UKBizDB.co.uk

GAAC 118 LIMITED

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

This company is commonly known as Gaac 118 Limited. The company was founded 17 years ago and was given the registration number 06031144. 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 118 LIMITED
Company Number:06031144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 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 Secretary18 December 2006Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 March 2021Active
15 High Street, Port William, Newton Stewart, DG8 9SL

Secretary24 August 2007Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director07 June 2010Active
Bridge View, 5 Main Road, Twyford, Melton Mowbray, LE14 2HL

Director27 March 2009Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director27 November 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 July 2017Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director16 December 2009Active
22a Church Lane, Melksham, SN12 7E

Director04 August 2008Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director08 November 2013Active
81 Glendon Road, Erdington, Birmingham, B23 5HQ

Director04 August 2008Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 February 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director27 April 2016Active
15 High Street, Port William, Newton Stewart, DG8 9SL

Director24 August 2007Active
20, Sovereign Close, Didcot, OX11 8TR

Director04 August 2008Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 October 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director01 May 2015Active
159, Kynaston Road, Didcot, OX11 8HB

Director04 August 2008Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 July 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 May 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 October 2020Active
38 Bronte Close, Rugby, CV21 3PD

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

Director25 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 August 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 October 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director27 April 2012Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director22 August 2013Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director26 June 2014Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director31 October 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 June 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 February 2020Active
1, Paternoster Row, Noak Hill, Romford, United Kingdom, RM4 1LA

Director10 January 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director21 August 2015Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director29 July 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director27 March 2015Active

People with Significant Control

Mrs Emem Ubong Umana
Notified on:20 February 2019
Status:Active
Date of birth:May 1975
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Christine Ann Thorne
Notified on:08 August 2017
Status:Active
Date of birth:September 1954
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Joseph Dempsey
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
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
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Dissolution

Dissolution application strike off company.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.