GAAC 183 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 183 LIMITED is a Private Limited Company from MITCHELDEAN ENGLAND and has the status: Dissolved - no longer trading.
GAAC 183 LIMITED was incorporated 17 years ago on 05/02/2007 and has the registered number: 06081267. The accounts status is MICRO ENTITY.

GAAC 183 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
05/02/2021 19/02/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G A SECRETARIES LTD Corporate Secretary 2008-09-19 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-03-26 CURRENT
MR ANTHONY JOHN HIRST Dec 1957 British Director 2014-09-11 UNTIL 2015-04-10 RESIGNED
MR GRZEGORZ KRUK Dec 1972 Polish Director 2012-01-13 UNTIL 2014-05-06 RESIGNED
STEVEN LEONARD KEY Apr 1953 British Director 2007-08-24 UNTIL 2008-09-19 RESIGNED
MR THOMAS KALLAS Sep 1995 British Director 2016-09-02 UNTIL 2016-12-09 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2010-09-29 UNTIL 2011-03-25 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2014-10-22 UNTIL 2015-10-20 RESIGNED
MR REMIGIUSZ JECZKOWIAK Feb 1979 Polish Director 2011-03-25 UNTIL 2011-05-09 RESIGNED
MR MARK JANE Jul 1965 British Director 2018-09-24 UNTIL 2018-12-27 RESIGNED
MISS ALANNAH HYNDMAN Sep 1992 British Director 2011-09-09 UNTIL 2011-11-21 RESIGNED
MISS NADEZDA HNILICOVA Sep 1982 Czech Director 2011-09-05 UNTIL 2011-12-23 RESIGNED
MRS LYNN FRANCES CULMER Mar 1967 British Director 2017-03-21 UNTIL 2017-04-27 RESIGNED
MISS AGNIESZKA CZECHOWSKA Nov 1989 Polish Director 2016-07-22 UNTIL 2017-01-27 RESIGNED
MR GILLIAN HAWKSWORTH Nov 1958 British Director 2012-01-13 UNTIL 2012-04-30 RESIGNED
MR JOSHUA HARDMAN Aug 1996 British Director 2016-09-02 UNTIL 2017-03-09 RESIGNED
MR MACIEJ TOMASZ GRZESZCZYK Sep 1972 Polish Director 2012-06-15 UNTIL 2012-11-09 RESIGNED
MR PAUL WILLIAM GOODWIN May 1984 British Director 2017-05-05 UNTIL 2017-10-05 RESIGNED
MRS ZEBA FIRDAUSI Jul 1978 British Director 2019-01-22 UNTIL 2019-11-14 RESIGNED
MR ALAN EDWARD FINDLAY Jan 1964 British Director 2012-02-24 UNTIL 2013-07-15 RESIGNED
MR CHRISTOPHER CHARLES EVANS Jan 1981 British Director 2014-12-31 UNTIL 2015-03-27 RESIGNED
MR JASON DUNKLEREY Aug 1975 British Director 2016-12-09 UNTIL 2017-09-07 RESIGNED
MR PAUL DESROSIERS Apr 1982 British Director 2013-08-23 UNTIL 2013-11-29 RESIGNED
MR RICHARD OWEN HERON Mar 1995 British Director 2018-01-05 UNTIL 2018-04-13 RESIGNED
MR RYAN LAY Apr 1996 British Director 2016-10-25 UNTIL 2017-01-27 RESIGNED
G A SECRETARIES LTD Corporate Secretary 2007-02-05 UNTIL 2008-09-19 RESIGNED
MR JAN STANISLAW BIENIEK Oct 1985 Polish Director 2012-11-16 UNTIL 2013-03-15 RESIGNED
MRS LORNA COCKCROFT Aug 1968 Irish Director 2013-04-04 UNTIL 2014-08-18 RESIGNED
MR MATTHEW DUNCAN CLEARY Aug 1977 British Director 2012-11-30 UNTIL 2013-03-05 RESIGNED
MR CRAIG CHANDLER Feb 1994 British Director 2014-04-28 UNTIL 2014-08-01 RESIGNED
MR ZAK JAMES CAFFERKEY Apr 1995 British Director 2017-02-28 UNTIL 2017-07-21 RESIGNED
MR CSABA BUSAK May 1981 Hungarian Director 2011-03-25 UNTIL 2011-10-31 RESIGNED
MR DAVID BRYL Jul 1953 Welsh Director 2014-05-16 UNTIL 2014-08-01 RESIGNED
MR ALAN JOSEPH BROWN Nov 1964 British Director 2014-04-28 UNTIL 2015-10-09 RESIGNED
MR JOHN PATRICK BROOKES May 1962 British Director 2013-05-10 UNTIL 2014-10-17 RESIGNED
