GAAC 286 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 286 LIMITED is a Private Limited Company from MITCHELDEAN ENGLAND and has the status: Dissolved - no longer trading.
GAAC 286 LIMITED was incorporated 17 years ago on 06/03/2007 and has the registered number: 06140552. The accounts status is MICRO ENTITY.

GAAC 286 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
28/03/2021 11/04/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G A SECRETARIES LTD Corporate Secretary 2007-03-06 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2021-03-31 CURRENT
MR GARRY DIXON Mar 1965 British Director 2011-07-25 UNTIL 2011-12-23 RESIGNED
MR JOHN ANTONY LONG Jun 1950 British Director 2009-07-20 UNTIL 2013-06-21 RESIGNED
MR CHRISTOFFEL HENDRIKUS LOMBARD May 1973 South African Director 2008-03-07 UNTIL 2008-07-25 RESIGNED
MR MARK LIGHTERNESS Jul 1983 British Director 2011-07-22 UNTIL 2012-07-10 RESIGNED
MR DAVID MICHAEL LEWIS Jan 1958 British Director 2009-11-05 UNTIL 2010-08-20 RESIGNED
MISS CHARISSA LEE LAWRENSON Oct 1991 British Director 2017-11-30 UNTIL 2018-05-05 RESIGNED
MR MACHELL ST ANNIO LAWRENCE Apr 1980 British Director 2012-10-11 UNTIL 2013-02-15 RESIGNED
MR PAUL LACKENBY May 1958 British Director 2014-09-05 UNTIL 2015-07-10 RESIGNED
MR ADAM PIOTR KRAWCZYK May 1976 Polish Director 2018-11-29 UNTIL 2021-03-31 RESIGNED
MR MARCIN KACZMAREK Sep 1977 Polish Director 2008-03-07 UNTIL 2008-07-25 RESIGNED
MR MARCIN KACZMAREK Sep 1977 Polish Director 2008-09-15 UNTIL 2010-04-22 RESIGNED
MR ANDREW SCOTT DICKSON Apr 1966 British Director 2012-04-20 UNTIL 2015-04-17 RESIGNED
MR ANDREW JOPLING Apr 1975 British Director 2016-06-02 UNTIL 2016-10-31 RESIGNED
MR MUHAMMAD HUSSAIN Sep 1985 British Director 2016-08-22 UNTIL 2016-12-28 RESIGNED
MR MATTHEW MAURIZIO HENSON Apr 1993 British Director 2016-06-17 UNTIL 2016-09-23 RESIGNED
MR PATRICK THOMAS HENDRIE Oct 1975 British Director 2013-03-28 UNTIL 2013-11-01 RESIGNED
MR NATHAN JAMES GREATREX Aug 1983 British Director 2015-12-11 UNTIL 2016-04-18 RESIGNED
MR BRIAN GILLINGHAM Jun 1955 British Director 2017-03-21 UNTIL 2017-06-29 RESIGNED
MR LUKASZ JAKUB GASIOR Jul 1980 Polish Director 2012-12-06 UNTIL 2013-03-05 RESIGNED
MR MATTHEW CECIL MICHAEL FOSTER Nov 1985 British Director 2014-12-18 UNTIL 2015-06-26 RESIGNED
DELROY FLOWERS Feb 1960 British Director 2007-03-14 UNTIL 2008-07-25 RESIGNED
MR GEORGE DAVID FERGUSON Jun 1951 British Director 2012-04-20 UNTIL 2012-07-30 RESIGNED
STEWART JACKSON Dec 1946 British Director 2007-08-24 UNTIL 2008-07-25 RESIGNED
MR PHILIP LUISI Sep 1985 British Director 2015-08-20 UNTIL 2015-11-27 RESIGNED
MR DIONISIO COLONNA Aug 1995 Italian Director 2016-11-03 UNTIL 2017-02-10 RESIGNED
MR INACIO DE JESUS Jan 1973 Portuguese Director 2016-11-03 UNTIL 2019-03-15 RESIGNED
PATRICK THOMAS DAVIES Jan 1953 British Director 2008-11-17 UNTIL 2009-04-14 RESIGNED
MR GRAHAM LEONARD DANN Jan 1949 British Director 2010-06-25 UNTIL 2011-02-21 RESIGNED
MR ALESSIO D'ADDABBO Feb 1996 Italian Director 2016-12-29 UNTIL 2017-05-08 RESIGNED
