UKBizDB.co.uk

GAAC 203 LIMITED

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

This company is commonly known as Gaac 203 Limited. The company was founded 17 years ago and was given the registration number 06086785. 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 203 LIMITED
Company Number:06086785
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

Director25 September 2020Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director18 December 2014Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director22 January 2015Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director19 October 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director01 September 2017Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

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

Director05 May 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director22 August 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director03 July 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director28 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

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

Director05 February 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 December 2015Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director11 June 2010Active
38 Bronte Close, Rugby, CV21 3PD

Director26 August 2008Active
84 Queniborough Road, Leicester, LE4 6GU

Director14 February 2007Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director22 February 2010Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director06 September 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 June 2019Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director03 October 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 March 2018Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director26 April 2013Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director06 May 2011Active
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

Director05 May 2011Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director20 February 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 March 2017Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director26 July 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director01 February 2017Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director10 July 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 October 2017Active

People with Significant Control

Mr Ephraim Mtombeni
Notified on:14 November 2019
Status:Active
Date of birth:November 1962
Nationality:Zimbabwean
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Rosalyn Louise Totty
Notified on:29 October 2019
Status:Active
Date of birth:May 1983
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Danni Jessie Elizabeth Benjamin
Notified on:17 October 2019
Status:Active
Date of birth:September 1985
Nationality:Grenadian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Rakiyah Hussain
Notified on:19 August 2019
Status:Active
Date of birth:April 2001
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Lauren Jade Conway
Notified on:11 July 2019
Status:Active
Date of birth:November 2000
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Paula Mihalache
Notified on:11 June 2019
Status:Active
Date of birth:June 1996
Nationality:Romanian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Geraldine Audrey Wiltshire
Notified on:02 May 2019
Status:Active
Date of birth:December 1963
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Paige Frances Archenhold Hunt
Notified on:26 April 2019
Status:Active
Date of birth:November 1998
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Conroy Silvester Harris
Notified on:03 August 2018
Status:Active
Date of birth:October 1960
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Andrew Bloomfield
Notified on:08 August 2017
Status:Active
Date of birth:April 1963
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Faisal Dimeji Zawel
Notified on:20 June 2016
Status:Active
Date of birth:April 1975
Nationality:Nigerian
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
2021-12-06Dissolution

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
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-29Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.