GAAC 51 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 51 LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
GAAC 51 LIMITED was incorporated 17 years ago on 20/11/2006 and has the registered number: 06003652. The accounts status is MICRO ENTITY.

GAAC 51 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 MARCIN BOGUSLAW JANCZAK Jul 1980 Polish Director 2013-09-26 UNTIL 2013-10-18 RESIGNED
MR STEVEN JOHN LEE Jun 1956 British Director 2018-11-02 UNTIL 2019-04-11 RESIGNED
ADRIAN LAWRENCE Jul 1975 British Director 2007-09-25 UNTIL 2008-11-07 RESIGNED
MR CHRISTOPHER GEORGE LARSEN Nov 1966 British Director 2015-06-08 UNTIL 2015-09-28 RESIGNED
MR BARRIE KINSEY Jun 1950 British Director 2011-06-17 UNTIL 2011-10-03 RESIGNED
MISS NATALJA KILIGINA Aug 1982 Latvian Director 2010-08-26 UNTIL 2010-12-24 RESIGNED
MRS BRENDA KALEMERA Dec 1973 British Director 2020-09-17 UNTIL 2021-03-31 RESIGNED
MR STEVEN JAMES JOELL Mar 1976 British Director 2014-10-02 UNTIL 2015-04-01 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2014-09-24 UNTIL 2015-10-20 RESIGNED
MR NICHOLAS PAUL FIGG Jan 1976 British Director 2013-03-14 UNTIL 2014-09-29 RESIGNED
MR JASON CARL IRWIN May 1984 British Director 2013-08-01 UNTIL 2014-09-05 RESIGNED
MR JEVGENIJ GAIDAMOVIC Oct 1985 British Director 2013-11-25 UNTIL 2015-04-24 RESIGNED
MR STEPHEN MATTHEW HULL Apr 1992 British Director 2017-09-12 UNTIL 2018-05-11 RESIGNED
MR MICHAL HOMA May 1982 Polish Director 2016-07-22 UNTIL 2017-04-07 RESIGNED
MR OLIVER HESKO Jun 1977 Slovakian Director 2010-08-26 UNTIL 2012-10-05 RESIGNED
MR SAM STUART HAWKSWORTH Jul 1987 British Director 2015-06-12 UNTIL 2015-11-13 RESIGNED
MR BRETT HARDING Oct 1987 British Director 2011-12-15 UNTIL 2012-05-08 RESIGNED
MR VIOREL GROZAV Jan 1988 Romanian Director 2020-01-16 UNTIL 2020-05-07 RESIGNED
MISS CHARLOTTE JULIA GRIMALDI Sep 1986 British Director 2016-09-07 UNTIL 2017-03-17 RESIGNED
PAUL GRANT Jan 1974 British Director 2006-11-23 UNTIL 2008-11-07 RESIGNED
MR MORGAN EVENSON GRAHAM Jul 1998 British Director 2018-05-04 UNTIL 2018-11-02 RESIGNED
MISS KERRY JANE HUMPHRIS Sep 1969 British Director 2016-04-18 UNTIL 2016-09-05 RESIGNED
MR GERARD LEYDON Aug 1964 British Director 2016-11-25 UNTIL 2017-03-17 RESIGNED
ADRIAN LAWRENCE Jul 1975 British Secretary 2007-10-03 UNTIL 2007-12-14 RESIGNED
ADAM BRZESZCZ Dec 1974 Polish Director 2007-10-01 UNTIL 2008-11-07 RESIGNED
MR DARRYL GLENN FARNSWORTH Oct 1963 British Director 2012-10-05 UNTIL 2013-02-01 RESIGNED
MR MARK IAN ENTWISTLE Apr 1968 British Director 2011-02-11 UNTIL 2011-06-06 RESIGNED
MR JORGE GIMENEZ EDO Dec 1962 Spanish Director 2013-08-15 UNTIL 2013-11-22 RESIGNED
MISS LAETITIA DUSABE May 1980 British Director 2016-05-23 UNTIL 2017-03-09 RESIGNED
KULWINDER SINGH DEOGAN Sep 1970 British Director 2018-08-13 UNTIL 2018-11-29 RESIGNED
MR JAY CUNNINGHAM Sep 1993 British Director 2014-06-19 UNTIL 2014-11-28 RESIGNED
MR MARIUS CRISTIAN COJOCARU Oct 1985 Romanian Director 2019-05-21 UNTIL 2020-02-20 RESIGNED