MR MICHAEL CULLEN Feb 1966 English Director 2011-07-22 UNTIL 2011-11-22 RESIGNED
MR JACK GEORGE CRUTCHLEY-HOGG Feb 1993 British Director 2015-05-14 UNTIL 2015-07-24 RESIGNED
MR MARK ANDRE CRISP Jul 1962 British Director 2014-06-20 UNTIL 2014-10-03 RESIGNED
STEPHEN RICHARD COOPER Jan 1967 British Director 2008-09-15 UNTIL 2009-10-09 RESIGNED
MR BRADLEY MARC COOK-ARCHER Aug 1994 British Director 2015-01-09 UNTIL 2015-05-15 RESIGNED
MR MARK VICTOR CONNOLLY Jun 1961 British Director 2008-03-07 UNTIL 2008-07-25 RESIGNED
ALEXANDER DEWAR Apr 1948 British Director 2007-08-24 UNTIL 2008-07-25 RESIGNED
MR JEJINHO DOS SANTOS GUSMAO XIMENES Oct 1984 Portuguese Director 2016-11-03 UNTIL 2016-12-16 RESIGNED
MR NEIL ALAN CALDWELL Aug 1982 British Director 2013-03-28 UNTIL 2014-02-03 RESIGNED
MRS LASMA BRISKA Feb 1982 Latvian Director 2017-07-14 UNTIL 2019-09-19 RESIGNED
MR NIKKI BRETT Nov 1993 British Director 2013-12-20 UNTIL 2014-06-13 RESIGNED
MR BILLY JOE BOTHMA Mar 1995 British Director 2018-09-25 UNTIL 2019-02-21 RESIGNED
MISS KATIE REBECCA BLUNDELL Aug 1993 British Director 2017-11-15 UNTIL 2018-06-08 RESIGNED
MR RICHARD JOHN BABINGTON Nov 1964 British Director 2016-05-31 UNTIL 2016-10-10 RESIGNED
MR PETER ANDREW Feb 1960 English Director 2012-10-04 UNTIL 2013-03-14 RESIGNED
MR ROBINSON CHUKWUKA AMUZIE Oct 1974 Nigerian Director 2016-08-01 UNTIL 2016-11-03 RESIGNED
MISS SHAMIMA TAHSIN ALI Jan 1995 British Director 2014-12-18 UNTIL 2015-03-20 RESIGNED
MR CHARLES MANU ABOAGYEWAAH Mar 1962 Spanish Director 2016-08-22 UNTIL 2016-12-29 RESIGNED
MR ADAM CHARNLEY Dec 1989 British Director 2017-01-05 UNTIL 2017-05-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Adam Piotr Krawczyk 2019-09-19 5/1976 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Lasma Briska 2019-03-14 - 2019-09-19 2/1982 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Inacio De Jesus 2016-11-03 - 2019-03-14 1/1973 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
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.
CHESNUT WOODPECKER 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.
MARK CONNOLLY DRIVER HIRE LTD MARKET HARBOROUGH ENGLAND Dissolved... TOTAL EXEMPTION FULL 49410 - Freight transport by road
P ANDREW TRANSPORT SERVICES (LINCS) LTD SPALDING Dissolved... TOTAL EXEMPTION FULL 49410 - Freight transport by road
FLOWRITE SOLUTIONS LIMITED SPALDING Dissolved... TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 286 LIMITED 2021-06-05 31-03-2021 £1 equity
GAAC 286 LIMITED 2020-11-18 31-03-2020 £1 equity
GAAC 286 LIMITED 2019-12-04 31-03-2019 £1 equity
GAAC 286 LIMITED 2018-12-11 31-03-2018 £1 equity
GAAC 286 LIMITED 2017-12-20 31-03-2017 £1 equity
GAAC 286 LIMITED 2016-12-02 31-03-2016
GAAC 286 LIMITED Accounts filed on 31-03-2015 2015-12-04 31-03-2015 £1 equity
GAAC 286 LIMITED Accounts filed on 31-03-2014 2014-09-20 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
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.
RECRUITMENT STAFFING SOLUTIONS LLP MITCHELDEAN ENGLAND Active SMALL None Supplied