GAAC 236 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 236 LIMITED is a Private Limited Company from MITCHELDEAN ENGLAND and has the status: Dissolved - no longer trading.
GAAC 236 LIMITED was incorporated 17 years ago on 26/02/2007 and has the registered number: 06128336. The accounts status is MICRO ENTITY.

GAAC 236 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
19/03/2021 02/04/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G A SECRETARIES LTD Corporate Secretary 2007-02-26 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-11-13 CURRENT
MR EGIDIJUS GUZYS Nov 1970 Lithuanian Director 2008-08-11 UNTIL 2009-01-13 RESIGNED
MR ROBERT JANIS PANOPULOS Sep 1980 Polish Director 2016-01-14 UNTIL 2016-10-10 RESIGNED
MRS JOYCE OWUSU Jan 1982 British Director 2016-12-12 UNTIL 2017-02-17 RESIGNED
MS SUZIDARLY OLAVO DE FREITAS Aug 1978 Brazilian Director 2019-04-15 UNTIL 2020-04-22 RESIGNED
MR DAVID OKOH Jul 1981 Portuguese Director 2020-01-09 UNTIL 2020-05-14 RESIGNED
MR KEVIN VICTOR MUNDAY Dec 1967 British Director 2012-07-26 UNTIL 2012-12-17 RESIGNED
MRS GRACE NJERI MUIGAI Jun 1975 British Director 2019-11-28 UNTIL 2019-12-05 RESIGNED
MR CHRISTOPHER JOHN MOORE Aug 1992 British Director 2018-12-14 UNTIL 2019-03-28 RESIGNED
MR GRAEME SCOTT MCINTOSH Apr 1965 British Director 2014-06-02 UNTIL 2014-10-03 RESIGNED
MR RICHARD ANTHONY MANNING Feb 1967 British Director 2010-06-18 UNTIL 2010-11-01 RESIGNED
MR HASAN MEHMOOD MANDVIWALLA Aug 1987 British Director 2013-02-08 UNTIL 2013-08-16 RESIGNED
MR VIKTORS GRININS Jan 1977 Latvian Director 2008-08-11 UNTIL 2009-01-12 RESIGNED
MR ION-LUCIAN LATKULIK Oct 1985 Romanian Director 2016-03-24 UNTIL 2016-08-05 RESIGNED
MRS AGNIESZKA KIPECK Jul 1988 Polish Director 2016-03-21 UNTIL 2016-12-29 RESIGNED
MRS RACHEL KATHUMBA Aug 1973 Malawian Director 2017-01-23 UNTIL 2017-10-31 RESIGNED
MR ABEL KABAMBA Oct 1973 British Director 2010-11-29 UNTIL 2011-02-18 RESIGNED
DEREK PETER JOHNSON Mar 1966 British Director 2008-08-11 UNTIL 2009-01-09 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2014-10-22 UNTIL 2015-10-20 RESIGNED
MR ABUL-HASSAN MOHAMMED JAKARIA Dec 1991 British Director 2015-02-05 UNTIL 2015-08-24 RESIGNED
MR JAMES JOHNSTONE HILL May 1944 British Director 2012-02-09 UNTIL 2012-07-20 RESIGNED
MR DALE FRASER HERBERT Dec 1970 British Director 2017-06-19 UNTIL 2017-12-14 RESIGNED
MR DANIEL LESLIE HADLEY May 1982 British Director 2012-05-17 UNTIL 2014-01-24 RESIGNED
MR ANDREW ALLAN KNIGHT Nov 1966 British Director 2012-02-09 UNTIL 2012-06-11 RESIGNED
MR CRAIG PIKE Aug 1977 British Director 2012-06-15 UNTIL 2012-11-02 RESIGNED
MR ANDREW CARTER Apr 1953 British Director 2012-11-09 UNTIL 2015-02-16 RESIGNED
MR DANIEL FOLEY Jul 1980 Welsh Director 2020-02-21 UNTIL 2020-07-02 RESIGNED
MRS SARAH MICHELLE FISHER Oct 1979 British Director 2016-05-03 UNTIL 2016-12-09 RESIGNED
MR LEWIS ERASTUS EVENSON Mar 1995 British Director 2016-10-17 UNTIL 2017-01-19 RESIGNED
MR JASON CHAD EVANS Dec 1965 British Director 2014-06-02 UNTIL 2015-01-16 RESIGNED
MISS BARBARA JOLANTA ELIAS Oct 1987 Polish Director 2017-02-06 UNTIL 2017-05-26 RESIGNED
MR KEVIN PAUL DOCHERTY Sep 1967 British Director 2014-11-06 UNTIL 2015-08-14 RESIGNED
MISS HOLLY JEAN DAWSON Dec 1995 British Director 2017-10-09 UNTIL 2018-01-05 RESIGNED
MR DARIUS DARBUTAS May 1977 Lithuanian Director 2014-06-19 UNTIL 2016-03-11 RESIGNED
MR MARK COULSON Jan 1985 British Director 2013-12-20 UNTIL 2014-06-13 RESIGNED
MR ROBERT HENRY COLE Dec 1966 English Director 2018-05-18 UNTIL 2019-06-07 RESIGNED
MR JAMES GAUTREY Feb 1988 British Director 2012-02-09 UNTIL 2012-12-21 RESIGNED
MR RODERICK GRANT HADLEIGH Mar 1960 British Director 2011-05-18 UNTIL 2011-11-18 RESIGNED
MR RICHARD BOWLEY Oct 1954 British Director 2009-03-17 UNTIL 2011-09-06 RESIGNED
MR MICHAEL BERKO Jun 1990 Slovakian Director 2011-05-18 UNTIL 2011-10-25 RESIGNED
MR MARK BENISTON May 1961 British Director 2013-08-22 UNTIL 2013-12-27 RESIGNED
