GAAC 109 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 109 LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
GAAC 109 LIMITED was incorporated 17 years ago on 11/12/2006 and has the registered number: 06024798. The accounts status is MICRO ENTITY.

GAAC 109 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
09/12/2021 23/12/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G A SECRETARIES LTD Corporate Secretary 2006-12-11 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-01-16 CURRENT
MR CHRISTOPHER DOMINEY Jan 1954 British Director 2016-07-22 UNTIL 2017-05-08 RESIGNED
MR JAROSLAW MACIEJ MANDRYSZ Jun 1982 Polish Director 2019-01-22 UNTIL 2019-02-25 RESIGNED
MR GRAHAM MACDONALD LEWIS Aug 1959 British Director 2018-03-20 UNTIL 2018-07-13 RESIGNED
ANDREW LEWIS May 1972 British Director 2009-06-19 UNTIL 2011-02-15 RESIGNED
MR DARREN THOMAS KING Jul 1978 British Director 2016-11-25 UNTIL 2017-07-06 RESIGNED
MR KIERAN STEPHEN JONES Jan 1997 British Director 2019-08-23 UNTIL 2020-01-16 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2014-09-24 UNTIL 2015-10-20 RESIGNED
MR ROMEO GHEORGHE IVANCUTA Aug 1968 Romanian Director 2019-01-11 UNTIL 2019-08-22 RESIGNED
MR GABRIEL IOHUT IUTES Jan 1977 Romanian Director 2015-09-18 UNTIL 2016-07-08 RESIGNED
STEVEN PAUL HOGAN Nov 1972 British Director 2009-06-26 UNTIL 2009-10-09 RESIGNED
RICHARD JOHN HARTLEY Sep 1968 British Director 2009-06-01 UNTIL 2010-09-10 RESIGNED
MR NICOLAE DIACONU Sep 1984 Romanian Director 2013-10-31 UNTIL 2014-02-03 RESIGNED
MR LEE KEITH GRIST Mar 1974 British Director 2012-02-17 UNTIL 2012-10-19 RESIGNED
GRZEGORZ GORYCZKO Mar 1982 Polish Director 2006-12-11 UNTIL 2008-11-07 RESIGNED
MR ANTONY GEORGE Feb 1977 British Director 2010-12-17 UNTIL 2011-05-03 RESIGNED
MR MARIUS ARON FURDUI Jan 1983 Romanian Director 2018-05-15 UNTIL 2018-08-31 RESIGNED
MR JOSHUA PETER FRANKLIN Dec 1991 British Director 2019-08-23 UNTIL 2019-11-28 RESIGNED
MR JASON FIELD Feb 1972 British Director 2010-12-17 UNTIL 2011-01-14 RESIGNED
PAUL DARYLL FARLEY Dec 1972 British Director 2017-04-28 UNTIL 2017-11-17 RESIGNED
MR MUSTAFA ELMAZ May 1987 British Director 2012-02-16 UNTIL 2013-10-25 RESIGNED
MR JACEK ELIASIAK Aug 1972 Polish Director 2013-01-10 UNTIL 2013-03-22 RESIGNED
MR MICHAEL DANIEL EDWARDS Mar 1988 British Director 2016-10-24 UNTIL 2017-06-15 RESIGNED
MR ALAN OWEN GREEN Mar 1967 British Director 2012-02-16 UNTIL 2012-10-26 RESIGNED
MR MARCIN MAZUR Jun 1985 Polish Director 2012-10-25 UNTIL 2013-01-25 RESIGNED
MISS CHARLOTTE BROWN Sep 1993 British Director 2016-07-21 UNTIL 2017-05-11 RESIGNED
MR JAMES STEPHEN CHARLES DAVIES Dec 1998 British Director 2018-09-25 UNTIL 2019-01-10 RESIGNED
MR DOUGLAS CUNNINGHAM Dec 1970 British Director 2014-03-27 UNTIL 2014-08-01 RESIGNED
MR THOMAS CORNALL Sep 1987 British Director 2011-01-20 UNTIL 2011-05-09 RESIGNED
MR SHANE THOMAS CLARKE Jul 1991 British Director 2016-04-21 UNTIL 2016-08-26 RESIGNED
MR TREVOR FRANCIS CHILD Nov 1964 British Director 2011-02-25 UNTIL 2011-07-18 RESIGNED
MR MARTIN ERNEST CHALK Oct 1971 British Director 2012-09-06 UNTIL 2012-12-17 RESIGNED
MRS MARIANA ANDRADE CASSINS Jun 1991 Portuguese Director 2016-07-04 UNTIL 2016-12-02 RESIGNED
MR FRANCIS DEREK CANTWELL Dec 1976 British Director 2015-03-13 UNTIL 2015-07-10 RESIGNED
MISS KATY BYRNE Feb 1978 British Director 2017-07-10 UNTIL 2017-10-05 RESIGNED
MISS FLORENTINA CARMEN BUIOCA Mar 1995 Romanian Director 2018-09-04 UNTIL 2019-01-03 RESIGNED
