GAAC 216 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 216 LIMITED is a Private Limited Company from MITCHELDEAN ENGLAND and has the status: Dissolved - no longer trading.
GAAC 216 LIMITED was incorporated 17 years ago on 14/02/2007 and has the registered number: 06104636. The accounts status is MICRO ENTITY.

GAAC 216 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
07/03/2021 21/03/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G A SECRETARIES LTD Corporate Secretary 2007-02-14 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-03-06 CURRENT
MR ARTHUR DAVIS Jan 1948 British Director 2011-10-12 UNTIL 2011-10-12 RESIGNED
MR CRAIG ADAM LAWTHER Jul 1986 British Director 2013-11-08 UNTIL 2014-02-07 RESIGNED
MR SLAWOMIR KURDZIEL May 1965 Polish Director 2010-05-21 UNTIL 2010-10-15 RESIGNED
MR WILLIAMS KOJO KLOGO Apr 1979 British Director 2016-05-26 UNTIL 2016-10-10 RESIGNED
MR DANIEL KATARIA Oct 1991 British Director 2016-10-31 UNTIL 2017-03-23 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2014-10-22 UNTIL 2015-10-20 RESIGNED
GEDIMINAS JANELIONIS Sep 1983 Lithuanian Director 2008-08-26 UNTIL 2009-08-07 RESIGNED
MR DARIUSZ PIOTR JANAS Jul 1972 Polish Director 2010-01-07 UNTIL 2013-03-04 RESIGNED
MRS EILEEN CATHERINE JACKSON Dec 1963 British Director 2018-03-29 UNTIL 2018-12-21 RESIGNED
MR GEORGE IONESCU Feb 1976 Romanian Director 2017-02-07 UNTIL 2017-07-20 RESIGNED
MR MARTIN HUGHES Nov 1969 British Director 2011-10-11 UNTIL 2013-11-08 RESIGNED
MR JAMES STACEY DALE Feb 1970 British Director 2014-08-22 UNTIL 2015-02-16 RESIGNED
MR GARY DAVID HODGKINSON Apr 1973 British Director 2014-09-04 UNTIL 2015-03-27 RESIGNED
MR MICHAEL JOHN HAYTON May 1998 English Director 2017-02-07 UNTIL 2017-05-11 RESIGNED
MR JEREMY PAUL HARRIS Jan 1968 British Director 2014-09-11 UNTIL 2016-07-08 RESIGNED
MR STEPHEN JOHN GRIFFITHS Jul 1964 British Director 2010-05-21 UNTIL 2010-11-01 RESIGNED
MR JASON HAROLD GRIFFITHS Dec 1975 British Director 2018-07-31 UNTIL 2018-11-09 RESIGNED
MR CHRISTOPHER STEPHEN GOODSON Jul 1984 British Director 2013-08-30 UNTIL 2014-02-24 RESIGNED
MR LEVI AUGUSTUS GAYLE Jun 1983 British Director 2013-04-11 UNTIL 2013-07-19 RESIGNED
MR CHRISTOPHER EDWARD FIELDING Aug 1952 British Director 2010-11-25 UNTIL 2011-07-26 RESIGNED
MISS GEORGETA CAMELIA DUMITRU Mar 1968 Romanian Director 2018-04-03 UNTIL 2018-07-20 RESIGNED
MRS ELENA RAMONA DRAGOMIR Apr 1987 Romanian Director 2016-07-01 UNTIL 2017-01-19 RESIGNED
MR MICHAEL PHILLIP HEY Mar 1962 British Director 2014-12-31 UNTIL 2015-06-08 RESIGNED
MR DANIEL JAMIE LEE May 1993 English Director 2017-11-27 UNTIL 2018-05-11 RESIGNED
MR ROBERT CLIFFORD BRAIN Aug 1966 British Director 2015-05-12 UNTIL 2016-08-05 RESIGNED
MR JOSHUA JOHN COOMBES May 1993 British Director 2017-03-21 UNTIL 2017-06-29 RESIGNED
MR MICHAEL ADAM CLIFTON Oct 1971 British Director 2011-02-18 UNTIL 2011-07-26 RESIGNED
MISS MARIOLA CHOMUT Sep 1990 Polish Director 2011-06-24 UNTIL 2011-10-11 RESIGNED
MR ROBERT PENDRIL CHARLES May 1961 British Director 2014-05-09 UNTIL 2014-09-05 RESIGNED
MR CEASER CHARI Apr 1967 British Director 2015-06-19 UNTIL 2015-12-04 RESIGNED
MR PHILLIP CANN Mar 1966 British Director 2012-02-02 UNTIL 2014-03-21 RESIGNED
MISS FRANCESCA EMELIA CACACE Aug 1990 British Director 2017-07-13 UNTIL 2017-12-01 RESIGNED
MR KALUM WILLIAM BRYCE Aug 1995 British Director 2018-03-07 UNTIL 2018-07-26 RESIGNED
MISS SARAH-LOUISE BRUDENELL Nov 1994 British Director 2017-10-06 UNTIL 2018-02-16 RESIGNED
