GAAC 209 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 209 LIMITED is a Private Limited Company from MITCHELDEAN ENGLAND and has the status: Dissolved - no longer trading.
GAAC 209 LIMITED was incorporated 17 years ago on 13/02/2007 and has the registered number: 06099582. The accounts status is MICRO ENTITY.

GAAC 209 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
04/03/2021 18/03/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G A SECRETARIES LTD Corporate Secretary 2007-02-13 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2021-03-31 CURRENT
MR GARETH DAVIES Jan 1994 British Director 2012-05-18 UNTIL 2013-02-22 RESIGNED
MISS JASMINE ANNE HILL Jun 1996 British Director 2016-04-19 UNTIL 2016-08-05 RESIGNED
MR GEORGE IAN HEMMING Nov 1972 British Director 2016-07-05 UNTIL 2016-10-13 RESIGNED
MR LEE MELVIN HAYMAN Jan 1963 British Director 2011-06-23 UNTIL 2011-07-26 RESIGNED
MR JAMES HAYERS Mar 1987 British Director 2014-05-06 UNTIL 2015-02-27 RESIGNED
MR RYAN HALL Nov 1994 British Director 2016-08-30 UNTIL 2016-12-16 RESIGNED
MR ILIE GROZAV Jun 1984 Romanian Director 2018-06-15 UNTIL 2018-10-04 RESIGNED
MS MANDY CAROL GREEN May 1960 British Director 2017-11-15 UNTIL 2018-06-08 RESIGNED
MR SIMON MALCOLM GOUGH Dec 1992 British Director 2016-12-22 UNTIL 2017-03-28 RESIGNED
MISS DIANA-ALEXANDRA GHINET Jan 1990 Romanian Director 2015-02-05 UNTIL 2015-06-12 RESIGNED
MRS TESSA GAMIAO Feb 1979 British Director 2019-02-14 UNTIL 2020-09-25 RESIGNED
MR JAMES ANTHONY CORRIGAN Nov 1983 British Director 2013-12-20 UNTIL 2014-10-03 RESIGNED
MR HARRY MARTIN PAUL GAHAGAN Feb 1996 British Director 2016-03-22 UNTIL 2016-08-26 RESIGNED
MR ILIE FURDUI Apr 1988 Romanian Director 2018-03-07 UNTIL 2018-06-15 RESIGNED
MR SHANE VINCENT FOX Sep 1968 British Director 2014-12-18 UNTIL 2015-03-20 RESIGNED
MR WALTER FAULKNER Apr 1958 British Director 2015-10-01 UNTIL 2016-02-18 RESIGNED
MS ANTOINETTE MIRIKA EDWARDS Dec 1980 Australian Director 2016-10-18 UNTIL 2017-01-19 RESIGNED
MISS RAVIRO DZINOTYIWEYI Oct 1978 British Director 2017-02-28 UNTIL 2017-08-24 RESIGNED
MAMADOU DOUCOURE May 1981 French Director 2007-02-14 UNTIL 2008-07-25 RESIGNED
MR NIGEL JAMES DORRALL Apr 1955 British Director 2018-04-17 UNTIL 2018-08-03 RESIGNED
MR SCOTT KEITH DOLBEAR Nov 1997 British Director 2018-10-30 UNTIL 2019-02-07 RESIGNED
MR CAMERON JAMES DAVIS May 2000 British Director 2017-08-22 UNTIL 2017-12-01 RESIGNED
MR HARRY MARTIN PAUL GAHAGAN Feb 1996 British Director 2016-03-22 UNTIL 2016-08-25 RESIGNED
MR PETER INTAS Jan 1962 English Director 2014-10-30 UNTIL 2015-03-27 RESIGNED
MR ANDREW BRICKSTOCK Jun 1985 British Director 2016-08-23 UNTIL 2016-12-15 RESIGNED
MR GRZEGORZ MIECZYSLAW CIUPKA Jan 1987 Polish Director 2013-04-26 UNTIL 2013-12-06 RESIGNED
MR PHILIP CHARLESWORTH Dec 1981 British Director 2011-10-10 UNTIL 2012-02-13 RESIGNED
MR JAROSLAV CERVENAK May 1974 Slovak Director 2018-12-11 UNTIL 2019-03-28 RESIGNED
MRS MARIANA ANDRADE CASSINS Jun 1991 Portuguese Director 2016-07-04 UNTIL 2016-09-21 RESIGNED
MR GERARD CASSIDY May 1960 Irish Director 2010-09-13 UNTIL 2011-03-28 RESIGNED
MR SIMON BROWN Aug 1988 British Director 2011-05-05 UNTIL 2011-08-15 RESIGNED
MR PATRICK BROPHY Aug 1955 British Director 2012-05-18 UNTIL 2012-08-17 RESIGNED
MR OLIVER MARK BROADHEAD Mar 1994 British Director 2015-08-28 UNTIL 2016-03-11 RESIGNED
MR ALAN KEVIN BRISTOW Feb 1982 British Director 2017-12-04 UNTIL 2018-03-05 RESIGNED
MR MARCUS BRISCOE May 1993 British Director 2016-07-12 UNTIL 2016-09-15 RESIGNED
MR MARK COOK Nov 1970 British Director 2010-09-10 UNTIL 2011-05-23 RESIGNED
