 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Ngonidzashe Wellington Musanhi 2019-03-05 - 2019-05-30 1/1991 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Paul Anthony Williams 2019-01-17 - 2019-03-05 10/1966 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Gavin Ernest Strong 2018-03-22 - 2019-01-17 2/1995 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Andrew Bryan Bridgman 2017-11-17 - 2018-03-22 2/1961 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Craig Guy 2017-08-25 - 2017-11-17 9/1983 Mitcheldean   Gloucestershire Voting rights 75 to 100 percent
Mr Daniel Billy Welling 2017-08-03 - 2017-08-24 6/1989 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Szymon Zbigniew Drozdowski 2016-05-16 - 2017-08-03 7/1979 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 3 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 6 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 116 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 198 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.
JAHWOOSH LIMITED BEDFORD Dissolved... TOTAL EXEMPTION FULL 52290 - Other transportation support activities
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
CEALEXTRANS LIMITED NORTHAMPTON ENGLAND Active MICRO ENTITY 52290 - Other transportation support activities
ANDREW BRIDGMAN TRANSPORT LIMITED SELBY ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
MEDINA BUTCHERS LTD ST. ALBANS UNITED KINGDOM Active -... MICRO ENTITY 47220 - Retail sale of meat and meat products in specialised stores
SPARKLING TRANSPORT LLP BUSHEY ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 25 LIMITED 2021-06-08 31-03-2021 £1 equity
GAAC 25 LIMITED 2020-12-08 31-03-2020 £1 equity
GAAC 25 LIMITED 2019-12-11 31-03-2019 £1 equity
GAAC 25 LIMITED 2018-12-19 31-03-2018 £1 equity
GAAC 25 LIMITED 2017-12-22 31-03-2017 £1 equity
GAAC 25 LIMITED 2016-12-03 31-03-2016
GAAC 25 LIMITED Accounts filed on 31-03-2015 2015-12-16 31-03-2015 £1 equity
GAAC 25 LIMITED Accounts filed on 31-03-2014 2014-07-31 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