MR NICOLAE DIACONU Sep 1984 Romanian Director 2013-10-31 UNTIL 2014-02-03 RESIGNED
MR CRAIG DUNCAN May 1972 British Director 2015-07-23 UNTIL 2015-12-18 RESIGNED
MR BERNARD GEORGE BOWMAN Jun 1954 British Director 2010-12-17 UNTIL 2011-04-18 RESIGNED
MR RAFAL BLAZEJOWSKI Nov 1988 Polish Director 2011-02-25 UNTIL 2011-12-23 RESIGNED
MR LUKE BENNETT Aug 1984 British Director 2011-02-25 UNTIL 2011-08-08 RESIGNED
MRS LUTFA BEGUM Mar 1990 British Director 2018-08-14 UNTIL 2018-09-28 RESIGNED
MR VENEHAT BECA Feb 1984 Albanian Director 2012-11-29 UNTIL 2013-01-04 RESIGNED
MR ALI ASGHAR Sep 1996 Pakistani Director 2019-05-07 UNTIL 2019-10-31 RESIGNED
MR JOHN ANDERSON Oct 1966 British Director 2010-12-17 UNTIL 2011-09-26 RESIGNED
MR DARREN JAMES ALLISON Apr 1967 British Director 2014-10-03 UNTIL 2015-01-12 RESIGNED
MR AARON CONRAD ALLAN Jul 1994 British Director 2013-08-22 UNTIL 2013-11-29 RESIGNED
MR ALBERTO ALEXANDRINE Feb 1980 French Director 2016-07-22 UNTIL 2017-04-07 RESIGNED
MR JASON BOYENS Apr 1979 British Director 2017-02-21 UNTIL 2017-07-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Kieran Stephen Jones 2019-10-31 1/1997 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent as trust
Mr Ali Asghar 2019-08-23 - 2019-10-31 9/1996 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Romeo Gheorghe Ivancuta 2019-05-02 - 2019-08-23 8/1968 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Manuel Luis Ferreira Pereira 2019-01-17 - 2019-05-02 7/1973 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Nathan Stuart Smith 2019-01-10 - 2019-01-17 11/1989 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Vincent Antonio Mcintosh 2018-12-20 - 2019-01-10 1/1985 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Cynthia Chiamaka Umeh 2018-09-03 - 2018-12-20 5/1990 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Lesley Morris 2017-08-07 - 2018-09-03 1/1975 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Charlotte Brown 2016-07-20 - 2017-08-07 9/1993 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 21 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 107 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 203 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 209 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 221 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 273 LIMITED MITCHELDEAN ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
GAAC 299 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 390 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.
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.
NICOLE TRANS LTD NORTHAMPTON Dissolved... TOTAL EXEMPTION FULL 49410 - Freight transport by road
AK TRAFFIC MANAGEMENT LIMITED BROMSGROVE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
AK786 TRAFFIC MANAGEMENT LTD KIDDERMINSTER ENGLAND Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
DC LOGISTICS GLASGOW LTD GLASGOW Dissolved... NO ACCOUNTS FILED 49410 - Freight transport by road
AINSLEY TRANSPORT LIMITED GLASGOW SCOTLAND Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 109 LIMITED 2021-06-03 31-03-2021 £1 equity
GAAC 109 LIMITED 2020-11-19 31-03-2020 £1 equity
GAAC 109 LIMITED 2019-11-23 31-03-2019 £1 equity
GAAC 109 LIMITED 2018-11-29 31-03-2018 £1 equity
GAAC 109 LIMITED 2017-12-06 31-03-2017 £1 equity
GAAC 109 LIMITED 2016-12-02 31-03-2016
GAAC 109 LIMITED Accounts filed on 31-03-2015 2015-12-15 31-03-2015 £1 equity
GAAC 109 LIMITED Accounts filed on 31-03-2014 2014-08-07 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