GAAC 377 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 377 LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
GAAC 377 LIMITED was incorporated 16 years ago on 25/10/2007 and has the registered number: 06409181. The accounts status is MICRO ENTITY.

GAAC 377 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

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/10/2021 08/11/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G.A. SECRETARIES LIMITED Corporate Secretary 2007-10-25 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2021-03-26 CURRENT
MRS DIANA ALEXANDRA IVAN Mar 1995 Romanian Director 2019-10-10 UNTIL 2020-02-11 RESIGNED
MR MARK THOMAS PERRETT Apr 1961 British Director 2016-11-04 UNTIL 2017-02-23 RESIGNED
MR MICHAEL JOHN PALMER Aug 1946 British Director 2010-02-05 UNTIL 2010-06-25 RESIGNED
MR AYODELE OYEYEMI Dec 1970 Irish Director 2015-04-16 UNTIL 2015-08-28 RESIGNED
MISS SILVIA PATRICIA RAMOS NUNES Sep 1985 Portuguese Director 2016-09-01 UNTIL 2016-12-15 RESIGNED
MR PHATHISANI NCUBE Dec 1980 British Director 2015-08-20 UNTIL 2015-11-20 RESIGNED
MR DAVID TIMOTHY MOORE Jan 1989 British Director 2016-05-13 UNTIL 2016-11-14 RESIGNED
MR BRANDON THOMAS MADDISON MILLER Aug 1998 British Director 2018-05-22 UNTIL 2019-04-25 RESIGNED
MR NGONIDZASHE EDDIE MAWONDO Sep 1993 British Director 2018-08-13 UNTIL 2019-03-15 RESIGNED
MISS UZMA KOSAR MAHMOOD Jul 1994 British Director 2018-04-23 UNTIL 2019-06-28 RESIGNED
MR KEVIN LORIMER May 1977 British Director 2012-03-16 UNTIL 2015-11-20 RESIGNED
MR MICHAEL HORROCKS Dec 1990 British Director 2016-12-19 UNTIL 2017-08-10 RESIGNED
MR LEE LEWANDOESKI Nov 1977 British Director 2016-11-29 UNTIL 2017-05-08 RESIGNED
MR PETER FORRESTER HARTLEY LEES Sep 1975 British Director 2016-06-10 UNTIL 2017-12-14 RESIGNED
MR GIOGOS KONSTANTINAU Jan 1991 Cypriot Director 2016-02-19 UNTIL 2016-12-15 RESIGNED
MR DANIEL KOMOROWSKI May 1977 Polish Director 2013-10-04 UNTIL 2014-09-29 RESIGNED
MISS SERENA JOBANPUTRA Jun 1989 British Director 2013-04-04 UNTIL 2014-05-23 RESIGNED
MRS KAMILA IWONA JEGOR Nov 1986 Polish Director 2017-12-22 UNTIL 2018-08-03 RESIGNED
ANDREZEJ JANKOWSKI Jun 1961 Polish Director 2008-08-04 UNTIL 2009-11-20 RESIGNED
DARIYSZ JANKIEWICZ May 1967 Polish Director 2008-08-04 UNTIL 2009-02-10 RESIGNED
MR STUART JACKSON Dec 1946 British Director 2008-08-04 UNTIL 2012-01-09 RESIGNED
MR STUART JACKSON Dec 1946 British Director 2012-01-11 UNTIL 2012-12-31 RESIGNED
MR MICHAEL ERIC LEIGH May 1994 British Director 2017-12-01 UNTIL 2018-03-16 RESIGNED
MR ARTUR KRZYSZTOF PIETRZYK Jan 1997 Polish Director 2018-08-06 UNTIL 2018-12-06 RESIGNED
MR MICHAEL CHIKWAMA Oct 1963 British Director 2016-08-18 UNTIL 2016-12-02 RESIGNED
MISS BARBARA HILL Jun 1976 British Director 2017-08-15 UNTIL 2017-11-13 RESIGNED
MR ANDREW HARRISON Nov 1976 British Director 2012-08-16 UNTIL 2013-03-28 RESIGNED
MR RASTISLAV GINA Sep 1992 Slovak Director 2016-11-21 UNTIL 2017-05-08 RESIGNED
MR FLORIN ILIE FURDUI May 1978 Romanian Director 2019-09-03 UNTIL 2019-10-04 RESIGNED
MR ANDREW WILLIAM FRENCH Sep 1977 British Director 2016-11-04 UNTIL 2017-03-23 RESIGNED
MR MILOS FERENC Feb 1992 Czech Director 2017-05-09 UNTIL 2017-08-10 RESIGNED
MR CHARLES WILLIAM ODIN FAULKNER Jun 1951 British Director 2009-03-02 UNTIL 2011-12-16 RESIGNED
MR JAMIE WILLIAM DEWHURST Mar 1987 British Director 2017-11-15 UNTIL 2018-05-17 RESIGNED
MR BRUNO DANGI Jun 1964 Congolese (Drc) Director 2018-01-09 UNTIL 2018-04-20 RESIGNED
MRS HANNAH ADELLE DAINOW Aug 1980 British Director 2019-04-01 UNTIL 2019-09-19 RESIGNED
