GAAC 147 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 147 LIMITED is a Private Limited Company from MITCHELDEAN ENGLAND and has the status: Dissolved - no longer trading.
GAAC 147 LIMITED was incorporated 17 years ago on 21/12/2006 and has the registered number: 06036108. The accounts status is MICRO ENTITY.

GAAC 147 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
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/01/2021 05/02/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G A SECRETARIES LTD Corporate Secretary 2006-12-21 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-02-27 CURRENT
MR LEON GARRY DYER-SHERMAN Feb 1977 British Director 2019-05-28 UNTIL 2019-09-26 RESIGNED
MR BRADLEY MICHAEL KNEELAND Nov 1988 British Director 2018-05-01 UNTIL 2018-10-11 RESIGNED
MR JASPINDER SINGH KINGRA Jun 1995 British Director 2018-04-03 UNTIL 2018-07-20 RESIGNED
MR ALAA IBRAHIM KHAFAGI Jul 1978 Italian Director 2018-01-29 UNTIL 2018-04-19 RESIGNED
MR THOMAS KERR Aug 1973 British Director 2018-10-15 UNTIL 2019-01-16 RESIGNED
MR ROBERT JAMES JONES Dec 1965 British Director 2017-05-30 UNTIL 2017-09-14 RESIGNED
MR ADEIKA MIKA'EL JOHNSON Feb 1995 British Director 2019-03-11 UNTIL 2019-07-08 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2014-09-24 UNTIL 2015-10-20 RESIGNED
MR DAVID MCDONALD HUGHES Oct 1966 British Director 2014-04-25 UNTIL 2014-06-06 RESIGNED
MR GLENN HATHAWAY Jul 1956 British Director 2012-05-16 UNTIL 2014-06-23 RESIGNED
MR PETER HASLAM Nov 1965 British Director 2012-03-15 UNTIL 2012-08-10 RESIGNED
MR JOHN ELWICK Nov 1964 British Director 2008-11-07 UNTIL 2009-05-08 RESIGNED
MR JAMES ALEXANDER HAMILTON Jan 1981 British Director 2009-11-27 UNTIL 2010-11-01 RESIGNED
DARREL GRIFFITHS-JONES Feb 1970 British Director 2007-01-15 UNTIL 2008-07-25 RESIGNED
MR LIAM GRIFFIN Jul 1988 British Director 2011-04-15 UNTIL 2011-09-19 RESIGNED
MR SERGEJS GOLUBEVS Nov 1972 Latvian Director 2011-09-02 UNTIL 2012-03-05 RESIGNED
MR VASILE NARCIS GHITA Jul 1988 Romanian Director 2017-09-07 UNTIL 2017-12-14 RESIGNED
LUKASL GAYDA Jan 1982 British Director 2009-03-24 UNTIL 2009-11-12 RESIGNED
MISS BETHANY ROSE FLINT Nov 1994 British Director 2014-08-15 UNTIL 2014-12-19 RESIGNED
MRS CAROLINE JANE FILIGNO Jun 1965 British Director 2016-02-24 UNTIL 2016-05-27 RESIGNED
MR BRUNO FERREIRA DA CRUZ Jul 1984 Portuguese Director 2016-10-04 UNTIL 2016-10-20 RESIGNED
MR LEE EVANS Jul 1974 British Director 2017-05-19 UNTIL 2017-11-17 RESIGNED
MR DAVID EDWARD HALL Jan 1945 British Director 2016-06-10 UNTIL 2017-01-13 RESIGNED
MR NIKOLAY HRISTOV KOLEV May 1953 Bulgarian Director 2019-09-03 UNTIL 2019-12-05 RESIGNED
MS MARIA ELENA CACERES QUINTANA Sep 1976 Spanish Director 2017-09-12 UNTIL 2018-01-08 RESIGNED
MR RYAN DEAN May 1992 English Director 2011-03-10 UNTIL 2011-08-01 RESIGNED
MR GARETH DAVIES Jul 1981 British Director 2012-03-15 UNTIL 2012-08-06 RESIGNED
MISS CLARE DAVIES Apr 1974 British Director 2012-01-19 UNTIL 2012-05-28 RESIGNED
LUKASZ CZAPLEWSKI Nov 1980 Polish Director 2009-03-17 UNTIL 2009-11-12 RESIGNED
MR STUART PRICE COOPER Nov 1950 British Director 2010-05-25 UNTIL 2010-11-01 RESIGNED
MR STEWART COLLINS Oct 1979 British Director 2014-11-07 UNTIL 2015-03-27 RESIGNED
MR KIERAN JAMES COLE Aug 1997 British Director 2014-04-25 UNTIL 2014-08-01 RESIGNED
