GAAC 155 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 155 LIMITED is a Private Limited Company from MITCHELDEAN ENGLAND and has the status: Dissolved - no longer trading.
GAAC 155 LIMITED was incorporated 17 years ago on 21/12/2006 and has the registered number: 06036138. The accounts status is MICRO ENTITY.

GAAC 155 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
15/01/2021 29/01/2022

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 2021-03-31 CURRENT
MR GRAHAM NEIL GROCOCK Aug 1960 British Director 2012-01-12 UNTIL 2012-05-11 RESIGNED
MR DARREN RICHARD LONGDON Sep 1966 British Director 2012-05-03 UNTIL 2012-08-24 RESIGNED
MISS POLINA KUMIROVA Aug 1988 Russian Director 2020-10-22 UNTIL 2021-03-01 RESIGNED
MR ALEKSANDAR KRAVIC Dec 1995 Hungarian Director 2017-09-12 UNTIL 2018-01-08 RESIGNED
MR GENADIJS KONOSONOKS Jun 1962 Latvian Director 2011-01-20 UNTIL 2011-10-17 RESIGNED
RYAN KARSKI Oct 1981 British Director 2008-09-01 UNTIL 2009-10-09 RESIGNED
MR PAUL ALAN JONES May 1978 British Director 2013-08-01 UNTIL 2013-11-01 RESIGNED
MR TIER JEREMY Feb 1998 British Director 2018-05-29 UNTIL 2018-08-31 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2010-09-29 UNTIL 2011-01-20 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2014-09-24 UNTIL 2015-10-20 RESIGNED
MR IMRAN HUSSAIN Jun 1992 British Director 2013-08-23 UNTIL 2013-11-29 RESIGNED
MISS CARRIE ANNE GORMAN May 1985 British Director 2020-10-23 UNTIL 2021-03-01 RESIGNED
MISS DARINA HULVEJOVA Dec 1971 Slovakian Director 2013-04-18 UNTIL 2013-07-29 RESIGNED
MR JOHN PAUL HOWSON Sep 1980 British Director 2013-02-21 UNTIL 2013-07-19 RESIGNED
MR PHILLIP RICHARD HODGES Aug 1965 British Director 2011-01-20 UNTIL 2011-07-18 RESIGNED
MR JAMES ROBERT HENVEY May 1966 British Director 2020-10-22 UNTIL 2021-03-01 RESIGNED
MR CARL IAN HENDERSON May 1962 British Director 2012-11-08 UNTIL 2013-02-15 RESIGNED
MR ANTHONY HAYES Sep 1955 British Director 2013-12-19 UNTIL 2014-01-17 RESIGNED
MRS ASYA SAIDI HASSAN May 1968 British Director 2014-02-20 UNTIL 2014-06-02 RESIGNED
MR CONNOR JAMES HARLEY-POWELL Sep 1996 British Director 2016-04-29 UNTIL 2016-09-09 RESIGNED
MR MICHAEL LEROY HAMILTON Jun 1973 British Director 2012-12-20 UNTIL 2013-03-15 RESIGNED
MR GRANT TREVOR HALL Oct 1966 British Director 2011-03-10 UNTIL 2011-07-04 RESIGNED
MR PETER HOY Jan 1987 British Director 2011-03-10 UNTIL 2011-10-03 RESIGNED
MR JASON THOMAS LOWE Jun 1971 British Director 2012-05-11 UNTIL 2013-05-24 RESIGNED
SIMON PETER GRAHAM BULL Dec 1973 British Director 2008-08-18 UNTIL 2008-10-17 RESIGNED
MR PETER GARLANDO Dec 1993 Australian Director 2016-12-05 UNTIL 2017-03-28 RESIGNED
MR ANDREW FRAME Jun 1970 British Director 2012-05-03 UNTIL 2013-03-15 RESIGNED
MR WAYNE STEPHEN FOSTER May 1983 British Director 2018-09-28 UNTIL 2019-01-10 RESIGNED
SECRETARY OLUFEMI FAPONMILE Mar 1954 British Director 2019-06-11 UNTIL 2020-06-25 RESIGNED
