GAAC 419 LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GAAC 419 LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
GAAC 419 LIMITED was incorporated 16 years ago on 30/11/2007 and has the registered number: 06442019. The accounts status is MICRO ENTITY.

GAAC 419 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
12/11/2021 26/11/2022

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
MISS GEMMA ELERI FORD Feb 1983 British Director 2020-02-21 UNTIL 2020-07-17 RESIGNED
MR PATRICK MASON MALTBY May 1990 British Director 2016-07-01 UNTIL 2016-11-03 RESIGNED
MR ANDRIS LUSIS Jul 1965 Latvian Director 2012-05-03 UNTIL 2012-08-31 RESIGNED
MR JOHNY LOFTHOUSE Jun 1982 British Director 2015-08-28 UNTIL 2016-01-08 RESIGNED
MR ANDREW THOMAS LINDSAY Oct 1979 British Director 2013-08-02 UNTIL 2015-05-22 RESIGNED
MR PETER LINDLEY Jan 1965 British Director 2010-03-25 UNTIL 2014-10-24 RESIGNED
MR GUY JOHN LEYMAN Apr 1969 British Director 2014-08-29 UNTIL 2014-12-15 RESIGNED
MR TERRENCE JAMES LEWIN Nov 1962 British Director 2008-02-28 UNTIL 2008-07-25 RESIGNED
MISS REBECCA LOUISE LANDY Oct 1992 British Director 2019-07-11 UNTIL 2020-03-06 RESIGNED
MR GARY DANIEL LAMB Jun 1987 British Director 2018-08-21 UNTIL 2018-11-23 RESIGNED
MR BRADD LEIGH JOHNS Mar 1976 Australian Director 2015-01-12 UNTIL 2015-05-15 RESIGNED
MR SAMUEL JOHN FISHER Sep 1986 British Director 2008-01-15 UNTIL 2008-07-25 RESIGNED
MR GARY ALLAN JEFF Jan 1966 British Director 2013-03-21 UNTIL 2013-08-02 RESIGNED
MRS AASIA HUSSAIN Apr 1985 British Director 2017-08-04 UNTIL 2019-07-12 RESIGNED
MRS AASIA HUSSAIN Apr 1985 British Director 2017-08-04 UNTIL 2019-10-17 RESIGNED
MR PHILIP HOLT Dec 1979 British Director 2011-11-28 UNTIL 2012-05-15 RESIGNED
MR GEOFFREY ALAN HOGG Mar 1973 British Director 2016-05-09 UNTIL 2016-08-26 RESIGNED
MR GAVIN DUNCAN HEPBURN Dec 1989 British Director 2016-05-09 UNTIL 2016-10-10 RESIGNED
MISS SHONA ELIZABETH HARNETT Jan 1968 British Director 2014-09-01 UNTIL 2015-04-24 RESIGNED
MR PAUL HAMPSHIRE May 1964 British Director 2010-03-25 UNTIL 2011-02-28 RESIGNED
MR JARED HALE Jan 1968 British Director 2012-08-24 UNTIL 2012-12-10 RESIGNED
MRS ABIGAIL LOUISE GRAY Jul 1980 British Director 2018-02-09 UNTIL 2019-06-18 RESIGNED
MR FRANKLIN IZIREN Sep 1970 British Director 2009-06-03 UNTIL 2011-10-28 RESIGNED
MR TOMASZ PIOTR MARKIEWICZ Mar 1979 Polish Director 2012-08-30 UNTIL 2012-11-23 RESIGNED
MR FRANCIS JOHN BROOKES Nov 1973 British Director 2011-11-29 UNTIL 2012-05-01 RESIGNED
MISS NICOLA JOANNE FARRELL Jul 1986 British Director 2013-02-18 UNTIL 2013-04-16 RESIGNED
MR ADAM WAYNE DIX Nov 1985 British Director 2012-09-07 UNTIL 2012-12-10 RESIGNED
MR BRADLEY GEORGE THOMAS COPPERTHWAITE Jun 1993 British Director 2015-05-14 UNTIL 2015-10-01 RESIGNED
MISS LAUREN JESSICA COOPER Mar 1999 British Director 2016-07-01 UNTIL 2017-05-08 RESIGNED
MR RONALD KEVIN COLEBORN May 1956 British Director 2013-11-15 UNTIL 2014-03-14 RESIGNED
MR ALEXANDER LESLIE CLACK Jan 1982 British Director 2012-05-03 UNTIL 2012-08-06 RESIGNED
MR CATALIN CONSTANTIN CHELARU Sep 1981 Romanian Director 2013-02-18 UNTIL 2013-06-03 RESIGNED
MRS ALBERTINA ZVISINEI CHAGWENA Jun 1972 Zimbabwean Director 2020-01-24 UNTIL 2020-05-06 RESIGNED
MR BINYAM BURHE Oct 1970 British Director 2016-08-30 UNTIL 2016-12-29 RESIGNED
MS ANGELA BUCKLEY Jun 1968 British Director 2017-08-01 UNTIL 2017-12-28 RESIGNED
MISS JANE FARRELLY May 1985 British Director 2008-02-28 UNTIL 2008-07-25 RESIGNED
MR ROBERT GILKES Mar 1959 British Director 2010-03-25 UNTIL 2010-10-04 RESIGNED
MR ISTUAN JOHOS BARATI Dec 1986 Hungarian Director 2016-07-01 UNTIL 2016-11-10 RESIGNED
MR ISTUAN JOHOS BARATI Dec 1986 Hungarian Director 2016-07-01 UNTIL 2016-12-09 RESIGNED
MR JACK HENRY BANKS Aug 1991 British Director 2018-10-15 UNTIL 2019-02-28 RESIGNED
MR MEHARI ATSBAHA Jun 1986 Ethiopian Director 2016-08-30 UNTIL 2016-12-09 RESIGNED
MRS JADE APPLIN Sep 1984 British Director 2014-08-29 UNTIL 2015-01-12 RESIGNED
MR RICHARD ANTOL Jul 1986 Slovak Director 2016-12-13 UNTIL 2016-12-13 RESIGNED
MR RICHARD ANTOL Jul 1986 Slovak Director 2016-12-13 UNTIL 2017-05-08 RESIGNED
LUKASZ ANTKOWIAK May 1985 Polish Director 2008-08-12 UNTIL 2009-09-18 RESIGNED
MRS QUINTA NGWISAH AJAH Aug 1976 British Director 2015-07-24 UNTIL 2015-10-30 RESIGNED
MR MOHAMMED ADHNAN Aug 1996 British Director 2016-12-13 UNTIL 2017-03-28 RESIGNED
MRS ANITA BARIMAH Apr 1983 British Director 2018-11-29 UNTIL 2019-07-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Christine Linda Money 2020-07-17 10/1989 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Nicola Noel West 2020-03-06 - 2020-07-17 12/1979 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Miss Rebecca Louise Landy 2019-10-17 - 2020-03-06 10/1992 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent as trust
Mrs Aasia Hussain 2018-06-08 - 2019-10-17 4/1985 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Francesco Sozzi 2017-08-04 - 2018-06-08 8/1997 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Christopher Andrew Pettitt 2016-04-06 - 2017-08-04 1/1957 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 129 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 213 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.
RKC TRANSPORT LIMITED SHEPPERTON Dissolved... DORMANT 49410 - Freight transport by road
GRACIOUWANA CARE LTD WITNEY ENGLAND Active TOTAL EXEMPTION FULL 87100 - Residential nursing care facilities
WRIGHT ST MOT’S LTD BIRMINGHAM ENGLAND Dissolved... NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles

