GAAC 41 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 41 LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
GAAC 41 LIMITED was incorporated 17 years ago on 20/11/2006 and has the registered number: 06003587. The accounts status is MICRO ENTITY.

GAAC 41 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 2006-11-20 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2021-03-31 CURRENT
MR ETHAN DUMMETT Mar 1995 British Director 2014-07-31 UNTIL 2014-11-10 RESIGNED
MR IAN PAUL KIRKPATRICK Aug 1969 British Director 2018-09-24 UNTIL 2018-12-20 RESIGNED
MISS ANNAMARIA KELEMEN Oct 1986 Hungarian Director 2016-04-28 UNTIL 2016-09-05 RESIGNED
MR ARUNAS KACIUSIS Aug 1970 Lithuianian Director 2011-09-01 UNTIL 2011-12-16 RESIGNED
MR FLORIAN KACA Nov 1993 Greek Director 2016-11-29 UNTIL 2017-11-13 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2014-09-24 UNTIL 2015-10-20 RESIGNED
MR GHEORGHE ANTONIO ION Oct 1996 Romanian Director 2016-12-01 UNTIL 2017-08-18 RESIGNED
MR CARL HUNTER Jul 1966 British Director 2011-02-10 UNTIL 2012-09-07 RESIGNED
MR LUKE HOPKINS Jan 1990 British Director 2011-07-04 UNTIL 2011-10-17 RESIGNED
MR MICHAEL HODGSON Feb 1997 British Director 2017-11-27 UNTIL 2018-06-15 RESIGNED
MR NEIL EDWARD HINKINS Oct 1966 British Director 2011-12-06 UNTIL 2012-12-17 RESIGNED
MR DEREK LEWIS DOADES Feb 1954 British Director 2013-04-18 UNTIL 2013-10-25 RESIGNED
MR GRAHAM HILTON Jan 1979 British Director 2011-02-04 UNTIL 2012-05-01 RESIGNED
MR BANAS GRZEGORZ Mar 1980 Polish Director 2017-01-10 UNTIL 2017-04-07 RESIGNED
MR ANDREW GRIMES May 1961 British Director 2016-08-22 UNTIL 2016-11-25 RESIGNED
ROBIN EDWARD GOW Jun 1965 British Director 2009-06-05 UNTIL 2009-09-18 RESIGNED
MR JAROSLAW GORSKI Feb 1971 Polish Director 2014-04-16 UNTIL 2015-08-14 RESIGNED
MR MACIEJ RADOSLAW GOLEMBICKI Dec 1983 Polish Director 2016-09-01 UNTIL 2017-03-17 RESIGNED
MR ALEKSY GALIMSKI Feb 1977 Polish Director 2010-07-23 UNTIL 2011-03-31 RESIGNED
MR PHILIP JOHN FERRIS Apr 1946 British Director 2013-10-29 UNTIL 2014-03-28 RESIGNED
MR BARTLOMIEJ FALKIEWICZ Jan 1974 British Director 2011-02-10 UNTIL 2011-08-30 RESIGNED
MR MATTHEW FADUOLA Nov 1989 British Director 2014-11-20 UNTIL 2015-05-29 RESIGNED
SHARON AGNES HAMILL Jun 1970 British Director 2009-06-05 UNTIL 2010-02-26 RESIGNED
MR DARIUSZ ADAM KLOSOWICZ Oct 1978 Polish Director 2013-11-25 UNTIL 2014-02-28 RESIGNED
MR ROBERT BREWER Sep 1964 British Director 2011-01-20 UNTIL 2011-06-20 RESIGNED
MISS DONNA DAVIES Sep 1973 British Director 2018-12-11 UNTIL 2019-03-15 RESIGNED
MR MICHAL CZUPRYN Jan 1983 Polish Director 2013-10-31 UNTIL 2014-02-14 RESIGNED
MISS AGNIESZKA CZARNECKA Sep 1994 Polish Director 2019-04-09 UNTIL 2019-08-01 RESIGNED
MR JOHN COOPER Aug 1960 British Director 2011-04-11 UNTIL 2011-08-15 RESIGNED
MRS SUMANEE CLARK Sep 1975 Thai Director 2017-03-14 UNTIL 2017-07-06 RESIGNED
MR DAVID JOHN CLAPP Jun 1955 British Director 2013-12-13 UNTIL 2014-05-06 RESIGNED
MS KAREN CHATTAWAY Sep 1960 British Director 2016-08-18 UNTIL 2017-02-16 RESIGNED
