GAAC 388 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 388 LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
GAAC 388 LIMITED was incorporated 16 years ago on 25/10/2007 and has the registered number: 06409240. The accounts status is MICRO ENTITY.

GAAC 388 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 2020-02-20 CURRENT
MR DARREN PHILIP MARK HALL Apr 1988 British Director 2016-08-04 UNTIL 2017-06-29 RESIGNED
MR JAMIE MORRIS Aug 1988 British Director 2010-12-09 UNTIL 2011-04-11 RESIGNED
MR JAMES MONAGHAN May 1988 English Director 2011-11-04 UNTIL 2012-02-20 RESIGNED
ANTHONY MITCHELL Oct 1971 British Director 2008-10-31 UNTIL 2009-12-04 RESIGNED
MR STUART CALLUM MIDDLETON Jun 1974 British Director 2014-07-04 UNTIL 2015-08-28 RESIGNED
MR KYLE PETER MCMURRAY Sep 1995 British Director 2015-09-18 UNTIL 2016-02-04 RESIGNED
MR JOSEPH CHRISTOPHER MAYNARD Mar 2001 British Director 2018-12-07 UNTIL 2020-02-20 RESIGNED
MR KAROL LESZCZYNSKI Jan 1994 Polish Director 2018-02-09 UNTIL 2018-06-15 RESIGNED
MR BOGUMIL MACIEJ KOTARSKI May 1988 Polish Director 2016-09-26 UNTIL 2016-12-29 RESIGNED
MR TOMASZ KIJAK Jan 1985 Polish Director 2011-11-04 UNTIL 2012-02-20 RESIGNED
MR JAMES KENMURE Feb 1949 British Director 2008-08-04 UNTIL 2012-05-21 RESIGNED
PETER DAVID GROVER Mar 1947 British Director 2007-11-19 UNTIL 2008-07-25 RESIGNED
MR ALAN JOHN KEETLEY Jul 1955 British Director 2012-04-05 UNTIL 2013-03-14 RESIGNED
FRANCIS MARK JONES Apr 1944 British Director 2008-08-04 UNTIL 2010-01-08 RESIGNED
MR ANTHONY JAMES WARDNER JONES Jun 1984 British Director 2019-02-04 UNTIL 2019-06-13 RESIGNED
PAUL JOHNSTON Jan 1956 British Director 2007-11-22 UNTIL 2008-07-25 RESIGNED
PAVEL JELINEK Apr 1972 Polish Director 2008-08-04 UNTIL 2010-11-01 RESIGNED
MR ROMAN WIESLAW JAROSZEWSKI Nov 1973 Polish Director 2012-10-25 UNTIL 2013-02-08 RESIGNED
MR TADAS JAKUTAVICIUS Jun 1983 Lithuanian Director 2008-08-04 UNTIL 2008-10-03 RESIGNED
MR THOMAS WALLACE HUNTER Jun 1958 British Director 2013-04-05 UNTIL 2013-09-06 RESIGNED
MR MICHAEL PAUL HOLLOWAY May 1975 British Director 2017-07-14 UNTIL 2017-10-20 RESIGNED
MR MARTIN ANDREW HILL Jul 1982 British Director 2010-10-21 UNTIL 2011-05-23 RESIGNED
MR ALAN JOHN KEETLEY Jul 1955 British Director 2013-03-15 UNTIL 2014-09-29 RESIGNED
MRS SARAH NABINTU NTAHIRA May 1995 British Director 2018-06-18 UNTIL 2019-01-17 RESIGNED
MR PATRICK CHRISTOPHER DORGAN Aug 1965 British Director 2018-07-17 UNTIL 2018-12-06 RESIGNED
MR MATTHEW ROBERT GILMOUR Apr 1994 British Director 2013-10-10 UNTIL 2014-11-14 RESIGNED
JOHN GARBUTT Nov 1951 British Director 2007-11-20 UNTIL 2008-07-25 RESIGNED
MR RONALD FRODSHAM Feb 1961 English Director 2012-08-03 UNTIL 2015-09-28 RESIGNED
MR CALIN FODAR Nov 1975 Romanian Director 2012-04-05 UNTIL 2012-07-30 RESIGNED
DECLAN FAY Jan 1981 British Director 2007-11-20 UNTIL 2008-07-25 RESIGNED
MR STEVEN EMMERSON Jul 1974 British Director 2016-10-03 UNTIL 2017-01-13 RESIGNED
MR JASON ELLIOTT Jul 1971 British Director 2010-04-26 UNTIL 2010-08-05 RESIGNED
MS ANNA KATARZYNA ELHART Sep 1993 Polish Director 2018-06-20 UNTIL 2019-03-08 RESIGNED