MR ROGER ANDREW COCKBURN Jun 1967 British Director 2013-02-22 UNTIL 2013-06-07 RESIGNED
MS JULIE FRANCES CATER Dec 1972 British Director 2018-11-16 UNTIL 2019-02-15 RESIGNED
MR LUKASZ CALUJEK Feb 1984 Polish Director 2014-01-10 UNTIL 2014-06-13 RESIGNED
MS SUSAN PATRICIA FARQUHARSON Aug 1953 British Director 2014-08-22 UNTIL 2015-08-14 RESIGNED
MR KENNY LEUNG Mar 1973 British Director 2011-06-03 UNTIL 2012-07-30 RESIGNED
MR ANTHONY BOWSKILL Feb 1967 British Director 2011-02-11 UNTIL 2012-03-05 RESIGNED
MR BARRY BOWES Nov 1949 British Director 2012-04-16 UNTIL 2013-03-11 RESIGNED
PIOTR BORAK Jul 1972 Polish Director 2007-10-01 UNTIL 2008-11-07 RESIGNED
MR JOSEPH BOARDMAN Aug 1992 British Director 2013-04-04 UNTIL 2013-09-20 RESIGNED
MISS CHRYSTAL BIRDI Oct 1993 British Director 2017-03-21 UNTIL 2017-07-07 RESIGNED
MR ANDREI BARBU Jan 1986 Romanian Director 2014-11-28 UNTIL 2015-07-24 RESIGNED
MR ROBERT AUSTIN Nov 1960 British Director 2012-05-25 UNTIL 2013-07-29 RESIGNED
MR ANTOINE LINCOLN ANCONA-FRANCIS Sep 1988 British Director 2017-03-14 UNTIL 2017-09-07 RESIGNED
MR SHAHEEN AHMED May 1985 British Director 2014-11-20 UNTIL 2015-05-08 RESIGNED
MR MATTHEW PAUL BRYAN Jan 1970 British Director 2018-12-04 UNTIL 2019-03-20 RESIGNED
MR JARED PAUL FELIX Jul 1986 South African Director 2014-01-16 UNTIL 2014-08-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Brenda Kalemera 2020-12-30 12/1973 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Steven Patrick Lynch 2020-09-25 - 2020-12-30 3/1998 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Remi Runsewe 2018-07-16 - 2020-09-25 3/1978 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Bonani Nokufa Ntuli 2016-05-18 - 2018-07-16 5/1970 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
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.
CAICA PARROT LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
RED CRESTED FINCH LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
SILVERED ANTBIRD LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
SETTRINGTON HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
EAO & A TRANSPORT SERVICES LTD NORTHAMPTON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 49410 - Freight transport by road
FIRST SHOPFITTERS LTD DAGENHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
ROYALE 1 SHOPFITTERS LTD DAGENHAM ENGLAND Dissolved... NO ACCOUNTS FILED 33200 - Installation of industrial machinery and equipment

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 51 LIMITED 2021-06-09 31-03-2021 £1 equity
GAAC 51 LIMITED 2020-12-08 31-03-2020 £1 equity
GAAC 51 LIMITED 2019-12-12 31-03-2019 £1 equity
GAAC 51 LIMITED 2018-12-19 31-03-2018 £1 equity
GAAC 51 LIMITED 2017-12-22 31-03-2017 £1 equity
GAAC 51 LIMITED 2016-12-03 31-03-2016
GAAC 51 LIMITED Accounts filed on 31-03-2015 2015-12-16 31-03-2015 £1 equity
GAAC 51 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
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.
RECRUITMENT STAFFING SOLUTIONS LLP MITCHELDEAN ENGLAND Active SMALL None Supplied