MR IVO LOUIS CAMPOS May 1985 British Director 2019-11-21 UNTIL 2020-02-27 RESIGNED
MR KEITH CAMPBELL Dec 1981 British Director 2007-09-14 UNTIL 2008-11-07 RESIGNED
MR MARTIN MICHAEL BYRNE Apr 1951 Irish Director 2016-04-15 UNTIL 2017-03-02 RESIGNED
MR MICHAEL DAVIES Jan 1984 British Director 2011-12-29 UNTIL 2012-05-23 RESIGNED
MR OLUMIDE DARE EMIOLA Sep 1985 Nigerian Director 2017-03-14 UNTIL 2017-06-02 RESIGNED
MR SIMON PETER BLACMORE Jun 1975 British Director 2012-12-20 UNTIL 2013-08-16 RESIGNED
MRS MARY THERESA BEVAN Aug 1962 British Director 2017-10-06 UNTIL 2018-05-11 RESIGNED
MR NORBERT BERKI Nov 1975 Hungarian Director 2010-07-16 UNTIL 2010-11-19 RESIGNED
MR SEAN WILLIAM BAYNES May 1976 British Director 2014-04-16 UNTIL 2014-07-18 RESIGNED
MR MARK JOHN BARNETT Sep 1963 British Director 2013-02-28 UNTIL 2015-02-13 RESIGNED
MR BRIAN BANNON Oct 1953 British Director 2017-02-14 UNTIL 2018-08-30 RESIGNED
MR NEGILLE OPPONG BAFFOUR Jul 1991 British Director 2019-12-02 UNTIL 2020-03-26 RESIGNED
MR MEHDI EL GHANDOUR ARIF Jan 1995 Moroccan Director 2016-11-25 UNTIL 2017-03-09 RESIGNED
MR NAZER AHMADI Nov 1994 Norwegian Director 2016-09-01 UNTIL 2016-12-15 RESIGNED
UANEY MAHMOUD HASAN ABU SHAMEIT Aug 1978 Jordanian Director 2009-05-18 UNTIL 2010-02-26 RESIGNED
MR JOHN BOYLE May 1965 British Director 2014-07-18 UNTIL 2015-10-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Florentina Cristina Popa 2020-12-18 8/1985 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Chloe Walker 2020-10-16 - 2020-12-18 8/1993 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Nicola Simone Trollope 2018-08-30 - 2020-10-16 10/1968 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Brian Bannon 2017-11-13 - 2018-08-30 10/1953 Mitcheldean   Gloucestershire Voting rights 75 to 100 percent
Mr Florian Kaca 2017-08-04 - 2017-11-13 11/1993 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Martin Michael Byrne 2016-04-18 - 2017-08-04 4/1951 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 137 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 155 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 380 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 397 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.
BAT 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.
M J BARNETT TRANSPORT LTD FROME ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
BOYLE JOHN 0565 LIMITED ALLOA SCOTLAND Dissolved... NO ACCOUNTS FILED None Supplied
OIS INVENTIONS LIMITED ALLOA SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 41 LIMITED 2021-06-09 31-03-2021 £1 equity
GAAC 41 LIMITED 2020-12-08 31-03-2020 £1 equity
GAAC 41 LIMITED 2019-12-11 31-03-2019 £1 equity
GAAC 41 LIMITED 2018-12-19 31-03-2018 £1 equity
GAAC 41 LIMITED 2017-12-22 31-03-2017 £1 equity
GAAC 41 LIMITED 2016-12-03 31-03-2016
GAAC 41 LIMITED Accounts filed on 31-03-2015 2015-12-16 31-03-2015 £1 equity
GAAC 41 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.