UKBizDB.co.uk

GAAC 201 LIMITED

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

This company is commonly known as Gaac 201 Limited. The company was founded 17 years ago and was given the registration number 06086737. 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 201 LIMITED
Company Number:06086737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 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, England, GL17 0DD
Country Origin:ENGLAND
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 Secretary06 February 2007Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director25 September 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director02 June 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director18 March 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director18 March 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director13 September 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director31 October 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director22 May 2017Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director28 April 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director25 March 2019Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director05 July 2012Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director06 August 2010Active
56, Harbury Place, Glasgow, G14 0LH

Director05 August 2008Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director05 June 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director18 October 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director25 October 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director11 March 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

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

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

Director21 November 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director19 April 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director23 March 2018Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director03 October 2014Active
118 Peggieshill Road, Ayr, KA7 3RN

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

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

Director11 November 2010Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

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

Director22 April 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director30 September 2011Active
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

Director19 April 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director01 September 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director25 June 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

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

Director17 October 2016Active

People with Significant Control

Mrs Jennifer Patricia Woodhead
Notified on:11 September 2020
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Victor Ronald Jones
Notified on:25 July 2019
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adam Wayne Eddie Cole
Notified on:18 June 2019
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Manpreet Kaur Mand
Notified on:31 August 2017
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD
Nature of control:
  • Voting rights 75 to 100 percent
Mr Nigel Cottrell
Notified on:08 August 2017
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Benjamin Gilbert
Notified on:26 August 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, England, 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
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-06Dissolution

Dissolution application strike off company.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.