GAAC 199 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 199 LIMITED is a Private Limited Company from MITCHELDEAN ENGLAND and has the status: Dissolved - no longer trading.
GAAC 199 LIMITED was incorporated 17 years ago on 06/02/2007 and has the registered number: 06086712. The accounts status is MICRO ENTITY.

GAAC 199 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
06/02/2021 20/02/2022

Map

ENGLAND

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 2020-06-12 CURRENT
MR DEAN GRAY Dec 1982 British Director 2012-06-22 UNTIL 2012-10-01 RESIGNED
MR ANTHONY HARES Jan 1984 British Director 2010-11-22 UNTIL 2011-03-07 RESIGNED
MR LENNIE HARDINGHAM May 1970 British Director 2012-03-13 UNTIL 2012-06-18 RESIGNED
MR THOMAS STEPHEN GUNTON Apr 1981 English Director 2010-09-10 UNTIL 2010-12-24 RESIGNED
MR JOSEPH RICHARD LEE GUDGEON Sep 1996 British Director 2018-11-20 UNTIL 2019-03-21 RESIGNED
ADAM GROCHOWSKI Sep 1977 Polish Director 2008-02-06 UNTIL 2008-07-25 RESIGNED
MR MERVYN ANDERSON GRIFFITH May 1953 British Director 2014-12-23 UNTIL 2015-03-27 RESIGNED
MR STEPHEN JOHN GREGORY Oct 1954 British Director 2016-09-27 UNTIL 2017-03-17 RESIGNED
MR ROGER JAMES GREEN May 1967 British Director 2012-10-04 UNTIL 2012-11-19 RESIGNED
MR ANDREW COX Nov 1982 British Director 2013-03-21 UNTIL 2014-04-17 RESIGNED
MISS JADE GOLLEDGE Oct 1986 British Director 2010-11-22 UNTIL 2011-12-30 RESIGNED
MR NICOLAE CRACIUN Feb 1989 Romanian Director 2017-10-06 UNTIL 2018-01-18 RESIGNED
MR NICHOLAS JAMES FULLWOOD Aug 1974 British Director 2018-12-27 UNTIL 2019-03-28 RESIGNED
MR LEON LEON FOSTER Dec 1986 British Director 2019-01-08 UNTIL 2020-06-12 RESIGNED
MR LIBOR FOJTIK Oct 1972 Czech Director 2010-05-13 UNTIL 2010-11-01 RESIGNED
MR JORDAN JOHN JOSEPH FERGUSON Apr 1992 British Director 2015-12-04 UNTIL 2016-07-08 RESIGNED
MR EVERTON GEORGE EDWARDS Feb 1967 British Director 2013-04-11 UNTIL 2014-01-10 RESIGNED
MRS CAROLE JENNIFER DICKENSON Oct 1977 British Director 2017-06-06 UNTIL 2017-09-07 RESIGNED
MR DAMIAN JANUSZ DEBSKI Oct 1990 Polish Director 2016-04-12 UNTIL 2017-06-29 RESIGNED
MR SAMUEL MARTIN JAMES DAVISON Mar 1977 British Director 2016-04-15 UNTIL 2017-02-16 RESIGNED
MR PAUL JOSEPH BERNARD DANTER Jan 1965 British Director 2011-04-21 UNTIL 2011-09-21 RESIGNED
JOHN BURNS GLOVER Aug 1969 British Director 2008-08-05 UNTIL 2009-09-18 RESIGNED
MR NEIL EDWARD HINKINS Oct 1966 British Director 2013-08-27 UNTIL 2015-06-12 RESIGNED
MR JAMES MURRAY Aug 1967 British Secretary 2008-01-25 UNTIL 2008-05-07 RESIGNED
MR JOHN BEETSON Oct 1962 British Director 2014-05-02 UNTIL 2014-08-08 RESIGNED
MISS PARVEEN CHANA Jun 1985 British Director 2013-02-07 UNTIL 2013-12-13 RESIGNED
MR GHEORGHE IRINEL CEAPA Aug 1984 Romanian Director 2015-11-10 UNTIL 2016-06-20 RESIGNED
MISS JOANNA KAROLINA BURNAGIEL May 1996 Polish Director 2017-06-06 UNTIL 2018-11-19 RESIGNED
MR DANIEL LEE BRYAN Mar 1993 British Director 2015-01-15 UNTIL 2015-05-15 RESIGNED
MR ERWIN BRUITZMAN Apr 1964 British Director 2012-06-22 UNTIL 2013-01-28 RESIGNED
MALCOLM LEIGHTON BROWN Oct 1950 British Director 2007-08-24 UNTIL 2008-07-25 RESIGNED
MR RUSSELL MARK BROOKS Feb 1984 British Director 2009-04-01 UNTIL 2010-03-31 RESIGNED
MR FANEL BLANARIU Jan 1980 Romanian Director 2016-03-23 UNTIL 2017-02-10 RESIGNED
MR JAN STANISLAW BIENIEK Oct 1985 Polish Director 2013-04-11 UNTIL 2013-07-19 RESIGNED
MARK BELLO Mar 1961 British Director 2016-11-15 UNTIL 2017-05-08 RESIGNED
MR JOHN-PAUL RICARDO CHINN Jun 1996 British Director 2016-06-21 UNTIL 2016-11-03 RESIGNED
