UKBizDB.co.uk

GAAC 249 LIMITED

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

This company is commonly known as Gaac 249 Limited. The company was founded 17 years ago and was given the registration number 06129991. 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 249 LIMITED
Company Number:06129991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 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

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary27 February 2007Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director31 March 2021Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director16 February 2017Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director30 August 2012Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director05 April 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

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

Director29 November 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director16 February 2017Active
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

Director08 July 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director15 December 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director26 May 2011Active
55, St. James's Road, Portsmouth, PO5 4HU

Director05 June 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director28 March 2017Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director21 June 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director16 February 2017Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director13 July 2012Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director25 May 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director14 February 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director18 October 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director01 November 2016Active
5, Hillcrest Court, Basingstoke, RG23 8DA

Director18 August 2008Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

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

Director09 January 2014Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director17 February 2010Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director08 July 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director01 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

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

Director21 February 2014Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director26 May 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director12 February 2019Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director24 August 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director14 September 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

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

Director06 February 2015Active

People with Significant Control

Mr George Kamau
Notified on:25 September 2020
Status:Active
Date of birth:November 1966
Nationality:Kenyan
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 Charlotte Barbara Hicks
Notified on:18 July 2019
Status:Active
Date of birth:March 1974
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 Gary Weldon
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
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 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
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-13Dissolution

Dissolution application strike off company.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.