MR MATEUSZ ALEKSANDER BOROWIECKI Mar 1999 Polish Director 2018-09-18 UNTIL 2019-01-03 RESIGNED
MS AMINA CHOLAKUMMI BOKO Jun 1966 British Director 2017-10-06 UNTIL 2018-01-11 RESIGNED
MR HUGH CRAINEY Jul 1965 Scottish Director 2012-06-22 UNTIL 2012-11-23 RESIGNED
MR THOMAS LAUDER Feb 1987 Scottish Director 2011-03-25 UNTIL 2011-07-11 RESIGNED
MISS KATHRYN GRACE BEACHEY Jan 1964 English Director 2017-03-31 UNTIL 2017-08-31 RESIGNED
MS HELEN ROSALIND BATES Jan 1990 British Director 2018-04-17 UNTIL 2018-09-13 RESIGNED
MR PETER BARABAS Sep 1988 Hungarian Director 2011-09-09 UNTIL 2012-01-06 RESIGNED
MR IAN MATTHEW BAKER Jun 1980 British Director 2017-09-29 UNTIL 2018-02-09 RESIGNED
MR ALISDAIR AUCHIERLONIE Oct 1988 British Director 2011-09-09 UNTIL 2012-01-30 RESIGNED
MR ADAM ASHLEY Dec 1973 British Director 2012-03-15 UNTIL 2014-01-24 RESIGNED
ANTHONY LIONEL ALLEN Mar 1964 British Director 2007-08-24 UNTIL 2008-09-19 RESIGNED
MR MICHAEL ALEXANDER Feb 1988 British Director 2015-04-10 UNTIL 2015-07-31 RESIGNED
MR ANDREW WILLIAM ACKLAND Jan 1961 British Director 2015-12-03 UNTIL 2016-06-17 RESIGNED
MR NEILSON PAUL BEDWELL Oct 1982 British Director 2013-03-05 UNTIL 2013-04-09 RESIGNED
MR ANDREW JOHN CRIPPS Oct 1969 British Director 2015-03-10 UNTIL 2016-10-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Zoe Anne Thomas 2019-11-14 7/1986 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Zeba Firdausi 2019-10-17 - 2019-11-14 7/1978 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent as trust
Mrs Rebecca Claire White 2017-09-25 - 2019-10-17 7/1992 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Adam Slouch 2016-04-06 - 2017-09-25 7/1991 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 32 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 199 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 207 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.
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.
CAICA PARROT LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
MATTHEW D CLEARY LIMITED SHEPPERTON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
JAN BIENIEK LTD EASTLEIGH Dissolved... TOTAL EXEMPTION SMALL 49410 - Freight transport by road
RODINGTON LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
DENFORD HAULAGE LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
HIGHDOWN14 LIMITED GOSPORT ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
K & N TRANSPORT KILSYTH LTD WIRRAL UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
M CLEARY HAULAGE LIMITED MILTON KEYNES ENGLAND Dissolved... 49410 - Freight transport by road
DALEY STAYS LIMITED BUCKINGHAM ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
A2Z HAULAGE LTD HAMILTON SCOTLAND Dissolved... MICRO ENTITY 53201 - Licensed carriers

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 183 LIMITED 2021-06-04 31-03-2021 £1 equity
GAAC 183 LIMITED 2020-11-20 31-03-2020 £1 equity
GAAC 183 LIMITED 2019-11-26 31-03-2019 £1 equity
GAAC 183 LIMITED 2018-12-05 31-03-2018 £1 equity
GAAC 183 LIMITED 2017-12-12 31-03-2017 £1 equity
GAAC 183 LIMITED 2016-12-02 31-03-2016
GAAC 183 LIMITED Accounts filed on 31-03-2015 2015-12-11 31-03-2015 £1 equity
GAAC 183 LIMITED Accounts filed on 31-03-2014 2014-09-05 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.