MR PAWEL SLAWOMIR DZIOB Sep 1978 Polish Director 2016-02-19 UNTIL 2016-07-08 RESIGNED
MR VICTOR DUMITRU May 1974 Romanian Director 2012-04-05 UNTIL 2014-06-02 RESIGNED
MISS HELENE FRANCISCO GOMIS May 1973 French Director 2017-10-27 UNTIL 2018-02-09 RESIGNED
MR DEAN ADRIAN HARDES Jul 1970 British Director 2016-05-13 UNTIL 2017-02-06 RESIGNED
MR GERGELY DOBOS Aug 1989 Hungarian Director 2016-05-19 UNTIL 2017-02-06 RESIGNED
MR TERRY LEE DAVIS-SMITH Jan 1985 British Director 2017-02-13 UNTIL 2017-08-24 RESIGNED
MR JACK ALEXANDER CROOK Nov 1997 British Director 2018-02-19 UNTIL 2018-06-15 RESIGNED
MR RICHARD COLLINS Feb 1966 British Director 2010-03-04 UNTIL 2010-10-04 RESIGNED
MR SCOTT BRADLEY Jul 1981 British Director 2012-06-22 UNTIL 2013-03-14 RESIGNED
MISS HUSSANA AHMED BI Nov 1986 British Director 2017-03-07 UNTIL 2017-08-04 RESIGNED
MISS KATALIN BARTHA Apr 1991 Hungarian Director 2016-06-10 UNTIL 2016-06-10 RESIGNED
MR PHILIP BARRACLOUGH Apr 1956 British Director 2011-11-03 UNTIL 2012-05-08 RESIGNED
MR COLIN GARY ANDERSON Oct 1989 British Director 2019-08-19 UNTIL 2019-11-14 RESIGNED
MRS STEPHANIE EMILY ADAMS May 1993 British Director 2017-02-07 UNTIL 2017-07-13 RESIGNED
MR ADRIAN DOMAGALSKI Jul 1985 Polish Director 2012-06-22 UNTIL 2012-10-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Joseph Christopher Maynard 2019-08-15 3/2001 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Miss Ebunoluwa Oladunni Olasegha 2018-02-13 - 2019-08-15 11/1994 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Pam Elizabeth Osborne 2017-12-29 - 2018-02-13 2/1968 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Alicia Isaura Wint 2017-10-20 - 2017-12-29 8/1990 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Michael Paul Holloway 2017-09-25 - 2017-12-29 5/1975 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Mentor Uku 2017-08-04 - 2017-09-25 9/1980 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Ian Peter Young 2016-04-06 - 2017-08-04 10/1959 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 163 LIMITED MITCHELDEAN ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
GAAC 278 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.
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.
CAICA PARROT LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
PHIL4CAD LIMITED WORKSOP Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CENTRAL D16 LIMITED LONDON Dissolved... 82990 - Other business support service activities n.e.c.
CENTRAL BB66 LIMITED LONDON Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 388 LIMITED 2021-06-08 31-03-2021 £1 equity
GAAC 388 LIMITED 2020-11-25 31-03-2020 £1 equity
GAAC 388 LIMITED 2019-12-03 31-03-2019 £1 equity
GAAC 388 LIMITED 2018-12-12 31-03-2018 £1 equity
GAAC 388 LIMITED 2017-12-20 31-03-2017 £1 equity
GAAC 388 LIMITED 2016-12-02 31-03-2016
GAAC 388 LIMITED Accounts filed on 31-03-2015 2015-12-03 31-03-2015 £1 equity
GAAC 388 LIMITED Accounts filed on 31-03-2014 2014-10-23 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
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