GAAC 233 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 233 LIMITED is a Private Limited Company from MITCHELDEAN ENGLAND and has the status: Dissolved - no longer trading.
GAAC 233 LIMITED was incorporated 17 years ago on 21/02/2007 and has the registered number: 06120708. The accounts status is MICRO ENTITY.

GAAC 233 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
21/02/2021 07/03/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G A SECRETARIES LTD Corporate Secretary 2007-02-21 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-02-06 CURRENT
MRS DANUTA AURICA GROZAV Aug 1989 Romanian Director 2017-09-05 UNTIL 2018-02-01 RESIGNED
MS CECILIA MPINA May 1986 Malawian Director 2017-10-13 UNTIL 2019-07-12 RESIGNED
MR MAKSIMS MORJAKOVS Jan 1990 Latvian Director 2013-10-04 UNTIL 2014-01-10 RESIGNED
MR JACK ALAN JOHN MOORE Jan 1990 British Director 2014-10-30 UNTIL 2015-03-27 RESIGNED
MR STEPHEN JAMES MONAHAN Jul 1957 British Director 2017-05-08 UNTIL 2017-08-24 RESIGNED
MR CHRISTOPHER MATTHEWS Oct 1959 British Director 2010-09-17 UNTIL 2012-04-02 RESIGNED
MR JOHN MACKINTOSH Sep 1952 British Director 2011-06-30 UNTIL 2011-06-30 RESIGNED
MR ANDREW JAMES LEWCZENKO Jul 1987 British Director 2013-12-20 UNTIL 2014-03-21 RESIGNED
MRS ELIZABETH ANNE KNOTT Jun 1959 British Director 2019-05-28 UNTIL 2020-02-06 RESIGNED
MR STEVEN HOWARD KEYLOCK Mar 1962 British Director 2007-02-27 UNTIL 2008-07-25 RESIGNED
MR IRENEUSZ JURGIELEWICZ Mar 1979 Polish Director 2013-07-05 UNTIL 2013-12-06 RESIGNED
MR TIBOR FEKIAC Jul 1963 Slovak Director 2017-03-14 UNTIL 2017-09-07 RESIGNED
MR KARL ROBERT JOY Mar 1985 British Director 2014-05-30 UNTIL 2014-12-05 RESIGNED
MR JORDAN DANIEL JONES Sep 1991 British Director 2012-05-17 UNTIL 2012-09-07 RESIGNED
MR HYWEL OWAIN JONES Feb 1985 British Director 2012-05-17 UNTIL 2013-03-01 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2014-10-22 UNTIL 2015-10-20 RESIGNED
MR MICHAEL PAUL HYLAND Feb 1990 British Director 2018-08-07 UNTIL 2019-03-28 RESIGNED
MR RARSHAD HUSSAIN Apr 2001 British Director 2019-07-11 UNTIL 2019-10-17 RESIGNED
MR DANIEL HOLLAND Jun 1988 British Director 2016-12-08 UNTIL 2017-03-09 RESIGNED
MR CONNOR HIGGINS Jan 1995 British Director 2016-06-20 UNTIL 2016-09-23 RESIGNED
MISS ELEANOR JANE HARRINGTON Dec 1994 British Director 2016-07-25 UNTIL 2017-06-08 RESIGNED
MR JAMES ERNEST HARLEY Jun 1988 British Director 2016-09-19 UNTIL 2017-03-23 RESIGNED
MR LAURA JONES Feb 1989 Scottish Director 2011-05-13 UNTIL 2011-09-12 RESIGNED
MR PETRE CIPRIAN MUNTEANU Sep 1980 Romanian Director 2015-10-01 UNTIL 2016-01-08 RESIGNED
MR ROBIN PHILIP COLLIER Sep 1982 British Director 2014-05-30 UNTIL 2014-09-19 RESIGNED
MR WILLIAM AUSTIN DIXON Oct 1953 British Director 2014-05-30 UNTIL 2015-08-28 RESIGNED
MR SCOTT DAY Jul 1994 British Director 2016-12-15 UNTIL 2017-06-15 RESIGNED
MR DAWID DAWIDOWSKI Sep 1989 Polish Director 2018-06-12 UNTIL 2018-10-04 RESIGNED