MR LIBOR CHOVANEC Feb 1960 Slovakian Director 2012-03-15 UNTIL 2012-03-19 RESIGNED
MR RICHARD CHAPMAN Aug 1961 British Director 2010-11-19 UNTIL 2011-02-11 RESIGNED
MR JORDAN JAMES CARROLL Nov 1997 British Director 2015-06-29 UNTIL 2017-03-09 RESIGNED
MS NICOLA DOBBS Sep 1971 British Director 2011-03-10 UNTIL 2011-08-30 RESIGNED
MR SCOTT MATTHEW DONALD Aug 1997 British Director 2017-05-08 UNTIL 2017-08-31 RESIGNED
MR TERENCE BRIAN BRINDLEY Jan 1970 British Director 2012-11-01 UNTIL 2013-03-05 RESIGNED
MR ALEXANDRU CRISTIAN BORISOV Jun 1994 Romanian Director 2017-08-22 UNTIL 2018-05-03 RESIGNED
MR MARK BEST Apr 1979 British Director 2011-03-10 UNTIL 2011-07-04 RESIGNED
MR ADRIAN STEPHEN BERGMANN Aug 1972 British Director 2009-07-09 UNTIL 2010-03-05 RESIGNED
MR GORDON CAMERON BELL Jun 1963 Scottish Director 2015-11-12 UNTIL 2016-02-18 RESIGNED
MR ABDIRAHMAN BARRE Feb 1986 Dutch Director 2018-10-01 UNTIL 2019-04-11 RESIGNED
MR DEAN BARLOW Mar 1989 British Director 2011-03-10 UNTIL 2011-08-15 RESIGNED
MR MARK BARANOWSKI Nov 1966 British Director 2013-03-14 UNTIL 2014-07-04 RESIGNED
MR MESHAAL ALENAZI Feb 1993 British Director 2014-04-25 UNTIL 2014-07-25 RESIGNED
MR RICHARD HOWARD ADAMS Aug 1961 British Director 2010-11-19 UNTIL 2011-03-31 RESIGNED
MR GARY BROOKS Apr 1964 British Director 2014-04-25 UNTIL 2014-08-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Catherine Seaton 2018-05-04 4/1981 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Alexandru Cristian Borisov 2017-11-28 - 2018-05-04 6/1994 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Lee Evans 2017-08-31 - 2017-11-28 7/1974 Mitcheldean   Gloucestershire Voting rights 75 to 100 percent
Mrs Nosipo Stimpson 2017-07-08 - 2017-08-31 10/1962 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Jordan James Carroll 2016-04-06 - 2017-08-07 11/1997 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 4 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 50 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 239 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 241 LIMITED MITCHELDEAN ENGLAND 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.
LES SPENCER SERVICES LIMITED SHEPPERTON Dissolved... DORMANT 96090 - Other service activities n.e.c.
888 SPC LTD SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 49410 - Freight transport by road
DIRECT DRIVING SOLUTIONS LIMITED SHEPPERTON Dissolved... DORMANT 49410 - Freight transport by road
SHOBDON HAULAGE LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
TIMBERSBROOK LOGISTICS LTD DAGENHAM UNITED KINGDOM Dissolved... 49410 - Freight transport by road
BROOKS LOGISTICS LTD GLASGOW SCOTLAND Dissolved... TOTAL EXEMPTION FULL 49410 - Freight transport by road

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 147 LIMITED 2021-06-05 31-03-2021 £1 equity
GAAC 147 LIMITED 2020-11-20 31-03-2020 £1 equity
GAAC 147 LIMITED 2019-11-26 31-03-2019 £1 equity
GAAC 147 LIMITED 2018-12-05 31-03-2018 £1 equity
GAAC 147 LIMITED 2017-12-12 31-03-2017 £1 equity
GAAC 147 LIMITED 2016-12-02 31-03-2016
GAAC 147 LIMITED Accounts filed on 31-03-2015 2015-12-12 31-03-2015 £1 equity
GAAC 147 LIMITED Accounts filed on 31-03-2014 2014-09-04 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