UKBizDB.co.uk

GAAC 279 LIMITED

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

This company is commonly known as Gaac 279 Limited. The company was founded 17 years ago and was given the registration number 06136408. 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 279 LIMITED
Company Number:06136408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 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 Secretary05 March 2007Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director28 September 2020Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director09 March 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director12 April 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director17 September 2015Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director23 March 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director30 December 2015Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

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

Director21 March 2013Active
11, Glen Park Avenue, Glenfield, Leicester, United Kingdom, LE3 8GH

Director05 August 2008Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director03 April 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director20 June 2017Active
29, Balfour Road, Oxford, OX4 6AE

Director05 August 2008Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director02 June 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director28 June 2016Active
13, Seahorse Walk, Gosport, PO12 1BH

Director13 March 2009Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director28 March 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

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

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

Director03 August 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director03 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director14 March 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director02 October 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

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

Director25 June 2010Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director05 November 2009Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director27 September 2012Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director27 May 2011Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director13 November 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director21 March 2017Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director21 February 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director16 June 2016Active
139, Beaufort Avenue, Fareham, PO16 7PJ

Director27 July 2009Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director26 September 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director24 November 2016Active

People with Significant Control

Ms Rudo Madakadze
Notified on:15 June 2018
Status:Active
Date of birth:August 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
Miss Rebecca Ruth Redwood
Notified on:13 February 2018
Status:Active
Date of birth:August 1977
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 Ilie Stanciu
Notified on:13 November 2017
Status:Active
Date of birth:January 1993
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 Daniel Matthew Simmonds
Notified on:06 November 2017
Status:Active
Date of birth:February 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 Gary Michael Jemson
Notified on:08 August 2017
Status:Active
Date of birth:September 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 Conrad Sebastian Powell
Notified on:02 November 2016
Status:Active
Date of birth:June 1988
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.