GAAC 203 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 203 LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
GAAC 203 LIMITED was incorporated 17 years ago on 06/02/2007 and has the registered number: 06086785. The accounts status is MICRO ENTITY.

GAAC 203 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 2020-09-25 CURRENT
MR JOSEPH ALEXANDER EWENS Dec 1977 British Director 2011-06-23 UNTIL 2011-10-11 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2014-10-22 UNTIL 2015-10-20 RESIGNED
MR DRAGOS VALENTIN JARCAU Jun 1988 Romanian Director 2016-06-21 UNTIL 2016-06-21 RESIGNED
MR MATTHEW JAMES JACKSON Mar 1984 British Director 2011-05-05 UNTIL 2011-08-30 RESIGNED
MR MARIUSZ JABLONOWSKI Feb 1988 Polish Director 2015-08-21 UNTIL 2016-03-04 RESIGNED
MISS MIHAELA AURELIA IVAN Mar 1988 Romanian Director 2016-05-26 UNTIL 2016-09-02 RESIGNED
MR KASHIF IQBAL Feb 1978 Pakistani Director 2017-12-19 UNTIL 2018-06-08 RESIGNED
MR RAFAL GRZEGORZ IMMACH Apr 1979 Polish Director 2012-07-13 UNTIL 2012-09-17 RESIGNED
MR JANOS IGNAC Feb 1971 Hungarian Director 2013-01-21 UNTIL 2013-06-07 RESIGNED
MISS RAYIYAH HUSSAIN Apr 2001 British Director 2019-07-11 UNTIL 2019-10-17 RESIGNED
MRS PAIGE FRANCES ARCHENHOLD HUNT Nov 1998 British Director 2018-08-07 UNTIL 2019-05-02 RESIGNED
MR DESMOND ESPIE Aug 1951 British Director 2011-05-06 UNTIL 2012-02-13 RESIGNED
MR NATHAN ALAN HUNT May 1991 British Director 2018-06-12 UNTIL 2018-10-18 RESIGNED
MR GRAEME HARROGATE Feb 1967 British Director 2014-07-10 UNTIL 2014-11-14 RESIGNED
MR CRAIG KIEL HARRIS Nov 1984 British Director 2015-06-12 UNTIL 2015-10-23 RESIGNED
CONROY HARRIS Oct 1960 British Director 2017-10-06 UNTIL 2019-04-26 RESIGNED
MR SEAN ROBERT HARDINGHAM Mar 1970 British Director 2014-07-10 UNTIL 2015-05-14 RESIGNED
MR TOMAS GROF Oct 1985 Slovak Director 2017-02-01 UNTIL 2017-08-03 RESIGNED
MR JAKE STEPHEN GRIFFIN Jun 1997 British Director 2016-10-25 UNTIL 2017-03-02 RESIGNED
MR JOHN ANDREW GORMAN Nov 1969 British Director 2010-07-26 UNTIL 2011-04-18 RESIGNED
MISS GINA FLOREA Jun 1982 Romanian Director 2017-03-07 UNTIL 2017-06-08 RESIGNED
MISS EWELINA FEDEK Jan 1989 Polish Director 2014-02-20 UNTIL 2014-07-04 RESIGNED
MR MATTHEW HOOD Mar 1965 British Director 2013-01-24 UNTIL 2013-06-03 RESIGNED
MR RYAN DAVID JONES-SMITH Jan 1994 British Director 2015-06-04 UNTIL 2015-11-13 RESIGNED
MR ROBERT EDWARD MARSDEN BOURNE Jun 1968 British Director 2014-12-05 UNTIL 2015-06-26 RESIGNED
MISS CAROLINE ELMORE Mar 1970 British Director 2018-03-09 UNTIL 2018-06-08 RESIGNED
MR ANTHONY DRUMMOND Nov 1955 British Director 2014-10-03 UNTIL 2015-01-16 RESIGNED
MRS LAUREN JADE CONWAY Nov 2000 British Director 2019-06-13 UNTIL 2019-08-19 RESIGNED
MR DANIEL ALEXANDER COLLINS Sep 1974 British Director 2012-09-06 UNTIL 2013-01-04 RESIGNED
MR JOHN PHILIP CLARK Dec 1961 British Director 2010-02-22 UNTIL 2011-03-21 RESIGNED
SURESHCHANDRA CHAUHAN Jun 1953 British Director 2007-02-14 UNTIL 2008-07-25 RESIGNED
MARK GEOFFREY CHALONER Apr 1968 British Director 2008-08-26 UNTIL 2009-11-20 RESIGNED
MR MARK ANTHONY CASEY Nov 1974 British Director 2010-06-11 UNTIL 2010-06-25 RESIGNED
MR PHILIP ANTHONY CAMPBELL Oct 1963 British Director 2015-12-10 UNTIL 2016-03-21 RESIGNED
MR STEPHEN CRAIG BYRNE Jan 1969 British Director 2015-02-05 UNTIL 2015-05-15 RESIGNED
MR CHRISTOPHER ROBERT ELSOM Jun 1986 British Director 2013-04-26 UNTIL 2013-09-02 RESIGNED
MR GAYNOR MARIE FAIRWEATHER Jun 1972 British Director 2011-05-05 UNTIL 2011-10-17 RESIGNED
MR ROBERT JOHN BENSON May 1995 British Director 2017-03-07 UNTIL 2017-07-13 RESIGNED
