GAAC 107 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 107 LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
GAAC 107 LIMITED was incorporated 17 years ago on 11/12/2006 and has the registered number: 06025047. The accounts status is MICRO ENTITY.

GAAC 107 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
10/12/2021 24/12/2022

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 2020-09-28 CURRENT
SEAN MICHAEL GARSIDE Oct 1971 British Director 2016-04-26 UNTIL 2016-12-29 RESIGNED
MRS EVELYN MILLICENT KELLY Mar 1954 British Director 2014-04-16 UNTIL 2014-07-18 RESIGNED
MR CHRISTOPHER JOHN KELLY Jul 1992 British Director 2013-12-19 UNTIL 2014-01-24 RESIGNED
COLIN JONES Apr 1962 British Director 2009-05-27 UNTIL 2010-08-05 RESIGNED
DEREK PETER JOHNSON Mar 1966 British Director 2007-08-24 UNTIL 2008-11-07 RESIGNED
MR ROBERT DAVID JEPSON Apr 1954 British Director 2013-07-18 UNTIL 2014-09-05 RESIGNED
MR ROBERT DAVID JEPSON Apr 1954 British Director 2014-09-08 UNTIL 2016-08-05 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2010-09-29 UNTIL 2011-02-10 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2014-09-24 UNTIL 2015-10-20 RESIGNED
JONATHAN MARK JARRETT Aug 1970 British Director 2009-05-27 UNTIL 2009-10-09 RESIGNED
MR MATTHEW IRIA Apr 1950 Nigerian Director 2019-02-26 UNTIL 2019-09-26 RESIGNED
RAFAL KRZYSZTOF FRATCZAK Mar 1976 Polish Director 2007-08-24 UNTIL 2008-11-07 RESIGNED
MR JUSTICE OKECHUKWU IGWE Jul 1977 English Director 2016-08-18 UNTIL 2017-12-28 RESIGNED
MR GARETH DAVID HUGHES Jun 1981 British Director 2015-03-25 UNTIL 2015-11-27 RESIGNED
MR MICHAEL JAMES HOLDEN Sep 1974 English Director 2014-04-07 UNTIL 2014-07-18 RESIGNED
MR ADAM ROY HICKS Apr 1963 British Director 2012-01-06 UNTIL 2012-11-09 RESIGNED
MRS DONNA-LEE HICKEY Apr 1980 British Director 2018-03-07 UNTIL 2018-07-26 RESIGNED
MR MITCHELL HARVEY Jan 1996 English Director 2019-04-09 UNTIL 2019-10-24 RESIGNED
MR CHRISTOPHER PAUL HARROLD Nov 1971 British Director 2011-07-08 UNTIL 2013-07-01 RESIGNED
MISS VANESSA MAY HARE Oct 1974 British Director 2016-11-25 UNTIL 2017-03-28 RESIGNED
MRS CLAIRE GILLIAN MAY GRUMMETT Jan 1985 British Director 2018-07-16 UNTIL 2019-01-03 RESIGNED
MR JOHN FERGUSON GRANT Dec 1967 British Director 2019-10-24 UNTIL 2020-01-23 RESIGNED
MR JAKE HUMPHREYS Sep 1993 British Director 2016-06-10 UNTIL 2017-03-23 RESIGNED
MR NATHAN VIVIAN FRANCIS KIRKHOPE-FINCH Mar 1997 English Director 2018-01-12 UNTIL 2018-05-03 RESIGNED
MR JASON BROWN Oct 1971 British Director 2017-06-13 UNTIL 2017-10-30 RESIGNED
MR NATHAN CHAPMAN DONO May 1989 British Director 2010-12-23 UNTIL 2011-04-18 RESIGNED
MR ALEXANDER STEVEN HARRY DONAL Feb 1993 British Director 2016-10-24 UNTIL 2017-02-10 RESIGNED
MR GRANT JAMES DAWE May 1956 British Director 2018-11-12 UNTIL 2019-02-07 RESIGNED
MR DESMOND PETER CULLION Dec 1964 British Director 2013-04-12 UNTIL 2014-01-24 RESIGNED
MR LEON PAUL CROWLEY Oct 1977 British Director 2016-04-22 UNTIL 2016-07-25 RESIGNED
MR SAM COPLAND Nov 1958 British Director 2011-02-17 UNTIL 2011-07-11 RESIGNED
MR ARTHUR JAMES BARRY CLAPSON Jan 1950 British Director 2014-04-07 UNTIL 2014-10-03 RESIGNED
MR TREVOR FRANCIS CHILD Nov 1964 British Director 2012-11-13 UNTIL 2013-10-18 RESIGNED
DANNY JOHN CHEEVERS Jul 1966 British Director 2009-06-05 UNTIL 2009-10-09 RESIGNED
MR ROBERT MARK CHARLTON Jun 1974 British Director 2017-02-17 UNTIL 2017-07-20 RESIGNED
MR COLIN IAN FARRINGTON Nov 1980 British Director 2016-12-09 UNTIL 2017-05-08 RESIGNED
MR MARTIN GORDON Dec 1962 British Director 2014-07-24 UNTIL 2015-03-20 RESIGNED
MR DAMIAN RYSZARD BOCIARSKI May 1986 Polish Director 2017-09-12 UNTIL 2018-03-05 RESIGNED
MR JAMES MICHAEL BISBY Apr 1993 British Director 2014-07-24 UNTIL 2014-11-10 RESIGNED
