GAAC 410 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 410 LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
GAAC 410 LIMITED was incorporated 16 years ago on 30/11/2007 and has the registered number: 06441906. The accounts status is MICRO ENTITY.

GAAC 410 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
30/11/2021 14/12/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G.A. SECRETARIES LIMITED Corporate Secretary 2007-11-30 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-09-28 CURRENT
MR COLIN KEITH EDEN May 1977 British Director 2014-07-11 UNTIL 2014-10-24 RESIGNED
MR GWYNNE MORGAN JENKINS Jan 1949 British Director 2010-07-16 UNTIL 2012-02-20 RESIGNED
CONSTIANTIN ILUCAS Jun 1977 Dutch Director 2008-10-31 UNTIL 2009-07-29 RESIGNED
MR KASAM HUSSAIN Oct 1996 British Director 2016-08-30 UNTIL 2016-12-05 RESIGNED
MR PETER HOUGHTON Apr 1969 British Director 2015-04-10 UNTIL 2016-07-15 RESIGNED
MR JOZEF HORVAT Feb 1994 Slovak Director 2016-11-08 UNTIL 2017-10-05 RESIGNED
MR DAVID HORSFALL Apr 1966 British Director 2017-11-03 UNTIL 2018-03-16 RESIGNED
MR GLEN HOOD Jul 1978 British Director 2013-08-23 UNTIL 2013-11-28 RESIGNED
MR KYLE HENRY PETER HAYNES Jul 1990 British Director 2018-12-14 UNTIL 2019-03-21 RESIGNED
MR GLENVILLE HARRIS Jun 1971 British Director 2016-09-26 UNTIL 2017-08-10 RESIGNED
MR STEPHEN EDMUND HARDIE Jun 1990 British Director 2019-08-09 UNTIL 2019-11-14 RESIGNED
MR TONY DOWNS May 1976 English Director 2009-06-09 UNTIL 2010-11-19 RESIGNED
MR SANJAYA GURUNG Aug 1993 British Director 2016-07-28 UNTIL 2016-12-15 RESIGNED
MR JESVIN GEORGE Aug 1992 British Director 2015-10-16 UNTIL 2016-01-21 RESIGNED
MR JAN GALYAS Apr 1992 Slovak Director 2017-04-13 UNTIL 2017-07-20 RESIGNED
MR CRAIG JONATHAN FULLER Mar 1971 British Director 2011-11-22 UNTIL 2013-06-21 RESIGNED
MR BARTLEY JOHN FRASER Aug 1995 British Director 2017-09-15 UNTIL 2018-01-08 RESIGNED
MR DANIEL MICHAEL FISHER Aug 1986 British Director 2016-04-15 UNTIL 2016-08-03 RESIGNED
MR DANIEL MICHAEL FISHER Aug 1986 British Director 2016-05-05 UNTIL 2016-05-09 RESIGNED
MR PETER JAMES FINNIGAN May 1986 British Director 2014-03-07 UNTIL 2014-06-10 RESIGNED
MR ANTONIO FERNANDES Mar 1961 Portuguese Director 2012-09-28 UNTIL 2013-01-11 RESIGNED
CHRISTOPH FAUGERE Feb 1973 French Director 2008-01-07 UNTIL 2008-07-25 RESIGNED
MR WILLIAM WILSON GILLESPIE Jan 1970 British Director 2014-10-30 UNTIL 2015-09-25 RESIGNED
MR KEITH JOHNSON Sep 1967 British Director 2016-12-08 UNTIL 2017-09-14 RESIGNED
MISS AMRINDER BOYAL May 1983 British Director 2017-08-15 UNTIL 2018-04-13 RESIGNED
ADAM CZARNOTA Jul 1976 Polish Director 2008-08-11 UNTIL 2009-01-09 RESIGNED
MR DESMOND CULLION Dec 1964 British Director 2011-11-25 UNTIL 2012-07-02 RESIGNED
MRS LORNA ELAINE MARCELLE CROSS Oct 1958 South African Director 2013-12-19 UNTIL 2014-03-21 RESIGNED
MR WAYNE EDWARD COOK Aug 1965 British Director 2012-06-21 UNTIL 2012-09-17 RESIGNED
MR JAMES JOHN COOK Dec 1995 British Director 2018-03-26 UNTIL 2018-08-03 RESIGNED
MR GARY COLEMAN Mar 1955 British Director 2015-04-10 UNTIL 2016-07-08 RESIGNED
MISS NICOLA DAWN BUSKELL Nov 1986 British Director 2019-01-28 UNTIL 2019-03-22 RESIGNED
MISS CARLA MARIE MARGARET BUNNEY May 1998 British Director 2017-10-27 UNTIL 2018-02-01 RESIGNED
MR JAMES PETER GRANT BRITCHFORD Mar 1977 British Director 2014-07-11 UNTIL 2015-03-27 RESIGNED