MS DANNI JESSIE ELIZABETH BENJAMIN Sep 1985 Grenadian Director 2019-07-03 UNTIL 2019-10-29 RESIGNED
MS DANNI JESSIE ELIZABETH BENJAMIN Sep 1985 Grenadian Director 2019-08-22 UNTIL 2019-09-20 RESIGNED
MRS SHIFA BEGUM Oct 1975 British Director 2017-03-27 UNTIL 2017-07-06 RESIGNED
MR WILLIAM DAVID BANKS Jul 1996 British Director 2017-05-05 UNTIL 2017-08-24 RESIGNED
MISS MARYAM ABU OMAR AWADH Jul 1997 British Director 2014-12-12 UNTIL 2015-03-27 RESIGNED
MR ALI ASGHAR Sep 1996 Pakistani Director 2017-09-01 UNTIL 2017-11-10 RESIGNED
MR BLAZEJ AMBROZAK Nov 1979 Polish Director 2009-10-19 UNTIL 2010-02-19 RESIGNED
MISS BETH CAROLINE ALLAN Jul 1992 British Director 2015-01-22 UNTIL 2015-03-27 RESIGNED
MR SABBIR AHMED Aug 1990 British Director 2014-12-18 UNTIL 2015-03-20 RESIGNED
MR MARK ANDREW BLOOMFIELD Apr 1963 British Director 2016-07-28 UNTIL 2018-08-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ephraim Mtombeni 2019-11-14 11/1962 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Rosalyn Louise Totty 2019-10-29 - 2019-11-14 5/1983 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Danni Jessie Elizabeth Benjamin 2019-10-17 - 2019-10-29 9/1985 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent as trust
Mrs Rakiyah Hussain 2019-08-19 - 2019-10-17 4/2001 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Lauren Jade Conway 2019-07-11 - 2019-08-19 11/2000 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Paula Mihalache 2019-06-11 - 2019-07-11 6/1996 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Geraldine Audrey Wiltshire 2019-05-02 - 2019-06-11 12/1963 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Paige Frances Archenhold Hunt 2019-04-26 - 2019-05-02 11/1998 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Conroy Silvester Harris 2018-08-03 - 2019-04-26 10/1960 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Mark Andrew Bloomfield 2017-08-08 - 2018-08-03 4/1963 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Faisal Dimeji Zawel 2016-06-20 - 2017-08-07 4/1975 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC2 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 15 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 21 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 109 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 118 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 186 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.
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.
GREEN HONEYCREEPER LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
PIMPAL TRANSPORT LTD HEYWOOD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
BLOOMS DRIVE LIMITED HUNTINGDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
AK TRAFFIC MANAGEMENT LIMITED BROMSGROVE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
AK786 TRAFFIC MANAGEMENT LTD KIDDERMINSTER ENGLAND Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
NON SURGICAL ENHANCEMENT LTD LONDON ENGLAND Active -... NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment
REMBOURNE LTD NORTHAMPTON UNITED KINGDOM Active NO ACCOUNTS FILED 52290 - Other transportation support activities

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 203 LIMITED 2021-06-05 31-03-2021 £1 equity
GAAC 203 LIMITED 2020-11-20 31-03-2020 £1 equity
GAAC 203 LIMITED 2019-11-27 31-03-2019 £1 equity
GAAC 203 LIMITED 2018-12-06 31-03-2018 £1 equity
GAAC 203 LIMITED 2017-12-19 31-03-2017 £1 equity
GAAC 203 LIMITED 2016-12-02 31-03-2016
GAAC 203 LIMITED Accounts filed on 31-03-2015 2015-12-10 31-03-2015 £1 equity
GAAC 203 LIMITED Accounts filed on 31-03-2014 2014-09-10 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