MR HASAN ASKARI BHARWANI Aug 1995 British Director 2017-07-04 UNTIL 2017-12-01 RESIGNED
MS CHELSEA BARKER Jan 1992 British Director 2016-04-18 UNTIL 2017-02-06 RESIGNED
MR LEE BALL Feb 1977 British Director 2016-09-05 UNTIL 2016-12-09 RESIGNED
MR LEE ANTHONY ASPEY Feb 1973 British Director 2012-12-20 UNTIL 2013-04-04 RESIGNED
MR LOUIS RICHARD ANTHONY Feb 1999 British Director 2018-01-04 UNTIL 2018-06-08 RESIGNED
MISS NADIA MARTINA ANDREW Aug 1994 British Director 2018-05-09 UNTIL 2018-12-20 RESIGNED
MR ISMAIL AL-JAMIL Oct 1981 Sudanese Director 2016-04-26 UNTIL 2016-08-03 RESIGNED
MR JOHN RAYNOR ACKROYD Apr 1957 British Director 2015-03-25 UNTIL 2015-08-24 RESIGNED
MR DEREK BROWN Dec 1963 British Director 2012-01-09 UNTIL 2016-06-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Thomas Frederick John Atkinson 2021-08-23 8/1946 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Peter Titman 2019-10-24 - 2021-08-23 7/1958 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent as trust
Mr Mitchell Harvey 2019-10-17 - 2019-10-24 1/1996 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent as trust
Mrs Holly Elizabeth Tyler 2019-09-26 - 2019-10-17 11/1991 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Matthew Oviawe Iria 2019-06-18 - 2019-09-26 4/1950 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Grace Kerry Lindsay 2019-03-28 - 2019-06-18 10/1983 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Ioan Vasile Plesca 2018-12-20 - 2019-03-28 4/1979 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Nadia Martina Andrew 2018-07-26 - 2018-12-20 8/1994 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Donna Lee Hickey 2018-06-08 - 2018-07-26 4/1980 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Louis Richard Anthony 2018-03-22 - 2018-06-08 2/1999 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Hugh Andrew Skeil 2018-03-09 - 2018-03-22 1/1994 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Damian Ryszard Bociarski 2018-01-10 - 2018-03-09 5/1986 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Carl Robert Ratcliffe 2017-12-29 - 2018-01-10 6/1988 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Justice Okechukwu Igwe 2017-08-07 - 2017-12-29 7/1977 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Sean Michael Garside 2016-04-26 - 2017-08-07 10/1971 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 15 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 17 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 21 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 109 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 112 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 129 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 230 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.
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.
ARTHUR CLAPSON TRANSPORT LIMITED LINCOLN ENGLAND Dissolved... NO ACCOUNTS FILED 49410 - Freight transport by road
LGS TRANS MIDLANDS LIMITED LICHFIELD ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
CULLION'S TRANSPORT LIMITED MOTHERWELL SCOTLAND Dissolved... UNAUDITED ABRIDGED 49410 - Freight transport by road

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 107 LIMITED 2021-06-03 31-03-2021 £1 equity
GAAC 107 LIMITED 2020-11-19 31-03-2020 £1 equity
GAAC 107 LIMITED 2019-11-23 31-03-2019 £1 equity
GAAC 107 LIMITED 2018-11-28 31-03-2018 £1 equity
GAAC 107 LIMITED 2017-12-05 31-03-2017 £1 equity
GAAC 107 LIMITED 2016-12-02 31-03-2016
GAAC 107 LIMITED Accounts filed on 31-03-2015 2015-12-15 31-03-2015 £1 equity
GAAC 107 LIMITED Accounts filed on 31-03-2014 2014-08-06 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
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.
RECRUITMENT STAFFING SOLUTIONS LLP MITCHELDEAN ENGLAND Active SMALL None Supplied