Free Reports Available

Report Date Filed Date of Report Assets
GAAC 419 LIMITED 2021-06-08 31-03-2021 £1 equity
GAAC 419 LIMITED 2020-11-25 31-03-2020 £1 equity
GAAC 419 LIMITED 2019-12-04 31-03-2019 £1 equity
GAAC 419 LIMITED 2018-12-12 31-03-2018 £1 equity
GAAC 419 LIMITED 2017-12-21 31-03-2017 £1 equity
GAAC 419 LIMITED 2016-12-02 31-03-2016
GAAC 419 LIMITED Accounts filed on 31-03-2015 2015-12-01 31-03-2015 £1 equity
GAAC 419 LIMITED Accounts filed on 31-03-2014 2014-10-31 31-03-2014 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KEEN THINKING LIMITED MITCHELDEAN Active FULL 78109 - Other activities of employment placement agencies
MH PERRY LIMITED MITCHELDEAN Active DORMANT 74990 - Non-trading company
MODULE IT LIMITED MITCHELDEAN ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
MULLER LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
MONUMENT GEOMATICS LTD MITCHELDEAN Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ODIN SECURITY SERVICES LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
NEW ENERGY PARTNERSHIP (HOLD CO) LIMITED MITCHELDEAN ENGLAND Active DORMANT 35130 - Distribution of electricity
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.