GAAC 304 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 304 LIMITED is a Private Limited Company from MITCHELDEAN ENGLAND and has the status: Dissolved - no longer trading.
GAAC 304 LIMITED was incorporated 17 years ago on 14/03/2007 and has the registered number: 06161074. The accounts status is MICRO ENTITY.

GAAC 304 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 2007-03-14 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-09-21 CURRENT
KARL JOHN ENGLISH Sep 1969 British Director 2008-08-06 UNTIL 2009-01-26 RESIGNED
MR WASIF ALI KHAN Jul 1989 British Director 2018-01-16 UNTIL 2018-05-11 RESIGNED
MR ASHLEY STEPHEN KENLEN Sep 1981 British Director 2010-12-02 UNTIL 2011-03-21 RESIGNED
MR TERRENCE RUSSELL RODNEY JONES Jun 1966 British Director 2012-12-14 UNTIL 2013-03-28 RESIGNED
MR PIOTR JAWORSKI Feb 1990 Polish Director 2015-11-19 UNTIL 2016-06-20 RESIGNED
MR COSTEL IOSUB May 1985 Romanian Director 2016-11-22 UNTIL 2017-03-23 RESIGNED
MR ANTHONY JAMES INNES Dec 1995 British Director 2018-08-21 UNTIL 2018-11-23 RESIGNED
MR GERALD HUDSON Apr 1938 British Director 2015-06-25 UNTIL 2016-06-20 RESIGNED
MR ZOLTAN HORVATH Jul 1980 Hungarian Director 2011-04-04 UNTIL 2011-07-26 RESIGNED
MR SCOTT EDWARD HOLROYD Dec 1975 British Director 2014-06-20 UNTIL 2014-09-19 RESIGNED
MR CRAIG HODGES Nov 1972 Welsh Director 2010-06-28 UNTIL 2011-10-03 RESIGNED
MR REECE THOMAS ELMORE Jun 1997 British Director 2017-10-10 UNTIL 2018-01-11 RESIGNED
MR KARL CHRISTOPHER HEPWORTH Mar 1992 British Director 2018-01-16 UNTIL 2018-08-03 RESIGNED
CRAIG DANIEL HAZZLEWOOD Nov 1983 British Director 2007-09-03 UNTIL 2008-07-25 RESIGNED
MR PIOTR HARLENDER May 1962 Polish Director 2012-08-16 UNTIL 2012-11-09 RESIGNED
MR RICHARD HARDING Feb 1976 British Director 2011-04-04 UNTIL 2013-03-14 RESIGNED
MR DAVID GOWLETT Jul 1959 British Director 2011-04-04 UNTIL 2011-07-26 RESIGNED
MRS ERIKA GINOVA Aug 1975 Slovak Director 2018-12-11 UNTIL 2019-03-28 RESIGNED
MR BRADY JAMES GALLAFENT Oct 1979 British Director 2013-11-15 UNTIL 2014-11-10 RESIGNED
MR LUKASZ GADEK Aug 1983 Polish Director 2012-08-06 UNTIL 2012-11-19 RESIGNED
MR MICHAL WIKTOR FIGARSKI Oct 1980 Polish Director 2012-11-09 UNTIL 2013-03-14 RESIGNED
MR GAYNOR MARIE FAIRWEATHER Jun 1972 British Director 2012-03-16 UNTIL 2012-07-02 RESIGNED
MR MELVIN JOHN HEAD Feb 1985 British Director 2014-06-20 UNTIL 2014-09-19 RESIGNED
MR TOMASZ PAWEL KWIATKOWSKI Jun 1978 Polish Director 2010-10-01 UNTIL 2011-03-07 RESIGNED
MR JORDAN ARRON BROADHURST Sep 1990 British Director 2016-12-09 UNTIL 2017-05-08 RESIGNED
MR DAVID LEONARD CURTIS May 1954 British Director 2009-08-10 UNTIL 2009-12-11 RESIGNED
MR MICHAEL WILLIAM CLARKE Jun 1967 British Director 2016-11-21 UNTIL 2017-02-23 RESIGNED
MRS MARIA CISAROVA Apr 1964 Czech Director 2017-10-13 UNTIL 2018-02-09 RESIGNED
MR KEITH DAVID CHILD Sep 1986 British Director 2014-11-07 UNTIL 2015-12-11 RESIGNED
MR TIMOTHY CHANDLER Jul 1967 British Director 2009-02-02 UNTIL 2010-03-30 RESIGNED
MISS LAUREN VICTORIA CAMPBELL Feb 1993 British Director 2016-11-04 UNTIL 2017-03-30 RESIGNED
MISS ZOYA RIAZ BUTT Nov 1993 British Director 2019-02-01 UNTIL 2019-05-09 RESIGNED
ELZBIETA BULYNKO Nov 1985 Polish Director 2007-10-02 UNTIL 2008-07-25 RESIGNED