MR GELU DAMIAN Sep 1971 Romanian Director 2015-09-24 UNTIL 2015-12-30 RESIGNED
MR CARLOS MANUEL DA SILVA LUCAS Jul 1965 Portuguese Director 2016-10-07 UNTIL 2017-05-08 RESIGNED
MR PAUL JAMES CURRIE Jan 1970 British Director 2013-12-20 UNTIL 2014-06-13 RESIGNED
MR LEONARDO FILOMENO COUTINHO Nov 1971 Portuguese Director 2019-02-01 UNTIL 2019-06-13 RESIGNED
MR MICHAEL JOHN COPSEY Jan 1969 British Director 2013-03-27 UNTIL 2013-12-13 RESIGNED
MR ALEXANDER DAVID CHARLES COOK Dec 1986 British Director 2015-04-08 UNTIL 2016-10-10 RESIGNED
MISS LISA CONLEY Jul 1975 British Director 2017-09-12 UNTIL 2017-11-06 RESIGNED
MR IVAN DUNKA Aug 1973 Slovakian Director 2011-05-13 UNTIL 2011-09-12 RESIGNED
MR PAWEL SEBASTIAN HAJDUK Oct 1981 Polish Director 2009-12-29 UNTIL 2010-06-11 RESIGNED
MR MICHAEL ANTHONY CLARKE Nov 1973 British Director 2017-11-07 UNTIL 2018-02-16 RESIGNED
MRS JASBINDER KAUR CHEEMA Dec 1969 British Director 2016-05-31 UNTIL 2016-09-02 RESIGNED
MR GHEORGHIE CARNEALA Aug 1997 Romanian Director 2018-03-07 UNTIL 2019-02-01 RESIGNED
MR SIMON-DENIS BODEA Jul 1996 Romanian Director 2016-10-07 UNTIL 2017-01-27 RESIGNED
MR FRANTISEK BERKO Apr 1968 Slovakian Director 2011-05-13 UNTIL 2011-07-18 RESIGNED
MISS NAOMI CLARE BAKER Jun 1996 British Director 2018-02-20 UNTIL 2018-06-01 RESIGNED
MR KULDIP SINGH BAINS Apr 1969 British Director 2018-10-05 UNTIL 2019-01-03 RESIGNED
MR GIZ BAIN Aug 1965 British Director 2015-06-12 UNTIL 2015-09-28 RESIGNED
MR KHALIL AL-KHATIB Jul 1975 British Director 2013-07-05 UNTIL 2014-01-17 RESIGNED
MRS SAIHRA SABEEN AHMED Sep 1981 British Director 2014-06-19 UNTIL 2014-11-14 RESIGNED
MR DARREN COATES Jan 1971 British Director 2007-08-24 UNTIL 2008-07-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Elizabeth Anne Knot 2019-07-12 6/1959 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Cecilia Mpina 2018-06-08 - 2019-07-11 5/1986 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Alberto Zonni 2017-08-08 - 2018-06-08 3/1990 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Eleanor Jane Harrington 2016-07-25 - 2017-08-08 12/1994 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G A SECRETARIES LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GAAC 102 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 278 LIMITED MITCHELDEAN ENGLAND 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.
KAL TRANSPORT LTD NOTTINGHAM ENGLAND Dissolved... 49320 - Taxi operation

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 233 LIMITED 2021-06-08 31-03-2021 £1 equity
GAAC 233 LIMITED 2020-11-24 31-03-2020 £1 equity
GAAC 233 LIMITED 2019-11-30 31-03-2019 £1 equity
GAAC 233 LIMITED 2018-12-07 31-03-2018 £1 equity
GAAC 233 LIMITED 2017-12-20 31-03-2017 £1 equity
GAAC 233 LIMITED 2016-12-02 31-03-2016
GAAC 233 LIMITED Accounts filed on 31-03-2015 2015-12-08 31-03-2015 £1 equity
GAAC 233 LIMITED Accounts filed on 31-03-2014 2014-11-27 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