MR NIGEL STUART ENGLAND Feb 1950 British Director 2013-02-14 UNTIL 2013-07-01 RESIGNED
MR IVAN ALEXANDER EARLE Jun 1972 British Director 2015-01-14 UNTIL 2015-11-13 RESIGNED
MR IONUT DANIEL DRAGHICI Jul 1992 Romanian Director 2016-04-21 UNTIL 2016-11-21 RESIGNED
MR NICHOLAS DEMBENSKI May 1961 British Director 2011-01-20 UNTIL 2011-07-18 RESIGNED
MR MICHAEL CLUNE Apr 1962 British Director 2011-01-20 UNTIL 2012-04-30 RESIGNED
RICKY BURT Nov 1960 British Director 2016-09-19 UNTIL 2017-02-10 RESIGNED
MR KIRK RICKY GLEN Mar 1984 British Director 2013-11-21 UNTIL 2014-02-24 RESIGNED
MR ALEC ROBERT HALL Nov 1954 British Director 2012-07-19 UNTIL 2013-02-08 RESIGNED
MR GARY BOOTH Sep 1974 British Director 2013-07-25 UNTIL 2014-02-03 RESIGNED
MR ROBERT EDWIN BONE Sep 1984 British Director 2013-11-07 UNTIL 2014-02-14 RESIGNED
MR SHANE BLACKWELL Jun 1983 British Director 2016-12-05 UNTIL 2017-03-28 RESIGNED
MR KAROL BIELSKI Dec 1982 Polish Director 2011-09-01 UNTIL 2012-05-23 RESIGNED
MR NORBERT BERKI Nov 1975 Hungarian Director 2008-08-26 UNTIL 2009-09-24 RESIGNED
MR JOHN HERBERT BEDFORD Jul 1949 British Director 2013-04-18 UNTIL 2013-07-19 RESIGNED
MR DAVID DAGFIN BARLOW Nov 1994 British Director 2016-10-11 UNTIL 2017-01-19 RESIGNED
MR SHAH MEER ASLAM Jan 1995 Pakistani Director 2014-12-19 UNTIL 2015-03-27 RESIGNED
MR PETER ANGOVE Oct 1960 British Director 2014-02-20 UNTIL 2014-08-01 RESIGNED
MR MOHAMED ACHAROUI Jul 1963 Moroccan Director 2018-09-04 UNTIL 2018-12-06 RESIGNED
MR ALEC ROBERT BUCHANAN Aug 1992 British Director 2013-07-25 UNTIL 2013-11-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Frederick George Madgwick 2016-04-06 11/1954 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOREST OF DEAN MOTOR CLUB LIMITED LYDNEY ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
CHRIST APOSTOLIC CHURCH STOCKWELL Active MICRO ENTITY 94910 - Activities of religious organizations
GAAC 41 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 126 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 137 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
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.
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.
SOOTY TERN LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
OLUFEMI FAPONMILE LTD LINCOLN ENGLAND Dissolved... NO ACCOUNTS FILED 49410 - Freight transport by road
CHAIMAA COMPANY LTD EDGWARE UNITED KINGDOM Active -... NO ACCOUNTS FILED 49200 - Freight rail transport

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 155 LIMITED 2021-06-04 31-03-2021 £1 equity
GAAC 155 LIMITED 2020-11-18 31-03-2020 £1 equity
GAAC 155 LIMITED 2019-11-26 31-03-2019 £1 equity
GAAC 155 LIMITED 2018-12-05 31-03-2018 £1 equity
GAAC 155 LIMITED 2017-12-12 31-03-2017 £1 equity
GAAC 155 LIMITED 2016-12-02 31-03-2016
GAAC 155 LIMITED Accounts filed on 31-03-2015 2015-12-11 31-03-2015 £1 equity
GAAC 155 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