GAAC 241 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 241 LIMITED is a Private Limited Company from MITCHELDEAN ENGLAND and has the status: Dissolved - no longer trading.
GAAC 241 LIMITED was incorporated 17 years ago on 26/02/2007 and has the registered number: 06128585. The accounts status is MICRO ENTITY.

GAAC 241 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 2021-03-25 CURRENT
MR MINISTER EDOGIAWERIE Apr 1974 Spanish Director 2016-11-29 UNTIL 2017-07-27 RESIGNED
MR MARTIN MCCABE Aug 1960 British Director 2014-12-05 UNTIL 2015-06-05 RESIGNED
MR WILLIS JACOB MATTHEWS-JOWETT Apr 2000 English Director 2017-08-22 UNTIL 2017-12-01 RESIGNED
MR FABIO ROGERIO MAIOLINO Sep 1966 Italian Director 2012-11-30 UNTIL 2014-05-19 RESIGNED
MISS AMARA CHRISTY MACMILLAN Dec 1995 British Director 2018-10-23 UNTIL 2019-03-08 RESIGNED
MR BRIAN CHRISTOPHER LEY Aug 1984 Welsh Director 2015-01-06 UNTIL 2015-07-31 RESIGNED
MRS AGNIESZKA MONIKA KOPERA Nov 1979 Polish Director 2019-03-25 UNTIL 2019-07-08 RESIGNED
MR MAURICE RAYMOND JOHN CHARLES KEOHANE Sep 1977 Welsh Director 2018-12-03 UNTIL 2019-03-14 RESIGNED
MR CHRISTOPHER MICHAEL KELLY May 1977 British Director 2014-02-21 UNTIL 2014-05-23 RESIGNED
MISS LAURETTA SHARRON KEATLEY Oct 1997 British Director 2019-07-09 UNTIL 2019-09-05 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2014-10-22 UNTIL 2015-10-19 RESIGNED
MR BENJAMIN JOHN LEONARD DRAPER Jun 1990 British Director 2018-09-04 UNTIL 2018-11-29 RESIGNED
MR JOSHUA LEON JARVIS Dec 1990 British Director 2012-05-18 UNTIL 2012-09-07 RESIGNED
MR ANWAR HUSSAIN Nov 1991 British Director 2016-06-13 UNTIL 2016-09-16 RESIGNED
MR STEVEN JOHN HUGGINS Mar 1966 British Director 2007-08-24 UNTIL 2008-07-25 RESIGNED
MR HAMIT HOXHA Jun 1961 Kosovo Director 2011-05-20 UNTIL 2011-10-17 RESIGNED
MR STEPHEN HENSON Nov 1955 British Director 2011-05-20 UNTIL 2011-09-06 RESIGNED
ADAM GROCHOWSKI Sep 1977 British Director 2008-08-05 UNTIL 2009-05-22 RESIGNED
MR SCOTT PETER FLETCHER Mar 1995 British Director 2017-03-21 UNTIL 2017-11-06 RESIGNED
MR JAKE ANTHONY FLETCHER Jan 1999 British Director 2017-12-12 UNTIL 2018-04-06 RESIGNED
MR JORDAN WILLIAM FINCH Mar 1996 British Director 2018-04-10 UNTIL 2018-10-18 RESIGNED
MISS SARAH MARIE ELLIS Mar 1997 British Director 2016-05-20 UNTIL 2017-01-06 RESIGNED
WESTLEY JAKEWAY Jul 1978 British Director 2007-02-27 UNTIL 2008-07-25 RESIGNED
MR BARRIE BRIAN MCEWEN Sep 1951 British Director 2009-07-17 UNTIL 2010-04-22 RESIGNED
MR MARK ANTHONY BURROWS Dec 1971 British Director 2008-08-05 UNTIL 2011-05-31 RESIGNED
VITA DJUMJEVA May 1957 Latvian Director 2007-08-24 UNTIL 2008-07-25 RESIGNED
MRS MELLISSA LOUISE DEAN Feb 1980 British Director 2020-09-08 UNTIL 2021-03-25 RESIGNED
MRS DIANA DAVIES Dec 1982 Ghanaian Director 2016-10-07 UNTIL 2017-02-10 RESIGNED
MR PAULO SERGIO DA FONSECA MANE May 1990 Portuguese Director 2019-04-23 UNTIL 2020-02-14 RESIGNED
MISS ELENARA CLEMONI NUNES Jun 1963 Brazilian Director 2018-06-01 UNTIL 2018-08-31 RESIGNED
MR KYM DAVID CHAVE Feb 1987 English Director 2017-03-14 UNTIL 2017-04-07 RESIGNED
MR MACIEJ CHANKO Jun 1983 Polish Director 2009-11-05 UNTIL 2010-02-19 RESIGNED
MR NIGEL CARNEY Jan 1957 Welsh Director 2012-09-27 UNTIL 2014-10-17 RESIGNED
MR IOAN CARNEALA Oct 1972 Romanian Director 2018-03-07 UNTIL 2018-06-08 RESIGNED
MISS HALIMATOU CAMARA MANE Dec 1994 Spanish Director 2020-10-12 UNTIL 2021-01-15 RESIGNED
MR ARTUR DOBROGOWSKI Mar 1986 Polish Director 2014-08-22 UNTIL 2015-01-16 RESIGNED
MR STEVEN ANTHONY EDWARDS Jul 1957 British Director 2018-10-18 UNTIL 2019-03-21 RESIGNED
MR JAMIE BREEDS Aug 1992 British Director 2016-08-18 UNTIL 2016-11-25 RESIGNED
MR OLUSEYI BABATUNDE BOYE Feb 1992 Nigerian Director 2016-05-03 UNTIL 2016-09-30 RESIGNED
MR GORDON CAMERON BELL Jun 1963 Scottish Director 2011-05-20 UNTIL 2012-09-14 RESIGNED
MR MEHRAN BASTANI Nov 1994 British Director 2018-09-11 UNTIL 2018-12-20 RESIGNED
MR COLIN ATKINSON Jan 1960 British Director 2014-11-06 UNTIL 2016-03-21 RESIGNED
