GAAC 129 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 129 LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
GAAC 129 LIMITED was incorporated 17 years ago on 18/12/2006 and has the registered number: 06031193. The accounts status is MICRO ENTITY.

GAAC 129 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
16/12/2021 30/12/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G A SECRETARIES LTD Corporate Secretary 2006-12-18 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-11-13 CURRENT
MR ANDREW EDWARD FRY Jun 1987 British Director 2017-12-08 UNTIL 2018-04-13 RESIGNED
MR KRYSTIAN PAWEL KUKULA Jul 1985 Polish Director 2014-04-24 UNTIL 2014-07-25 RESIGNED
MR LUKASZ KUCIEL Jun 1978 Polish Director 2016-09-01 UNTIL 2016-09-05 RESIGNED
MR LUKASZ KOLODZIECZYK Feb 1984 Polish Director 2016-08-30 UNTIL 2016-12-02 RESIGNED
MR PETER KLABOU Mar 1976 British Director 2012-02-17 UNTIL 2012-07-02 RESIGNED
MRS LUCY MARGARET KIDD Sep 1992 British Director 2017-10-06 UNTIL 2018-03-07 RESIGNED
MR SAMIR KABIR Mar 1989 British Director 2017-07-04 UNTIL 2017-10-05 RESIGNED
MR NICHOLAS JONES Dec 1977 British Director 2013-10-25 UNTIL 2014-02-14 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2014-09-24 UNTIL 2015-10-20 RESIGNED
MS EWA JANUSZEWSKA Oct 1989 Polish Director 2019-03-01 UNTIL 2019-07-11 RESIGNED
MR PAUL JAMIESON May 1978 British Director 2012-07-05 UNTIL 2013-09-06 RESIGNED
MS JESUIINA FERNANDES Jun 1966 Portuguese Director 2018-10-19 UNTIL 2019-02-01 RESIGNED
MR RUAIRI WILLIAM MARTYN HUNT Jun 1999 British Director 2018-10-29 UNTIL 2019-02-01 RESIGNED
MISS ELEANOR HOLLIDAY HUGHES Oct 1999 British Director 2019-02-01 UNTIL 2019-07-25 RESIGNED
MR DANIEL HOWELLS Sep 1981 British Director 2018-07-24 UNTIL 2018-10-18 RESIGNED
MR ALEX HOMAN Nov 1989 British Director 2016-12-30 UNTIL 2017-05-08 RESIGNED
MR ARKADIUSZ KRZYSZTOF HERNIK Mar 1983 Polish Director 2014-09-16 UNTIL 2014-12-19 RESIGNED
MR DARREN JOHN HENSLEY Jan 1975 British Director 2011-08-25 UNTIL 2011-12-23 RESIGNED
MR RICHARD HASLAM Jul 1996 English Director 2016-08-30 UNTIL 2016-12-29 RESIGNED
MR CRAIG MALCOLM HARRIMAN Jul 1971 British Director 2014-11-27 UNTIL 2017-12-01 RESIGNED
MR KEVIN DAVID HARKUS May 1968 British Director 2011-03-10 UNTIL 2012-02-27 RESIGNED
MR ALEXANDR GAVRILIUC Sep 1978 Spanish Director 2016-04-29 UNTIL 2016-08-26 RESIGNED
MISS ELEANOR HOLLIDAY HUGHES Oct 1999 British Director 2019-01-31 UNTIL 2019-08-30 RESIGNED
MR SHUAN JAMES LAIRD Jan 1966 British Director 2016-08-15 UNTIL 2016-08-25 RESIGNED
MR DANIEL JAMES CARRISON Jul 1993 British Director 2018-07-31 UNTIL 2018-10-25 RESIGNED
MR DUMITRU GEORGE DIN Oct 1988 Romanian Director 2019-09-03 UNTIL 2020-01-02 RESIGNED
MR PETER DE MELO Jul 1977 Portuguese Director 2016-05-24 UNTIL 2016-08-26 RESIGNED
MR JONATHAN DENZIL DE GEE Jan 1972 South African Director 2019-02-01 UNTIL 2019-07-25 RESIGNED
MR AARON GARETH DAVIES Apr 1988 British Director 2014-08-15 UNTIL 2015-08-24 RESIGNED
MR BRIAN COOPER Jan 1947 British Director 2010-05-13 UNTIL 2010-11-02 RESIGNED
MR MATTHEW COLLINS Sep 1970 British Director 2014-05-09 UNTIL 2014-09-15 RESIGNED
MR NICHOLAS JAMES CLERKIN May 1958 British Director 2014-01-03 UNTIL 2014-04-28 RESIGNED
MR ARTHUR JAMES BARRY CLAPSON Jan 1950 British Director 2013-10-31 UNTIL 2014-03-21 RESIGNED
MR MARIUSZ CIOSMAK Aug 1976 Polish Director 2012-01-12 UNTIL 2012-09-03 RESIGNED
MR ALEX SIMON CHAPMAN Dec 1990 English Director 2010-11-19 UNTIL 2011-03-07 RESIGNED
MR RICHARD EVANS Aug 1956 British Director 2010-05-10 UNTIL 2010-11-02 RESIGNED
MR RODNEY GATARE Mar 1989 Ugandan Director 2018-09-18 UNTIL 2019-01-24 RESIGNED
MR RODRIGO BRITO Aug 1981 Brazilian Director 2018-04-17 UNTIL 2018-07-20 RESIGNED
MR THOMAS BREAKWELL Jun 1994 British Director 2017-04-12 UNTIL 2017-08-03 RESIGNED
MR TRISTAN GARETH BOLTON Jun 2000 British Director 2019-12-16 UNTIL 2020-03-12 RESIGNED