MR WARREN HOPEWELL Jul 1986 British Director 2016-12-16 UNTIL 2017-07-13 RESIGNED
MR STUART JACKSON Dec 1946 British Director 2013-01-07 UNTIL 2013-04-04 RESIGNED
ALAN CHADWICK Sep 1961 British Director 2008-08-04 UNTIL 2009-07-29 RESIGNED
MR JASON GEORGE CAVEN Sep 1989 British Director 2014-06-20 UNTIL 2015-06-26 RESIGNED
MR DRAGOS BOGDAN BUTNARU Jun 1998 Romanian Director 2019-04-15 UNTIL 2019-07-25 RESIGNED
MR CHRISTOPHER BUNDAY Nov 1980 British Director 2011-08-08 UNTIL 2011-11-28 RESIGNED
IAN BROWN Sep 1964 British Director 2007-11-21 UNTIL 2008-07-25 RESIGNED
MR OVIDIU DANIEL BONDOC Jun 1991 Romanian Director 2018-03-23 UNTIL 2018-08-09 RESIGNED
MR STEVEN ANTONY BAMBURY May 1966 British Director 2011-08-05 UNTIL 2011-11-28 RESIGNED
STEVEN BALE Jul 1977 British Director 2007-11-16 UNTIL 2008-07-25 RESIGNED
MR DARREN LEE BAILEY Jun 1974 British Director 2010-08-02 UNTIL 2012-02-20 RESIGNED
MISS RUBY ACOLATSE Oct 1957 Dutch Director 2019-01-21 UNTIL 2019-04-25 RESIGNED
MRS HEATHER RUVIMBO CHAKUBARA Oct 1970 British Director 2016-05-13 UNTIL 2016-11-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Gail Silvester 2020-02-11 3/1971 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Diana Alexandra Ivan 2020-02-06 - 2020-02-11 3/1995 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Muhammad Qadeer 2019-09-19 - 2020-02-06 9/2001 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Hannah Adelle Dainow 2019-06-28 - 2019-09-19 8/1980 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Uzma Kosar Mahmood 2018-08-09 - 2019-06-28 7/1994 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Ovidiu Daniel Bondoc 2018-08-03 - 2018-08-09 6/1991 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Kamila Iwona Jegor 2018-05-18 - 2018-08-03 11/1986 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Jamie William Dewhurst 2017-12-29 - 2018-05-17 3/1987 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Jaswinder Singh Purewal 2017-12-20 - 2017-12-29 1/1981 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Peter Forrester Hartley Lees 2017-08-08 - 2017-12-20 2/1975 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Giorgos Konstantinau 2016-04-06 - 2017-08-08 1/1991 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 110 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 200 LIMITED MITCHELDEAN 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.
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.
WAVED WOODPECKER LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
PAINTED PARAKEET LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
SEREDON CARE LTD WITNEY Active -... MICRO ENTITY 82990 - Other business support service activities n.e.c.
A AND R GARDEN SOLUTIONS LTD NOTTINGHAM ENGLAND Dissolved... NO ACCOUNTS FILED 81300 - Landscape service activities
PASTA2GOO LTD STOKE-ON-TRENT ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
CAVEN JASON 0989 LIMITED EDINBURGH SCOTLAND Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 377 LIMITED 2021-06-08 31-03-2021 £1 equity
GAAC 377 LIMITED 2020-11-24 31-03-2020 £1 equity
GAAC 377 LIMITED 2019-12-03 31-03-2019 £1 equity
GAAC 377 LIMITED 2018-12-12 31-03-2018 £1 equity
GAAC 377 LIMITED 2017-12-20 31-03-2017 £1 equity
GAAC 377 LIMITED 2016-12-02 31-03-2016
GAAC 377 LIMITED Accounts filed on 31-03-2015 2015-12-03 31-03-2015 £1 equity
GAAC 377 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
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
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
SHIRES LAW LLP MITCHELDEAN ENGLAND Active TOTAL EXEMPTION FULL None Supplied