UKBizDB.co.uk

GAAC 111 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gaac 111 Limited. The company was founded 17 years ago and was given the registration number 06024794. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GAAC 111 LIMITED
Company Number:06024794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2006
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary11 December 2006Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director02 January 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 June 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 June 2017Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director26 March 2012Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director14 January 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director27 November 2018Active
1 St Pauls Avenue, Barry, CF62 8HT

Director24 August 2007Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 February 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 September 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director08 June 2017Active
51c Tudor Road, Leicester, LE3 5JF

Director11 December 2006Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director29 April 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 October 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director04 June 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 February 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director17 April 2018Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director18 October 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 January 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director08 December 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director26 March 2012Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director15 August 2014Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director16 September 2014Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director15 August 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director27 February 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 October 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 May 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director13 November 2015Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director16 April 2014Active
17 Pendlesham Gardens, Weston Super Mare, BS23 2TU

Director24 August 2007Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 December 2018Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director16 April 2014Active
23, Braemar Close, Kettering, United Kingdom, NN15 5DD

Director18 September 2009Active

People with Significant Control

Miss Catherine Frances Bains
Notified on:28 November 2019
Status:Active
Date of birth:April 1992
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Amy Jane Wilders
Notified on:12 September 2019
Status:Active
Date of birth:October 1996
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sanaa Karrar
Notified on:23 November 2018
Status:Active
Date of birth:June 1989
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Cristian Aldescu
Notified on:13 November 2017
Status:Active
Date of birth:December 1967
Nationality:Romanian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bobby Dunderdale
Notified on:08 August 2017
Status:Active
Date of birth:November 1982
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul John Gray
Notified on:24 May 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Dissolution

Dissolution application strike off company.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-22Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.