GAAC 198 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 198 LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
GAAC 198 LIMITED was incorporated 17 years ago on 06/02/2007 and has the registered number: 06086658. The accounts status is MICRO ENTITY.

GAAC 198 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
07/09/2021 21/09/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G A SECRETARIES LTD Corporate Secretary 2007-02-06 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-06-18 CURRENT
MISS KAREN ANN HILL Oct 1974 British Director 2011-04-21 UNTIL 2011-12-30 RESIGNED
MR COLIN ROGER MANNS Jun 1976 British Director 2013-12-12 UNTIL 2014-02-24 RESIGNED
MR KEVIN MAHER Jan 1959 Irish Director 2012-03-01 UNTIL 2013-01-04 RESIGNED
MR GARY PETER ANTONY MACE Aug 1980 British Director 2011-09-29 UNTIL 2012-01-09 RESIGNED
MR MICHAEL JOHN FRANCIS MACCAN Apr 1962 British Director 2018-03-07 UNTIL 2018-07-20 RESIGNED
MR MARK DAVID KENNETH LYNCH Oct 1965 British Director 2013-11-14 UNTIL 2014-07-25 RESIGNED
MR JOHN DEREK LOFTUS May 1961 British Director 2016-10-17 UNTIL 2017-12-28 RESIGNED
MR ASHLEY JOHN LANGLEY Feb 1986 British Director 2018-09-25 UNTIL 2019-01-10 RESIGNED
MIKE KRUPYICI Apr 1985 Polish Director 2008-08-12 UNTIL 2008-10-17 RESIGNED
MR STEPHEN KETTERIDGE Jul 1956 British Director 2011-08-29 UNTIL 2012-05-08 RESIGNED
MR SEAN KERRY Jan 1966 British Director 2014-02-27 UNTIL 2015-11-06 RESIGNED
MR NIGEL ROY HANLEY Nov 1955 British Director 2009-10-19 UNTIL 2011-12-30 RESIGNED
ANDREW KENNETT Sep 1973 British Director 2008-11-11 UNTIL 2009-10-09 RESIGNED
MR NEIL JONES Jul 1992 British Director 2012-07-13 UNTIL 2012-12-28 RESIGNED
MR ANDREW MCINNES JOHNSTON Sep 1959 British Director 2013-09-27 UNTIL 2013-12-27 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2014-10-22 UNTIL 2015-10-20 RESIGNED
MR BRIAN JAMES JENKINS Mar 1956 British Director 2014-02-25 UNTIL 2016-11-17 RESIGNED
MR GULAM JELANI Jan 1980 British Director 2017-11-14 UNTIL 2018-01-18 RESIGNED
MR MARK WAYNE JACKSON Jan 1969 English Director 2016-05-20 UNTIL 2017-06-29 RESIGNED
MR MUSA ABDI IBRAHIM Jan 1955 Swedish Director 2011-04-21 UNTIL 2011-08-08 RESIGNED
MR MATTHEW ALAN HURD Aug 1972 British Director 2011-04-21 UNTIL 2011-08-15 RESIGNED
MR JAMES STACY HOWES Oct 1983 British Director 2011-09-06 UNTIL 2012-03-19 RESIGNED
MR DAVID KEELY Mar 1963 British Director 2012-03-02 UNTIL 2012-07-02 RESIGNED
MR STEPHEN DAVID JOHN MCNAB Oct 1988 Scottish Director 2014-02-20 UNTIL 2014-09-05 RESIGNED
MR JOHN KENNY BROWN Sep 1963 British Director 2009-10-12 UNTIL 2010-04-22 RESIGNED
MR MARTIN MARC GOODRIGHT Aug 1974 British Director 2013-01-17 UNTIL 2014-02-24 RESIGNED
MR WILLIAM CLIVE FAUTLEY Apr 1950 British Director 2014-08-01 UNTIL 2015-01-02 RESIGNED
MR CHRISTOPHER FARMER Jan 1968 English Director 2014-10-03 UNTIL 2015-01-12 RESIGNED
MR AHMED FARAH Jan 1992 Somali Director 2016-12-09 UNTIL 2017-01-06 RESIGNED
MR DAVID EVANS Sep 1987 Welsh Director 2012-05-25 UNTIL 2012-10-05 RESIGNED
MR TIMOTHY JAMES DORE Nov 1960 British Director 2013-10-25 UNTIL 2014-03-21 RESIGNED
MR ANTHONY MARTIN DAVIS Mar 1962 British Director 2018-11-02 UNTIL 2019-02-07 RESIGNED
MR GRAHAM CORRIN Feb 1958 British Director 2019-03-04 UNTIL 2019-09-05 RESIGNED
MR ANTHONY BOYD CLAYTON Oct 1963 British Director 2017-05-26 UNTIL 2018-05-03 RESIGNED
ROBERT CIERNY May 1981 Polish Director 2008-12-23 UNTIL 2009-10-09 RESIGNED
MR ANTHONY EDWARD GRAINGER Jul 1953 British Director 2018-05-04 UNTIL 2019-03-15 RESIGNED
MR DEREK CHARLES HOOK Mar 1962 British Director 2011-04-20 UNTIL 2011-08-15 RESIGNED
MR ALEXANDER JOHN PAUL BISHOPP-FORD Nov 1979 British Director 2016-04-25 UNTIL 2016-11-03 RESIGNED
