GAAC 241 LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Gaac 241 Limited. The company was founded 18 years ago and was given the registration number 06128585. 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 241 LIMITED |
---|
Company Number | : | 06128585 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 26 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 |
---|
People with Significant Control
Mrs Mellissa Louise Dean |
Notified on | : | 15 January 2021 |
---|
Status | : | Active |
---|
Date of birth | : | February 1980 |
---|
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 Daniel Charles Nottage |
Notified on | : | 08 January 2021 |
---|
Status | : | Active |
---|
Date of birth | : | April 1998 |
---|
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 Constantin Madalin Pisca |
Notified on | : | 25 September 2020 |
---|
Status | : | Active |
---|
Date of birth | : | May 1996 |
---|
Nationality | : | Romanian |
---|
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 Jayne Josephine Andrew |
Notified on | : | 14 February 2020 |
---|
Status | : | Active |
---|
Date of birth | : | October 1990 |
---|
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 Paulo Sergio Da Fonseca Mane |
Notified on | : | 08 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | May 1990 |
---|
Nationality | : | Portuguese |
---|
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 Agnieszka Monika Kopera |
Notified on | : | 26 April 2019 |
---|
Status | : | Active |
---|
Date of birth | : | November 1979 |
---|
Nationality | : | Polish |
---|
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 Renata Zigova |
Notified on | : | 21 March 2019 |
---|
Status | : | Active |
---|
Date of birth | : | June 1981 |
---|
Nationality | : | Slovak |
---|
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 Steven Anthony Edwards |
Notified on | : | 20 December 2018 |
---|
Status | : | Active |
---|
Date of birth | : | July 1957 |
---|
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 Mehran Bastani |
Notified on | : | 06 December 2018 |
---|
Status | : | Active |
---|
Date of birth | : | November 1999 |
---|
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 Charlton Tanaka Takavarasha |
Notified on | : | 29 November 2018 |
---|
Status | : | Active |
---|
Date of birth | : | October 1995 |
---|
Nationality | : | Zimbabwean |
---|
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 Benjamin John Leonard Draper |
Notified on | : | 23 October 2018 |
---|
Status | : | Active |
---|
Date of birth | : | July 1990 |
---|
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 Jordan William Finch |
Notified on | : | 13 September 2018 |
---|
Status | : | Active |
---|
Date of birth | : | March 1996 |
---|
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 Bogdan Ionel State |
Notified on | : | 31 August 2018 |
---|
Status | : | Active |
---|
Date of birth | : | November 1997 |
---|
Nationality | : | Romanian |
---|
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 Karolina Andzelika Bukala |
Notified on | : | 08 June 2018 |
---|
Status | : | Active |
---|
Date of birth | : | January 1997 |
---|
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 Ioan Carneala |
Notified on | : | 01 June 2018 |
---|
Status | : | Active |
---|
Date of birth | : | October 1972 |
---|
Nationality | : | Romanian |
---|
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 Patrick Michael Quinn |
Notified on | : | 09 March 2018 |
---|
Status | : | Active |
---|
Date of birth | : | September 1993 |
---|
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 Ryan Patrick O'Neill |
Notified on | : | 20 December 2017 |
---|
Status | : | Active |
---|
Date of birth | : | April 1995 |
---|
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 Mariya Angelova |
Notified on | : | 06 November 2017 |
---|
Status | : | Active |
---|
Date of birth | : | February 1989 |
---|
Nationality | : | Bulgarian |
---|
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 Scott Peter Fletcher |
Notified on | : | 18 August 2017 |
---|
Status | : | Active |
---|
Date of birth | : | March 1995 |
---|
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 Wayne Anthony Riggall |
Notified on | : | 08 August 2017 |
---|
Status | : | Active |
---|
Date of birth | : | January 1976 |
---|
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 Jonathan Paul Walker |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | October 1969 |
---|
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 2024 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (8 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (3 months remaining)