SCOTT BRACHER Feb 1979 British Director 2008-01-07 UNTIL 2008-07-25 RESIGNED
MRS OLUFUNKE CLARA DEJI-MAKINDE Apr 1978 Nigerian Director 2018-02-01 UNTIL 2018-10-08 RESIGNED
MRS EZIAMAKA RUTH EJOH Jun 1976 Nigerian Director 2017-04-13 UNTIL 2017-08-24 RESIGNED
SIMON BERRY Jul 1984 British Director 2009-08-21 UNTIL 2010-02-05 RESIGNED
MS JENNIFER GERTRUDE BARROW Jan 1948 South African Director 2015-09-10 UNTIL 2015-12-24 RESIGNED
MR JOEL MICHAEL BARLOW Sep 1995 British Director 2018-05-23 UNTIL 2018-09-20 RESIGNED
MISS KLAUDIA BANASZAK Oct 1988 Polish Director 2014-02-28 UNTIL 2014-06-10 RESIGNED
MRS FADOUA ATIFI Feb 1980 British Director 2018-11-16 UNTIL 2019-10-04 RESIGNED
DAVID ASPHALL Apr 1969 British Director 2008-08-13 UNTIL 2010-05-14 RESIGNED
MR YEBOAH ASIAMAH Jan 1955 British Director 2016-05-09 UNTIL 2016-11-03 RESIGNED
MR NICHOLAS ANTHONY ASHTON Mar 1995 British Director 2015-10-16 UNTIL 2016-06-20 RESIGNED
MS ALLISON KATHRYN HAZEL ALLEN Feb 1983 British Director 2018-10-15 UNTIL 2018-11-09 RESIGNED
MR LEE ANDREW ALDRIDGE Jul 1993 British Director 2018-08-14 UNTIL 2018-11-23 RESIGNED
MR DANIEL BLACKMORE Jun 1989 British Director 2013-10-17 UNTIL 2013-11-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Jennifer Phillips 2019-11-14 1/1976 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Stephen Edmund Hardie 2019-10-04 - 2019-11-14 6/1990 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Fadoua Atifi 2019-01-24 - 2019-10-04 2/1980 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Craig Kenneth Joseph Williams 2018-12-20 - 2019-01-24 2/1979 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Ibad Ur Rehman Qureshi 2018-10-11 - 2018-12-20 4/1999 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Mark Thomas Mitchell 2018-10-08 - 2018-10-11 3/1966 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Olufunke Clara Deji Makinde 2018-04-13 - 2018-10-08 4/1978 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Amrinder Boyal 2017-10-12 - 2018-04-13 5/1983 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Savita Seth 2017-10-06 - 2017-10-12 1/1969 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Jozef Horvat 2017-08-10 - 2017-10-06 2/1994 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Glenville Harris 2017-08-04 - 2017-08-10 6/1971 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Derek Michael Young 2016-05-23 - 2017-08-04 7/1966 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 5 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.
GAAC 414 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.
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.
COLEMANG LTD LEIGHTON BUZZARD UNITED KINGDOM Dissolved... DORMANT 53202 - Unlicensed carrier
CJ COMMS LTD SKELMERSDALE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 43290 - Other construction installation

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 410 LIMITED 2021-06-08 31-03-2021 £1 equity
GAAC 410 LIMITED 2020-11-25 31-03-2020 £1 equity
GAAC 410 LIMITED 2019-12-04 31-03-2019 £1 equity
GAAC 410 LIMITED 2018-12-12 31-03-2018 £1 equity
GAAC 410 LIMITED 2017-12-20 31-03-2017 £1 equity
GAAC 410 LIMITED 2016-12-02 31-03-2016
GAAC 410 LIMITED Accounts filed on 31-03-2015 2015-12-02 31-03-2015 £1 equity
GAAC 410 LIMITED Accounts filed on 31-03-2014 2014-10-30 31-03-2014

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
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