MR JASON EDWARD DAVIES Jul 1979 British Director 2012-09-24 UNTIL 2013-09-13 RESIGNED
MRS CALLIXTE EBONGUE BOYABACK Feb 1978 British Director 2018-09-11 UNTIL 2019-01-31 RESIGNED
MRS CALLIXTE EBONGUE BOYABACK Feb 1978 British Director 2018-09-11 UNTIL 2019-01-03 RESIGNED
MR GLYNN BORDER Mar 1972 British Director 2012-03-09 UNTIL 2012-06-11 RESIGNED
MR KARL BLACKETT Oct 1963 British Director 2012-01-24 UNTIL 2013-07-15 RESIGNED
MR KARL BLACKETT Oct 1963 British Director 2013-07-26 UNTIL 2015-08-28 RESIGNED
MR SEBASTIAN BISHOP Aug 1971 British Director 2008-09-01 UNTIL 2009-01-26 RESIGNED
MR DAVID JOHN PAUL BAILEY Nov 1992 British Director 2017-05-05 UNTIL 2017-08-10 RESIGNED
MR REECE JORDAN ANTROBUS Jan 1996 English Director 2016-08-30 UNTIL 2016-12-02 RESIGNED
MR KEITH ALLAN Nov 1955 British Director 2012-03-09 UNTIL 2016-04-18 RESIGNED
MR TRISTAN MARTIN AINSLEY Aug 1994 British Director 2016-04-29 UNTIL 2017-10-05 RESIGNED
MR EMMANUEL BRAIMAH Mar 1990 British Director 2016-12-21 UNTIL 2017-03-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Trusha Patel 2020-09-25 7/1995 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Tessa Gamiao 2019-05-09 - 2020-09-25 2/1979 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Hushanth Anand Madkaikar 2019-03-28 - 2019-05-09 4/1994 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Jaroslav Cervenak 2019-02-07 - 2019-03-28 5/1974 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Richard O'Neil Jones 2018-10-04 - 2019-02-07 12/1974 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Ilie Grozav 2018-09-03 - 2018-10-04 6/1984 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Anthony David Ramsey 2018-08-31 - 2018-09-03 8/1984 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Malcolm William Sayers 2018-06-15 - 2018-08-31 8/1952 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Ilie Furdui 2018-06-08 - 2018-06-15 4/1988 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Mandy Carol Green 2018-02-06 - 2018-06-08 5/1960 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Malcolm William Sayers 2018-01-16 - 2018-02-06 8/1952 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Daniel Patrick O'Reilly 2017-12-05 - 2018-01-16 1/1998 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Cameron James Davis 2017-11-06 - 2017-12-05 5/2000 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Andrew Walker 2017-10-05 - 2017-11-06 1/1987 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Tristan Martin Ainsley 2016-04-29 - 2017-10-05 8/1964 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 109 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.
BARN SWALLOW LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BIOCOLORED CONEBILL 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.
CARIB GRACKLE 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.
GC TRANSPORT (SOUTHERN) LIMITED SOUTHAMPTON Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
SEG HAULAGE LIMITED LEICESTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
MAB TM LTD BIRMINGHAM ENGLAND Dissolved... NO ACCOUNTS FILED 42110 - Construction of roads and motorways

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 209 LIMITED 2021-06-05 31-03-2021 £1 equity
GAAC 209 LIMITED 2020-11-18 31-03-2020 £1 equity
GAAC 209 LIMITED 2019-11-27 31-03-2019 £1 equity
GAAC 209 LIMITED 2018-12-06 31-03-2018 £1 equity
GAAC 209 LIMITED 2017-12-20 31-03-2017 £1 equity
GAAC 209 LIMITED 2016-12-02 31-03-2016
GAAC 209 LIMITED Accounts filed on 31-03-2015 2015-12-09 31-03-2015 £1 equity
GAAC 209 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
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