UKBizDB.co.uk

GAAC 205 LIMITED

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

This company is commonly known as Gaac 205 Limited. The company was founded 17 years ago and was given the registration number 06099491. 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 205 LIMITED
Company Number:06099491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 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 Secretary13 February 2007Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 August 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director27 May 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director30 July 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 November 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 July 2017Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director01 February 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 November 2018Active
23 Warwick Road, Blitchley, Milton Keynes, MK3 6AN

Director12 August 2008Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 June 2017Active
80, Penryn Ave, Fisher Mead, MK6 2BC

Director12 August 2008Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 September 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 December 2015Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director17 February 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

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

Director14 December 2012Active
1, Monkwood Close, Havant, PO9 4QE

Director31 March 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director12 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 January 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 February 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director06 August 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director16 July 2015Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director05 February 2015Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director16 January 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 February 2017Active
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

Director02 November 2018Active
175, Mossvale Road, Glasgow, G73 5QR

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

Director28 February 2017Active
26 Thomson Close, Rugby, CV21 1XJ

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

Director02 May 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director17 July 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 November 2016Active

People with Significant Control

Mr Joseph Alan West
Notified on:12 December 2019
Status:Active
Date of birth:February 1968
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Raffaella Linic
Notified on:01 November 2019
Status:Active
Date of birth:March 2000
Nationality:Croatian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Jevgenija Artemjeva
Notified on:08 August 2019
Status:Active
Date of birth:June 1989
Nationality:Latvian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Alexandra May Manning
Notified on:25 July 2019
Status:Active
Date of birth:November 1979
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Xoliswa Gladys Magida
Notified on:15 November 2018
Status:Active
Date of birth:April 1983
Nationality:South African
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Raymond Smith
Notified on:15 November 2018
Status:Active
Date of birth:May 1989
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 Derek Loftus
Notified on:06 September 2018
Status:Active
Date of birth:May 1961
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel Rosewell
Notified on:08 August 2017
Status:Active
Date of birth:June 1967
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Louise Jane Lee
Notified on:26 May 2016
Status:Active
Date of birth:December 1996
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 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
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.