Warning: file_put_contents(c/ac111b829819676e3c1b4a51e62261d7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/f075a7818b6e0466d66e1efe0bc9e766.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Gaac 281 Limited, GL17 0DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GAAC 281 LIMITED

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

This company is commonly known as Gaac 281 Limited. The company was founded 17 years ago and was given the registration number 06136491. 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 281 LIMITED
Company Number:06136491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2007
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 Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director31 July 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director17 April 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director18 September 2015Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director03 August 2012Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director06 February 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director23 March 2018Active
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

Director11 September 2018Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director24 March 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director01 August 2017Active
Gelli-Isaf House, Gelli-Isaf, Aberdare, CF44 8PS

Director05 August 2008Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director22 July 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director10 June 2016Active
17a, High Street, Cheshunt, EN8 0BX

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

Director18 July 2016Active
Flat 14 St Bernard House, Bernard Street, Southampton, SO14 3JT

Director16 June 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director25 August 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director21 March 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

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

Director23 March 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director09 April 2015Active
46, Stonehill Road, Leigh-On-Sea, SS9 4AY

Director24 August 2007Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director01 November 2018Active
6, Froxfield House, Portsmouth, PO1 1SH

Director04 June 2009Active
23, West Quay Drive, Hayes, UB4 9TA

Director19 June 2009Active
40, The Limes, Ravenstone, Coalville, LE67 2NW

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

Director18 July 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director15 January 2010Active
3 Sandleford Road, Havant, PO9 4LP

Director05 March 2007Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director05 September 2014Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director22 July 2011Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director26 January 2012Active

People with Significant Control

Miss Bernadette Helen Nisbet
Notified on:06 August 2020
Status:Active
Date of birth:January 1993
Nationality:Scottish
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 Kira Hannah Carlene Parker
Notified on:28 June 2019
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 Matthew Jonathan Bond
Notified on:07 September 2018
Status:Active
Date of birth:October 1989
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 Elsie Camilla Lawrence
Notified on:05 December 2017
Status:Active
Date of birth:June 1992
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 Lewis Richard Mcgeever
Notified on:08 September 2017
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD
Nature of control:
  • Voting rights 75 to 100 percent
Mr Kamil Kruk
Notified on:03 November 2016
Status:Active
Date of birth:August 1992
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

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.