GAAC 383 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 383 LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
GAAC 383 LIMITED was incorporated 16 years ago on 25/10/2007 and has the registered number: 06409194. The accounts status is MICRO ENTITY.

GAAC 383 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
MISS CHRISTINA DEMETRIOU Dec 1989 British Director 2018-02-06 UNTIL 2018-02-12 RESIGNED
MR STEVEN DONALD LIDDLE Dec 1970 British Director 2014-06-27 UNTIL 2014-10-10 RESIGNED
MR JAROSLAW DOMINIK LABUZEK Jan 1991 Polish Director 2015-07-02 UNTIL 2015-07-24 RESIGNED
MISS JULIE KNOX Mar 1981 British Director 2011-09-19 UNTIL 2011-12-30 RESIGNED
MRS SHARMIN KHATUN Sep 1985 British Director 2014-11-14 UNTIL 2015-05-29 RESIGNED
MR RYAN MARC KENDRICK Apr 1984 British Director 2018-02-16 UNTIL 2018-06-01 RESIGNED
MI9SS MINA DIRIE JAMA Sep 1993 British Director 2018-10-05 UNTIL 2019-01-24 RESIGNED
MR DAVID CHRISTOPHER HICKS Dec 1970 British Director 2011-10-28 UNTIL 2012-03-12 RESIGNED
MS CAMILLA CECILIA HARTWIG Jan 1971 Swedish Director 2020-09-24 UNTIL 2021-01-07 RESIGNED
SVEN HART Jan 1984 British Director 2007-11-12 UNTIL 2008-07-25 RESIGNED
ALEXANDER HARRISON Aug 1947 British Director 2008-08-05 UNTIL 2010-11-01 RESIGNED
MR PAUL DAVIS Aug 1949 British Director 2009-08-21 UNTIL 2010-03-31 RESIGNED
MR ADAM GRZEJSZCZAK Dec 1982 Polish Director 2013-05-03 UNTIL 2013-08-02 RESIGNED
MISS LESLEY JANE FINLAY Jan 1990 British Director 2011-09-19 UNTIL 2012-04-02 RESIGNED
MR ALAN ELBOW Jun 1954 British Director 2016-07-25 UNTIL 2017-05-08 RESIGNED
MR MATTHEW DAVID DOWNING Aug 2001 British Director 2017-12-04 UNTIL 2018-03-09 RESIGNED
MR ALAN DORKINS Oct 1976 British Director 2017-05-22 UNTIL 2017-11-06 RESIGNED
MR ALEXANDRU-VIOREL DOGARU Dec 1989 Romanian Director 2016-09-26 UNTIL 2017-03-17 RESIGNED
MR GARRY DIXON Mar 1965 British Director 2012-06-01 UNTIL 2012-09-07 RESIGNED
MS COUMBA DIALLO DIALLO Jun 1993 Spanish Director 2018-01-16 UNTIL 2018-08-31 RESIGNED
MR IAN JAMES DENNY Jan 1969 British Director 2012-09-14 UNTIL 2012-12-28 RESIGNED
MR SILVIU DENIAN Mar 1963 Romanian Director 2013-11-21 UNTIL 2014-08-19 RESIGNED
MR STEVEN MARK GREENWOOD Sep 1972 British Director 2018-10-15 UNTIL 2019-01-17 RESIGNED
MR JAMAL MALIK Dec 1964 British Director 2018-03-14 UNTIL 2018-06-21 RESIGNED
MR CHRISTOPHER PAUL BERRY Jun 1969 British Director 2010-04-26 UNTIL 2010-11-01 RESIGNED
MR MARTIN LEWIS CLIFFE Feb 1995 British Director 2016-10-13 UNTIL 2017-03-10 RESIGNED
MR SAMUEL PAUL DAVID CLARKE Aug 1979 British Director 2014-06-27 UNTIL 2016-04-29 RESIGNED
VLADIMIR CHIRICA May 1975 Romanian Director 2016-11-10 UNTIL 2017-05-08 RESIGNED
MR FILIP CHILECKI Jul 1987 Polish Director 2013-10-10 UNTIL 2013-11-15 RESIGNED
MS MONG SHAN CHAN Nov 1971 British Director 2020-10-12 UNTIL 2021-02-26 RESIGNED
MR MAURICE PAUL CHAMBERS Apr 1954 British Director 2016-05-27 UNTIL 2017-01-13 RESIGNED
MR GRUIA ANTONIU BUSUIOC Sep 1993 Romanian Director 2018-09-18 UNTIL 2019-03-28 RESIGNED
ADAM BRIDGWATER Oct 1987 British Director 2007-11-05 UNTIL 2008-07-25 RESIGNED
MR GRAHAM PHILIP BRADLEY Jul 1972 British Director 2016-04-29 UNTIL 2016-09-23 RESIGNED
MISS JAYNE LOUISE BLAKEMORE Jun 1987 British Director 2017-11-15 UNTIL 2018-02-23 RESIGNED
MR ADAM LAWRENCE COOPER Aug 1985 English Director 2015-08-20 UNTIL 2015-11-20 RESIGNED
MR SILVIU DEMIAN Mar 1963 Romanian Director 2013-11-21 UNTIL 2014-01-17 RESIGNED
MR PHILIP JEFFREY BARKER Oct 1970 British Director 2014-06-27 UNTIL 2015-06-08 RESIGNED
MR PRZEMYSLAW JAN BARANSKI Jun 1979 Polish Director 2014-11-14 UNTIL 2015-02-23 RESIGNED
