UKBizDB.co.uk

GAAC 186 LIMITED

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

This company is commonly known as Gaac 186 Limited. The company was founded 17 years ago and was given the registration number 06081299. 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 186 LIMITED
Company Number:06081299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2007
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 Secretary05 February 2007Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 March 2020Active
8, Vantage Point Business Village, Mitcheldean, United Kingdom, GL17 0DD

Corporate Secretary22 September 2008Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director17 January 2017Active
15, Beech Avenue, Swindon, SN2 1JU

Director09 February 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director19 March 2013Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director19 November 2012Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director09 November 2012Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

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

Director22 August 2019Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director06 September 2012Active
49 Marborough Rd, Rugby, CV22 6DD

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

Director30 October 2018Active
51 Central Avenue, Kettering, NN16 0LD

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

Director30 August 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 January 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director17 October 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director28 April 2014Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director19 July 2012Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director25 July 2013Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director24 February 2012Active
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

Director22 November 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director30 August 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director07 February 2013Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director01 June 2010Active
26 Chalmers Way, Hamble, Southampton, SO31 4LR

Director07 February 2007Active
94, Grange Road Eastsfield, Northampton, NW3 2BA

Director29 September 2008Active
20, Capon Close, Southampton, SO18 2LH

Director08 July 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 October 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director30 August 2013Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director21 December 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director30 August 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 September 2018Active

People with Significant Control

Mrs Alison Janet Wellstead
Notified on:02 January 2020
Status:Active
Date of birth:August 1979
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Evan Andrews
Notified on:24 October 2019
Status:Active
Date of birth:September 1999
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Tasleem Jan
Notified on:23 August 2019
Status:Active
Date of birth:December 1964
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Claudia Iordache
Notified on:02 July 2019
Status:Active
Date of birth:December 1994
Nationality:Romanian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Karl Alexander Sweeney
Notified on:14 March 2019
Status:Active
Date of birth:August 1970
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Karl Alexander Sweeney
Notified on:15 February 2019
Status:Active
Date of birth:August 1970
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Rachel Marie Hughes
Notified on:20 December 2018
Status:Active
Date of birth:May 1978
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Leigh Michelle Massam
Notified on:09 November 2018
Status:Active
Date of birth:June 1992
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Ashley Manuel
Notified on:18 October 2018
Status:Active
Date of birth:December 1962
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jack Anthony Salmon
Notified on:30 August 2018
Status:Active
Date of birth:October 1999
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Abigail Clare Edwards
Notified on:13 April 2018
Status:Active
Date of birth:July 1996
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Sarah Marie Ellis
Notified on:08 December 2017
Status:Active
Date of birth:March 1997
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Leila Abbas
Notified on:08 August 2017
Status:Active
Date of birth:March 1974
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrick Musoni
Notified on:06 May 2016
Status:Active
Date of birth:August 1966
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 (7 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
2021-12-03Dissolution

Dissolution application strike off company.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Persons with significant control

Notification of a person with significant control.

Download
2019-08-23Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.