SYLWESTER BARTOSZ BARANSKI Dec 1987 Polish Director 2008-08-12 UNTIL 2008-11-07 RESIGNED
CHRIS BAKER Nov 1965 British Director 2008-12-23 UNTIL 2009-04-14 RESIGNED
MR KARL ANDREWARTHA Nov 1979 British Director 2010-11-22 UNTIL 2011-03-21 RESIGNED
MR KEATON ANDRE ANCONA-FRANCIS Nov 1991 British Director 2018-07-31 UNTIL 2018-11-02 RESIGNED
MRS SINTIA KONADU AMANKWAAH Sep 1986 Austrian Director 2017-07-07 UNTIL 2017-10-27 RESIGNED
MR PACER DAVID ALLEN Jan 1967 English Director 2010-04-29 UNTIL 2010-11-01 RESIGNED
MR YASEEN ALI Jul 1979 British Director 2011-09-29 UNTIL 2012-07-10 RESIGNED
MR ALIN-MARIAN ALEXE Sep 1991 Romanian Director 2016-04-28 UNTIL 2016-08-05 RESIGNED
MR SHER AFZAL Jan 1999 British Director 2018-01-05 UNTIL 2018-04-13 RESIGNED
MR KEVIN DAVID BOYLE Apr 1985 British Director 2013-01-11 UNTIL 2013-08-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael Stanford Mundle 2019-09-05 10/1967 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Graham Corrin 2019-08-08 - 2019-09-05 2/1958 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Florin Muntean 2019-03-14 - 2019-08-08 3/1987 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Anthony Edward Grainger 2018-07-19 - 2019-03-14 8/1953 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Michael John Francis Maccan 2018-06-15 - 2018-07-19 4/1962 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Petrisor Simion 2018-05-04 - 2018-06-15 9/1983 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Anthony Boyd Clayton 2017-12-29 - 2018-05-04 10/1963 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr John Derek Loftus 2017-08-08 - 2017-12-29 5/1961 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Brian James Jenkins 2016-04-06 - 2017-08-07 3/1956 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H S KITCHENS & BATHROOMS LIMITED CIRENCESTER ENGLAND Dissolved... 96090 - Other service activities n.e.c.
GAAC 3 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 25 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 116 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 273 LIMITED MITCHELDEAN ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
GAAC 383 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.
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.
MUSCOVY DUCK LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ELSHAM HAULAGE LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
A HAULAGE SERVICES LIMITED IPSWICH Active MICRO ENTITY 49410 - Freight transport by road
BIG3GS LTD. READING Active DORMANT 86101 - Hospital activities

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 198 LIMITED 2021-06-04 31-03-2021 £1 equity
GAAC 198 LIMITED 2020-11-20 31-03-2020 £1 equity
GAAC 198 LIMITED 2019-11-27 31-03-2019 £1 equity
GAAC 198 LIMITED 2018-12-05 31-03-2018 £1 equity
GAAC 198 LIMITED 2017-12-19 31-03-2017 £1 equity
GAAC 198 LIMITED 2016-12-02 31-03-2016
GAAC 198 LIMITED Accounts filed on 31-03-2015 2015-12-10 31-03-2015 £1 equity
GAAC 198 LIMITED Accounts filed on 31-03-2014 2014-09-06 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
ROTHKO AND FROST LIMITED MITCHELDEAN ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
SPECTRA GLOBAL SOLUTIONS LTD VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 62012 - Business and domestic software development
STSS LIMITED MITCHELDEAN Active MICRO ENTITY 62030 - Computer facilities management activities
PUROZO LIMITED MITCHELDEAN UNITED KINGDOM Active TOTAL EXEMPTION FULL 81222 - Specialised cleaning services
RECRUITMENT STAFFING SOLUTIONS LLP MITCHELDEAN ENGLAND Active SMALL None Supplied
SHIRES LAW LLP MITCHELDEAN ENGLAND Active TOTAL EXEMPTION FULL None Supplied