MR DANIEL ASTON Jul 1988 British Director 2016-10-07 UNTIL 2017-01-13 RESIGNED
MISS MARIYA ANGELOVA Feb 1989 Bulgarian Director 2017-03-28 UNTIL 2017-12-14 RESIGNED
MRS JAYNE JOSEPHINE ANDREW Oct 1990 British Director 2019-09-03 UNTIL 2020-09-25 RESIGNED
MR JERRY WISDOM AHADJI Mar 1997 German Director 2014-12-05 UNTIL 2015-03-27 RESIGNED
MR ALEX ROY CHARLES ADAMSON Apr 1995 British Director 2014-06-05 UNTIL 2014-10-03 RESIGNED
MRS KAROLINA ANDZELIKA BUKALA Jan 1997 British Director 2018-03-23 UNTIL 2018-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Mellissa Louise Dean 2021-01-15 2/1980 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Daniel Charles Nottage 2021-01-08 - 2021-01-15 4/1998 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Constantin Madalin Pisca 2020-09-25 - 2021-01-08 5/1996 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Jayne Josephine Andrew 2020-02-14 - 2020-09-25 10/1990 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Paulo Sergio Da Fonseca Mane 2019-07-08 - 2020-02-14 5/1990 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Agnieszka Monika Kopera 2019-04-26 - 2019-07-08 11/1979 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Renata Zigova 2019-03-21 - 2019-04-26 6/1981 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Steven Anthony Edwards 2018-12-20 - 2019-03-21 7/1957 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Mehran Bastani 2018-12-06 - 2018-12-20 11/1999 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Charlton Tanaka Takavarasha 2018-11-29 - 2018-12-06 10/1995 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Benjamin John Leonard Draper 2018-10-23 - 2018-11-29 7/1990 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Jordan William Finch 2018-09-13 - 2018-10-23 3/1996 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Bogdan Ionel State 2018-08-31 - 2018-09-13 11/1997 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Karolina Andzelika Bukala 2018-06-08 - 2018-08-31 1/1997 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Ioan Carneala 2018-06-01 - 2018-06-08 10/1972 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Patrick Michael Quinn 2018-03-09 - 2018-06-01 9/1993 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Ryan Patrick O'Neill 2017-12-20 - 2018-03-09 4/1995 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Mariya Angelova 2017-11-06 - 2017-12-20 2/1989 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Scott Peter Fletcher 2017-08-18 - 2017-11-06 3/1995 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Wayne Anthony Riggall 2017-08-08 - 2017-08-18 1/1976 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 4 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 147 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 239 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 281 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.
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.
NIGEL CARNEY TRANSPORT LIMITED ABERDARE WALES Dissolved... NO ACCOUNTS FILED None Supplied
N&G TRANSPORT LTD ABERDARE WALES Dissolved... NO ACCOUNTS FILED None Supplied
N AND G TRANSPORT LIMITED ABERDARE UNITED KINGDOM Dissolved... DORMANT 49410 - Freight transport by road
MB - MANAGEMENT & COMMERCIAL SERVICES LTD COVENTRY ENGLAND Dissolved... NO ACCOUNTS FILED 42990 - Construction of other civil engineering projects n.e.c.
TIME TO SHINE MOBILE VALETING LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 241 LIMITED 2021-06-05 31-03-2021 £1 equity
GAAC 241 LIMITED 2020-11-18 31-03-2020 £1 equity
GAAC 241 LIMITED 2019-11-30 31-03-2019 £1 equity
GAAC 241 LIMITED 2018-12-07 31-03-2018 £1 equity
GAAC 241 LIMITED 2017-12-19 31-03-2017 £1 equity
GAAC 241 LIMITED 2016-12-02 31-03-2016
GAAC 241 LIMITED Accounts filed on 31-03-2015 2015-12-08 31-03-2015 £1 equity
GAAC 241 LIMITED Accounts filed on 31-03-2014 2014-09-16 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