UKBizDB.co.uk

GAAC 202 LIMITED

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

This company is commonly known as Gaac 202 Limited. The company was founded 17 years ago and was given the registration number 06086760. 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 202 LIMITED
Company Number:06086760
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, 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 Secretary06 February 2007Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director05 March 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director02 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director03 February 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 August 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director17 September 2015Active
92, Thirlmere Road, Southampton, SO16 9FN

Director03 June 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director29 December 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director20 April 2012Active
124, Dalton Lane, Rotherham, S65 3QX

Director27 April 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director20 October 2017Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director04 October 2011Active
73, Kenwood Road, Fareham, United Kingdom, PO16 9LS

Director03 October 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 August 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director08 November 2013Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director28 April 2011Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director05 December 2014Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director20 April 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director27 November 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director20 April 2012Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director11 April 2013Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director23 June 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 October 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director15 June 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 November 2016Active
58, Balmoral Road, Kingsthorpe, Northampton, NN2 6JZ

Director01 September 2008Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 June 2019Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director23 June 2011Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director02 May 2014Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director30 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 November 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director21 June 2016Active

People with Significant Control

Mr Mihail Mihaylov
Notified on:05 March 2020
Status:Active
Date of birth:June 1989
Nationality:Bulgarian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sarita Clare Huett
Notified on:29 August 2019
Status:Active
Date of birth:February 1976
Nationality:English
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Connor Michael Southern
Notified on:28 June 2019
Status:Active
Date of birth:July 1997
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Juliet Brailey Maskery
Notified on:17 April 2019
Status:Active
Date of birth:April 1977
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mihai Codrut Manea
Notified on:19 July 2018
Status:Active
Date of birth:September 1996
Nationality:Romanian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Garba Abubakar Yusif
Notified on:19 April 2016
Status:Active
Date of birth:October 1976
Nationality:Spanish
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
2021-12-06Dissolution

Dissolution application strike off company.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

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
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.