MR AVELINO JENITO BARROS Apr 1985 Portuguese Director 2018-03-09 UNTIL 2018-06-08 RESIGNED
MISS JO-ANN ROSILYN BARRETT Jan 1965 British Director 2018-04-05 UNTIL 2018-10-25 RESIGNED
MR MARIUS-ALIN BARBULESCO Jul 1996 Romanian Director 2016-03-21 UNTIL 2016-03-21 RESIGNED
MR JOHN ANDERSON Mar 1965 British Director 2017-01-23 UNTIL 2017-05-11 RESIGNED
MR FASAL ALI Jan 1991 British Director 2016-05-03 UNTIL 2017-01-27 RESIGNED
MR BILGIN AKBAS Sep 1963 British Director 2008-08-11 UNTIL 2012-03-19 RESIGNED
MISS LAILA ABDI Apr 1976 British Director 2020-02-21 UNTIL 2020-11-13 RESIGNED
MARIAN BURGUI May 1971 Romanian Director 2009-06-02 UNTIL 2011-02-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Laila Abdi 2020-07-02 4/1976 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Daniel Foley 2020-05-14 - 2020-07-02 7/1980 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr David Paul Okoh 2020-04-22 - 2020-05-14 7/1981 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Suzidarly Olavo De Freitas 2019-07-25 - 2020-04-22 8/1978 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Jasvinder Singh 2019-06-07 - 2019-07-25 11/1969 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Nicholas Slide 2018-03-20 - 2019-06-07 9/1957 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Rachel Kathumba 2017-08-31 - 2017-10-31 8/1973 Mitcheldean   Gloucestershire Voting rights 75 to 100 percent
Mr Lee Worrall 2017-08-08 - 2017-08-31 6/1993 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Susanna Jane Vera Regan 2016-04-06 - 2017-08-08 2/1960 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 217 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.
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.
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.
COCA THRUSH LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
THE MARCOMMS AGENCY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
CHAINHURST TRANSPORT LTD WAKEFIELD UNITED KINGDOM Active MICRO ENTITY 53201 - Licensed carriers
BILGIN AKBAS LIMITED LEICESTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
DID TRANS LTD SPALDING ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
SARAH FISHER LIMITED SHEFFIELD ENGLAND Dissolved... MICRO ENTITY 86101 - Hospital activities
ALI DRIVERS LTD BIRMINGHAM ENGLAND Active -... MICRO ENTITY 53202 - Unlicensed carrier
BILGIN AKBAS LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
BUGIS LTD SPALDING UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 236 LIMITED 2021-06-05 31-03-2021 £1 equity
GAAC 236 LIMITED 2020-11-24 31-03-2020 £1 equity
GAAC 236 LIMITED 2019-11-30 31-03-2019 £1 equity
GAAC 236 LIMITED 2018-12-07 31-03-2018 £1 equity
GAAC 236 LIMITED 2017-12-19 31-03-2017 £1 equity
GAAC 236 LIMITED 2016-12-02 31-03-2016
GAAC 236 LIMITED Accounts filed on 31-03-2015 2015-12-08 31-03-2015 £1 equity
GAAC 236 LIMITED Accounts filed on 31-03-2014 2014-09-13 31-03-2014 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TIPI CITY LIMITED MITCHELDEAN ENGLAND Active DORMANT 55201 - Holiday centres and villages
ORB DEVELOPMENTS LIMITED MITCHELDEAN UNITED KINGDOM Active DORMANT 41100 - Development of building projects
ORB DEVELOPMENT CONSULTING LIMITED MITCHELDEAN UNITED KINGDOM Active DORMANT 81100 - Combined facilities support activities
MYHORIZON LTD MITCHELDEAN UNITED KINGDOM Active DORMANT 14131 - Manufacture of other men's outerwear
ROCX ENERGY LTD MITCHELDEAN UNITED KINGDOM Active DORMANT 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
MY CHOSEN COACH LIMITED MITCHELDEAN UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
XITE ENERGY LIMITED MITCHELDEAN UNITED KINGDOM Active TOTAL EXEMPTION FULL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
XORB ENERGY LIMITED MITCHELDEAN UNITED KINGDOM Active DORMANT 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
THAT DESIGNER WHOLESALE LTD MITCHELDEAN ENGLAND Active MICRO ENTITY 46420 - Wholesale of clothing and footwear
INFINITY SKILLS LLP MITCHELDEAN UNITED KINGDOM Active MEDIUM None Supplied