MR PETER LEONARD BLYTH Sep 1980 British Director 2011-08-01 UNTIL 2012-02-13 RESIGNED
MR RICHARD BIRCH May 1997 British Director 2016-08-30 UNTIL 2017-03-02 RESIGNED
MR MARK BARANOWSKI Nov 1966 British Director 2014-09-16 UNTIL 2016-04-22 RESIGNED
MR MICHAEL BAILEY Jan 1989 British Director 2013-09-12 UNTIL 2013-10-25 RESIGNED
MR DAVID VIVIAN ARNOLD Mar 1946 British Director 2011-03-03 UNTIL 2011-09-26 RESIGNED
MISS FATI ALHASSAN Aug 1979 Ghanaian Director 2017-07-04 UNTIL 2017-12-28 RESIGNED
MISS DEBORAH OLUWASHOLA ADEEKO Oct 1997 British Director 2017-05-05 UNTIL 2017-12-08 RESIGNED
MR FRANCIS JOHN BROOKES Nov 1973 British Director 2011-03-03 UNTIL 2011-06-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Sandra Louise Lee 2020-07-02 3/1980 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Rebecca Jane Simmonds 2019-08-30 - 2020-07-02 8/1988 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Eleanor Holliday Hughes 2019-05-09 - 2019-08-30 10/1999 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Patrick Lufataki Mato 2018-10-26 - 2019-05-09 3/1988 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Daniel James Carrison 2018-10-18 - 2018-10-26 7/1993 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Daniel Howells 2018-10-11 - 2018-10-18 9/1981 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Mellissa Jane Soper 2018-08-17 - 2018-10-11 5/1995 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Asaeli Lolohea 2018-07-26 - 2018-08-17 3/1980 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Catherine Marie Parker 2018-03-22 - 2018-07-26 4/1994 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Lucy Margaret Kidd 2017-12-29 - 2018-03-22 9/1992 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Fati Alhassan 2017-12-13 - 2017-12-29 8/1979 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Deborah Oluwashola Adeeko 2017-12-05 - 2017-12-13 10/1997 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Craig Malcolm Harrman 2016-04-26 - 2017-08-07 7/1971 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 99 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 147 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 419 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.
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.
CARIB GRACKLE LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
DVA CONSULTANCY SERVICES LTD STAINES Dissolved... 49410 - Freight transport by road
N.J.C. ELITE LIMITED NUNEATON ENGLAND Dissolved... TOTAL EXEMPTION FULL 49410 - Freight transport by road
ARTHUR CLAPSON TRANSPORT LIMITED LINCOLN ENGLAND Dissolved... NO ACCOUNTS FILED 49410 - Freight transport by road
ACE ENGINEERING LIMITED PORTHCAWL WALES Dissolved... TOTAL EXEMPTION FULL 33160 - Repair and maintenance of aircraft and spacecraft
LGS TRANS MIDLANDS LIMITED LICHFIELD ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
RIVERWAY CHURCH INTERNATIONAL LIMITED AYLESBURY UNITED KINGDOM Dissolved... MICRO ENTITY 96090 - Other service activities n.e.c.
EL AMOR LIMITED AYLESBURY ENGLAND Dissolved... NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets
RITESTAFF LIMITED AYLESBURY ENGLAND Dissolved... NO ACCOUNTS FILED 78200 - Temporary employment agency activities
RIVERWAY CHURCH INTERNATIONAL LIMITED AYLESBURY ENGLAND Dissolved... NO ACCOUNTS FILED 56290 - Other food services

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 129 LIMITED 2021-06-04 31-03-2021 £1 equity
GAAC 129 LIMITED 2020-11-20 31-03-2020 £1 equity
GAAC 129 LIMITED 2019-11-26 31-03-2019 £1 equity
GAAC 129 LIMITED 2018-11-30 31-03-2018 £1 equity
GAAC 129 LIMITED 2017-12-16 31-03-2017 £1 equity
GAAC 129 LIMITED 2016-12-02 31-03-2016
GAAC 129 LIMITED Accounts filed on 31-03-2015 2015-12-12 31-03-2015 £1 equity
GAAC 129 LIMITED Accounts filed on 31-03-2014 2014-09-02 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.