GAAC 32 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 32 LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
GAAC 32 LIMITED was incorporated 17 years ago on 20/11/2006 and has the registered number: 06003486. The accounts status is MICRO ENTITY.

GAAC 32 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
20/11/2021 04/12/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G A SECRETARIES LTD Corporate Secretary 2006-11-20 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2021-03-22 CURRENT
MR JULIAN ELLIS Jun 1988 British Director 2012-11-02 UNTIL 2016-08-05 RESIGNED
MR STEPHEN KILLICK Dec 1970 British Director 2012-01-05 UNTIL 2012-11-02 RESIGNED
MR GRAHAM EDWARD KILBANE Jun 1980 British Director 2018-01-12 UNTIL 2018-04-27 RESIGNED
MR IKRAM KHAN Oct 1990 British Director 2017-01-31 UNTIL 2017-08-18 RESIGNED
MR JOHN FRANCIS KEANEY Aug 1959 British Director 2014-11-20 UNTIL 2016-03-04 RESIGNED
MRS LOLITA KARPINSKIENE Jun 1964 Lithuanian Director 2016-05-20 UNTIL 2017-01-27 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 2011-12-30 UNTIL 2012-01-05 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2014-09-24 UNTIL 2015-10-20 RESIGNED
MR TYLER DALE JACKSON Dec 1994 British Director 2018-01-12 UNTIL 2018-04-20 RESIGNED
MISS IEVA IVANAUSKYTE Nov 1991 Lithuanian Director 2020-10-01 UNTIL 2020-12-30 RESIGNED
MR STEPHEN KEITH DICKENS May 1957 British Director 2013-02-22 UNTIL 2013-06-21 RESIGNED
MR ASRAR HUSSAIN Nov 1993 British Director 2018-04-24 UNTIL 2019-02-15 RESIGNED
MISS NATALIE JOEANNE GEORGINA HOLSEY Jul 1990 British Director 2018-07-31 UNTIL 2019-06-18 RESIGNED
MR IWAN RICHARD HOLLIS Dec 1998 British Director 2020-08-24 UNTIL 2021-03-12 RESIGNED
MR JACOB DAVID HODGE May 1991 British Director 2014-08-08 UNTIL 2015-02-16 RESIGNED
MS CAMILLA CECILIA HARTWIG Jan 1971 Swedish Director 2020-02-14 UNTIL 2020-07-02 RESIGNED
MISS CLAIRE LOUISE HARGREAVES May 1983 British Director 2020-02-18 UNTIL 2020-09-25 RESIGNED
MR GRAHAM PAUL GREENWOOD Jul 1972 British Director 2017-01-31 UNTIL 2017-08-10 RESIGNED
MR JASON MARK GREAVES Sep 1971 British Director 2017-08-22 UNTIL 2018-01-08 RESIGNED
MR ANTHONY WILLIAM GOUGH Dec 1954 British Director 2012-11-01 UNTIL 2013-02-15 RESIGNED
MR SAMUEL GORMAN Dec 1965 British Director 2012-01-05 UNTIL 2012-07-10 RESIGNED
MR HRISTO PETROV HRISTOV Sep 1965 Bulgarian Director 2014-12-15 UNTIL 2015-12-11 RESIGNED
MR BRIAN LEE KITTELSEN Dec 1986 British Director 2018-09-11 UNTIL 2018-12-27 RESIGNED
MRS KRISTINE BERRY May 1976 British Director 2020-11-20 UNTIL 2021-03-31 RESIGNED
MRS SANDRA ANN DE FREITAS JANSSEN Jul 1976 Portuguese Director 2017-07-04 UNTIL 2017-10-27 RESIGNED
MR HUGH CRAINEY Jul 1965 Scottish Director 2013-09-09 UNTIL 2015-01-30 RESIGNED
MR MALCOLM ROY COLENUTT Apr 1956 British Director 2013-02-21 UNTIL 2014-11-07 RESIGNED
MR MATEUSZ CICHON Aug 1990 Polish Director 2011-08-18 UNTIL 2011-12-30 RESIGNED
PHILIP CHARLESWORTH Jul 1952 British Director 2007-09-11 UNTIL 2008-11-07 RESIGNED
MR RAYMOND CAIRNS Nov 1966 British Director 2012-07-12 UNTIL 2016-07-01 RESIGNED
MR DANIEL BYRNE Jul 1987 British Director 2011-01-20 UNTIL 2011-10-17 RESIGNED
MR DERRICK STUART BROWN Aug 1977 British Director 2011-01-20 UNTIL 2011-10-25 RESIGNED
MR DAVID BOULTON Jul 1987 British Director 2011-01-20 UNTIL 2011-10-25 RESIGNED
MR MICHAEL BERNARD BLAKE Mar 1956 British Director 2014-07-31 UNTIL 2014-11-14 RESIGNED
MR DAVID DEWICK Jul 1976 British Director 2011-01-20 UNTIL 2011-07-25 RESIGNED
MR MIROSLAV GINA Jan 1996 Slovak Director 2018-04-17 UNTIL 2018-07-26 RESIGNED
MISS CECILIA BAYLISS Jan 1965 British Director 2016-05-20 UNTIL 2017-02-16 RESIGNED
MR JORDAN BARNES Mar 1995 British Director 2015-03-12 UNTIL 2015-09-21 RESIGNED
MRS JOANNA BARBER Sep 1969 British Director 2017-12-08 UNTIL 2018-10-11 RESIGNED
MISS KUDIRAT ADUKE BALOGON Dec 1963 Nigerian Director 2016-07-28 UNTIL 2016-11-11 RESIGNED
MR ERNEST KWASI BADU AMPONSAM Jan 1975 Spanish Director 2019-07-11 UNTIL 2019-10-24 RESIGNED