MR SIMON EDWARD BULL Apr 1975 British Director 2013-03-27 UNTIL 2013-07-29 RESIGNED
MR GARY BROOMFIELD Dec 1970 British Director 2010-10-24 UNTIL 2012-02-20 RESIGNED
MISS JERSLIN ROSE DIXON Sep 1967 British Director 2015-04-16 UNTIL 2015-10-23 RESIGNED
MRS BERTHA BELTINA EWERS Mar 1969 British Director 2018-05-15 UNTIL 2018-06-01 RESIGNED
MR MICHAEL BOWERS Nov 1979 British Director 2010-01-18 UNTIL 2010-08-03 RESIGNED
KARL BLACKETT Oct 1963 C E Director 2008-08-05 UNTIL 2009-07-29 RESIGNED
MR STUART IAN BILBE Dec 1971 British Director 2012-12-07 UNTIL 2013-06-21 RESIGNED
MRS SULVA BI Apr 1994 Indian Director 2018-06-29 UNTIL 2020-02-06 RESIGNED
MISS IVANA BENDIKOVA Jun 1998 Czech Director 2016-11-22 UNTIL 2017-05-08 RESIGNED
MR DEAN LEE BARNES Aug 1988 British Director 2011-04-05 UNTIL 2011-10-25 RESIGNED
MR ELIJAH BAKER Mar 1991 British Director 2016-12-16 UNTIL 2017-03-23 RESIGNED
MR NORMAN JOHN ANDREW Oct 1963 British Director 2012-03-16 UNTIL 2012-08-10 RESIGNED
MR EDMUN O'NILE ANDREW Aug 1966 British Director 2017-05-05 UNTIL 2017-08-24 RESIGNED
MR. DANNY SHAUN ALLEN Sep 1993 British Director 2018-02-13 UNTIL 2018-06-01 RESIGNED
MR AMANDEEP BRENCH May 1990 British Director 2018-09-27 UNTIL 2019-01-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ryan Thomas Plant 2020-07-30 4/1995 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Kanyalla Nitunzi 2020-02-06 - 2020-07-30 5/1981 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Sulva Bi 2018-10-04 - 2020-02-06 4/1994 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Ionica Melian 2018-08-02 - 2018-10-04 6/1957 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Luke William George Ulyatt 2018-03-29 - 2018-05-11 11/1994 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Luke William George Ulyatt 2017-10-06 - 2018-08-20 11/1994 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Jamie Robinson 2017-08-08 - 2017-10-06 4/1972 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Aarthi Thanabalasingam 2016-07-13 - 2017-08-08 11/1992 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 119 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 176 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 235 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.
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.
DLC DRIVING SERVICES LIMITED IPSWICH Dissolved... TOTAL EXEMPTION SMALL 49410 - Freight transport by road
CORNISHDANNY LTD PLYMOUTH ENGLAND Dissolved... NO ACCOUNTS FILED 49410 - Freight transport by road
FRAZER LOGISTICS LIMITED WEMBLEY ENGLAND Dissolved... NO ACCOUNTS FILED 49390 - Other passenger land transport
BONES LOGISTICS LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 49390 - Other passenger land transport

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 304 LIMITED 2021-06-08 31-03-2021 £1 equity
GAAC 304 LIMITED 2020-11-24 31-03-2020 £1 equity
GAAC 304 LIMITED 2019-12-03 31-03-2019 £1 equity
GAAC 304 LIMITED 2018-12-12 31-03-2018 £1 equity
GAAC 304 LIMITED 2017-12-20 31-03-2017 £1 equity
GAAC 304 LIMITED 2016-12-02 31-03-2016
GAAC 304 LIMITED Accounts filed on 31-03-2015 2015-12-04 31-03-2015 £1 equity
GAAC 304 LIMITED Accounts filed on 31-03-2014 2014-10-09 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