UKBizDB.co.uk

GAAC 24 LIMITED

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

This company is commonly known as Gaac 24 Limited. The company was founded 17 years ago and was given the registration number 05994694. 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 24 LIMITED
Company Number:05994694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2006
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 Secretary10 November 2006Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 March 2021Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 September 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director05 December 2016Active
16, Malzeard Road, Luton, United Kingdom, LU3 1BE

Director07 September 2009Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director18 July 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

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

Director07 August 2018Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director02 June 2011Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director22 July 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 April 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director18 August 2011Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director18 November 2013Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director21 March 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director15 September 2017Active
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

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

Director12 June 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director28 November 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director20 May 2016Active
29, Sycamore Glade, Livingston, EH54 9JG

Director07 September 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director09 March 2015Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director13 April 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director20 May 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 September 2018Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director08 August 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 April 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director08 June 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 September 2017Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director13 January 2011Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director13 April 2012Active
23, Hedgeley, Woodford Avenue, Ilford, United Kingdom, IG4 5NW

Director21 November 2011Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director07 January 2011Active

People with Significant Control

Mrs Deborah Jane Labuschange
Notified on:18 June 2020
Status:Active
Date of birth:April 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 Mary Carmen Lopez
Notified on:27 February 2020
Status:Active
Date of birth:December 1958
Nationality:Spanish
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Raquel Adiego Dosrreis
Notified on:28 November 2019
Status:Active
Date of birth:March 1966
Nationality:Spanish
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ekisabeth Morwa Molete
Notified on:09 May 2019
Status:Active
Date of birth:February 1981
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 David Martin Dee
Notified on:20 May 2016
Status:Active
Date of birth:May 1948
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-13Dissolution

Dissolution application strike off company.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-02-27Persons 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
2020-01-09Officers

Appoint person director company with name date.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.