MR KEVIN DAVID HARKUS May 1968 British Director 2015-06-11 UNTIL 2015-12-04 RESIGNED
MR JURIJ BALS Sep 1982 Lithuanian Director 2014-08-22 UNTIL 2014-12-19 RESIGNED
MR MARK ANTHONY BAKER Jun 1970 Director 2017-05-23 UNTIL 2017-11-17 RESIGNED
MR REXFORD KOFI ATIEMOH Jan 1971 Ghanaian Director 2015-04-02 UNTIL 2015-08-24 RESIGNED
MR JOHN MICHAEL CAMERON ARNOLD Apr 1950 British Director 2014-12-31 UNTIL 2015-03-27 RESIGNED
DAVE ALWIN Feb 1969 British Director 2009-04-06 UNTIL 2009-11-20 RESIGNED
MR LIAM ALLEN Mar 1973 English Director 2009-10-12 UNTIL 2011-09-12 RESIGNED
MR MARCIN ADAMSKI Jan 1977 Polish Director 2008-03-07 UNTIL 2008-07-25 RESIGNED
MR ROBERT ADRIAN ADAMS Nov 1957 British Director 2010-05-28 UNTIL 2010-11-01 RESIGNED
MR IAN ADAMS Jun 1991 British Director 2015-08-14 UNTIL 2015-12-24 RESIGNED
MR CHRISTIAN ALAN BANK-PEDERSEN Jul 1983 British Director 2012-11-23 UNTIL 2013-01-22 RESIGNED
MR IVICA CIPRIC May 1966 Croatian Director 2019-04-01 UNTIL 2019-09-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Leon Trevor Dave Foster 2019-12-19 12/1986 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Araceli Lozano Banos 2019-03-21 - 2019-12-19 10/1981 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Joseph Richard Lee Gudgeon 2019-01-03 - 2019-03-21 9/1996 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Swadiq Issa Mujahid 2018-11-23 - 2019-01-03 10/1991 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Cosmin Viorel Negrea 2017-11-28 - 2018-11-23 7/1988 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Mark Anthony Baker 2017-08-08 - 2017-11-28 6/1970 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Damian Janusz Debski 2016-04-12 - 2017-08-07 10/1990 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 169 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 183 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 230 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 282 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.
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.
HOUSE WREN LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AEBR LTD NUNEATON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 49410 - Freight transport by road
JAN BIENIEK LTD EASTLEIGH Dissolved... TOTAL EXEMPTION SMALL 49410 - Freight transport by road
BONTHORPE TRANSPORT LTD BRADFORD ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
WESTGATE TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
LAMBRIDGE HAULAGE LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
CAMAEROUK LTD BOURNEMOUTH ENGLAND Dissolved... NO ACCOUNTS FILED 59112 - Video production activities
KOPATREZ LTD. HACKNEY UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 71129 - Other engineering activities
FANEL CATERING SERVICES LTD BICESTER ENGLAND Dissolved... NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
ENVIRO GROUP MANAGEMENT LLP LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 199 LIMITED 2021-06-08 31-03-2021 £1 equity
GAAC 199 LIMITED 2020-11-20 31-03-2020 £1 equity
GAAC 199 LIMITED 2019-11-27 31-03-2019 £1 equity
GAAC 199 LIMITED 2018-12-05 31-03-2018 £1 equity
GAAC 199 LIMITED 2017-12-19 31-03-2017 £1 equity
GAAC 199 LIMITED 2016-12-02 31-03-2016
GAAC 199 LIMITED Accounts filed on 31-03-2015 2015-12-10 31-03-2015 £1 equity
GAAC 199 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
ORB PROPERTY DEVELOPMENT LIMITED MITCHELDEAN Active MICRO ENTITY 41100 - Development of building projects
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