DAVID BAKER Jan 1990 British Director 2007-11-05 UNTIL 2008-07-25 RESIGNED
MR RICHARD ANDERSON May 1968 British Director 2013-05-03 UNTIL 2014-05-06 RESIGNED
MR JEREMIAH BENJAMIN ANDERSON May 1990 British Director 2016-03-23 UNTIL 2016-07-08 RESIGNED
MR KEATON ANDRE ANCONA-FRANCIS Nov 1991 British Director 2018-12-04 UNTIL 2019-03-08 RESIGNED
MR KEATON ANDRE ANCONA FRANCIS Nov 1991 British Director 2018-12-04 UNTIL 2019-12-12 RESIGNED
MR KHALIL AKHAMLICH Nov 1962 Moroccan Director 2017-06-09 UNTIL 2017-10-05 RESIGNED
MR EUGEN ACONSTANTINESEI Apr 1995 Romanian Director 2020-09-25 UNTIL 2021-03-01 RESIGNED
MR KARDO ABDULLAH Mar 1977 British Director 2012-06-28 UNTIL 2013-01-04 RESIGNED
MR JULIAN BECKWITH May 1974 British Director 2010-11-26 UNTIL 2011-05-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Krzysztof Urbanski 2021-03-12 8/1984 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Raymond Paul Mcpherson 2020-09-25 - 2021-03-12 3/1963 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Ercan Yologlu 2019-03-28 - 2020-09-25 2/1965 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Gruia Antoniu Busuioc 2018-10-04 - 2019-03-28 9/1993 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Steven David Milligan 2018-09-20 - 2018-10-04 4/1966 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Stephen Alan George Trinder 2018-08-31 - 2018-09-20 3/1995 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Coumba Diallo Diallo 2018-06-01 - 2018-08-31 6/1993 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Miss Jayne Louise Blakemore 2018-02-01 - 2018-06-01 6/1987 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Sean Martin Mccaffrey 2018-01-16 - 2018-02-01 1/1973 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Hendrik Ribeiro Pedro Da Silva 2017-12-05 - 2018-01-16 3/1978 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Jack Jan Osinski 2017-08-08 - 2017-12-05 12/1960 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Maurice Chambers 2016-05-27 - 2017-07-08 4/1972 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 198 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 273 LIMITED MITCHELDEAN ENGLAND Dissolved... 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.
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.
MUSCOVY DUCK LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BASSARABICA LIMITED PINNER Active MICRO ENTITY 96090 - Other service activities n.e.c.
ARC EXECUTIVES LIMITED BRISTOL ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
GRANGE DISTRIBUTION LLP LONDON ENGLAND Dissolved... UNAUDITED ABRIDGED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 383 LIMITED 2021-06-08 31-03-2021 £1 equity
GAAC 383 LIMITED 2020-11-24 31-03-2020 £1 equity
GAAC 383 LIMITED 2019-12-03 31-03-2019 £1 equity
GAAC 383 LIMITED 2018-12-12 31-03-2018 £1 equity
GAAC 383 LIMITED 2017-12-20 31-03-2017 £1 equity
GAAC 383 LIMITED 2016-12-02 31-03-2016
GAAC 383 LIMITED Accounts filed on 31-03-2015 2015-12-03 31-03-2015 £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
SPECTRA GLOBAL SOLUTIONS LTD VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 62012 - Business and domestic software development
STSS LIMITED MITCHELDEAN Active MICRO ENTITY 62030 - Computer facilities management activities
PUROZO LIMITED MITCHELDEAN UNITED KINGDOM Active TOTAL EXEMPTION FULL 81222 - Specialised cleaning services
RECRUITMENT STAFFING SOLUTIONS LLP MITCHELDEAN ENGLAND Active SMALL None Supplied
SHIRES LAW LLP MITCHELDEAN ENGLAND Active TOTAL EXEMPTION FULL None Supplied