MR GEORGIAN BADARAN Mar 1988 Romanian Director 2016-08-30 UNTIL 2016-12-09 RESIGNED
MR TIAGO HENRIQUE AZEVEDO PASSOS Jan 1998 Portuguese Director 2017-08-14 UNTIL 2017-11-27 RESIGNED
MR JEREMY AZERN Aug 1973 British Director 2011-02-04 UNTIL 2011-03-31 RESIGNED
MISS SARAH AMANUEL Aug 1994 British Director 2017-01-31 UNTIL 2017-05-08 RESIGNED
MISS NEHAD ABDELHAKIM MOHAMMED BINGHANIM ALHEMEIRI Aug 1996 Emirati Director 2018-09-17 UNTIL 2019-07-11 RESIGNED
MR SZYMON BELEJ Nov 1986 Polish Director 2016-11-16 UNTIL 2017-05-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Victoria Knight 2021-03-12 5/1989 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Iwan Richard Hollis 2020-09-25 - 2021-03-12 12/1998 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Bridget Esther Mwanaku 2020-03-12 - 2020-09-25 12/1972 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Chelsea George Stevens 2020-02-27 - 2020-03-12 12/1992 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Miss Rachel Anne Murphy 2019-10-24 - 2020-02-27 1/1984 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent as trust
Mr Ernest Kwasi Badu Amponsam 2019-08-29 - 2019-10-24 1/1975 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Kinjal Amit Mahajan 2019-07-11 - 2019-08-29 8/1980 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Nehad Abdelhakim Mohammed Binghanim Alhemeiri 2019-06-18 - 2019-07-11 8/1996 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Natalie Joeanne Georgina 2019-02-15 - 2019-06-18 7/1990 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Asrar Hussain 2018-10-11 - 2019-02-15 11/1993 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Joanna Barber 2018-04-13 - 2018-10-11 9/1969 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Maria Francesca Quartana 2018-01-12 - 2018-04-13 9/1991 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Verne Anthony Perry 2017-08-04 - 2018-01-12 8/1958 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Sallianne Wild 2016-04-18 - 2017-08-04 11/1972 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MADDISON 152 LIMITED BIRMINGHAM Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
GAAC 15 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 170 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 183 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 207 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 217 LIMITED MITCHELDEAN ENGLAND 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.
LINED SEEDEATER LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
K & N TRANSPORT KILSYTH LTD WIRRAL UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
MIKDOLL SERVICES LTD BRISTOL ENGLAND Dissolved... MICRO ENTITY 52290 - Other transportation support activities
RLS SCOTLAND LTD. GLASGOW SCOTLAND Dissolved... TOTAL EXEMPTION FULL 49410 - Freight transport by road

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 32 LIMITED 2021-06-09 31-03-2021 £1 equity
GAAC 32 LIMITED 2020-12-08 31-03-2020 £1 equity
GAAC 32 LIMITED 2019-12-11 31-03-2019 £1 equity
GAAC 32 LIMITED 2018-12-19 31-03-2018 £1 equity
GAAC 32 LIMITED 2017-12-22 31-03-2017 £1 equity
GAAC 32 LIMITED 2016-12-03 31-03-2016
GAAC 32 LIMITED Accounts filed on 31-03-2015 2015-12-16 31-03-2015 £1 equity
GAAC 32 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
MH PERRY LIMITED MITCHELDEAN Active DORMANT 74990 - Non-trading company
MODULE IT LIMITED MITCHELDEAN ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
MULLER LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
NEWGEN PUBLISHING UK LTD. VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 58110 - Book publishing
MONUMENT GEOMATICS LTD MITCHELDEAN Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ORB PROPERTY DEVELOPMENT LIMITED MITCHELDEAN Active MICRO ENTITY 41100 - Development of building projects
ODIN SECURITY SERVICES LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
ITS SO MEDIA LIMITED MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 59112 - Video production activities
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.