MR MARK JOHN BROOKS Oct 1981 British Director 2010-01-07 UNTIL 2011-05-03 RESIGNED
MR MARIUS CORDUNEANU Sep 1989 Romanian Director 2017-03-27 UNTIL 2017-06-29 RESIGNED
MR DAVID DAWIDOWSKI Sep 1989 Polish Director 2016-05-26 UNTIL 2017-02-10 RESIGNED
ZYGMUNT JAN BISAGA May 1959 Polish Director 2008-08-26 UNTIL 2009-09-24 RESIGNED
PAUL BIRCH Aug 1976 British Director 2007-02-14 UNTIL 2008-07-25 RESIGNED
MS NAJMA BIBI May 1979 British Director 2018-11-12 UNTIL 2019-06-18 RESIGNED
MR BENJAMIN GRAHAM BEVANS Dec 1977 British Director 2013-07-25 UNTIL 2014-05-12 RESIGNED
DAVID FINDLAY BAXTER Jun 1961 British Director 2007-09-03 UNTIL 2008-07-25 RESIGNED
MR BUKANI BAKISI Jul 1972 Zambian Director 2017-07-11 UNTIL 2018-02-23 RESIGNED
MR JUSTINA ALEXANDER Sep 1979 Malaysian Director 2019-03-01 UNTIL 2019-08-05 RESIGNED
MR OPOKU ADONTENG AKORE Apr 1975 British Director 2018-03-09 UNTIL 2019-06-13 RESIGNED
MISS AWUR ABENA AGYEIWAA TAWIAH Jun 1998 Ghanaian Director 2016-12-06 UNTIL 2017-03-09 RESIGNED
MAJOR JOHN RICHARD ADDERLEY Oct 1952 British Director 2008-11-17 UNTIL 2016-06-20 RESIGNED
MR DARIUS DAN BONTAS Aug 1991 Romanian Director 2016-07-25 UNTIL 2016-10-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Xoliswa Gladys Magida 2019-10-18 4/1983 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Samantha Irene Masters 2019-10-11 - 2019-10-18 11/1967 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Lisa Ann Smith 2019-08-05 - 2019-10-11 11/1975 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Justina Alexander 2019-06-18 - 2019-08-05 7/1979 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Najma Bibi 2019-06-13 - 2019-06-18 5/1979 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Opoku Adonteng Akore 2018-10-11 - 2019-06-13 4/1975 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Sonboy Moyo 2018-03-22 - 2018-10-11 11/1969 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Bukani Bakisi 2017-11-13 - 2018-03-22 7/1972 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Abaobi Obidegwu 2017-09-13 - 2017-10-06 11/1968 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Razvan Stroe 2016-09-08 - 2017-09-13 5/1996 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 62 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.
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.
PARADISE JACAMAR LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ROB BRAIN ENGINEERING LTD FAREHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
MOORLEDGE HAULAGE LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
CHARLOC LIMITED LEEDS Dissolved... 86101 - Hospital activities
THE MAJOR ADMIN AND LOGISTICS LIMITED CHIPPENHAM UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 49410 - Freight transport by road
CAMENLON SERVICES LIMITED FARINGDON UNITED KINGDOM Active -... MICRO ENTITY 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 216 LIMITED 2021-06-05 31-03-2021 £1 equity
GAAC 216 LIMITED 2020-11-21 31-03-2020 £1 equity
GAAC 216 LIMITED 2019-11-28 31-03-2019 £1 equity
GAAC 216 LIMITED 2018-12-06 31-03-2018 £1 equity
GAAC 216 LIMITED 2017-12-19 31-03-2017 £1 equity
GAAC 216 LIMITED 2016-12-02 31-03-2016
GAAC 216 LIMITED Accounts filed on 31-03-2015 2015-12-09 31-03-2015 £1 equity
GAAC 216 LIMITED Accounts filed on 31-03-2014 2014-09-11 31-03-2014 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
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
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.