UKBizDB.co.uk

GAAC 3 LIMITED

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

This company is commonly known as Gaac 3 Limited. The company was founded 17 years ago and was given the registration number 05989882. 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 3 LIMITED
Company Number:05989882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 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 Secretary06 November 2006Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director07 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director07 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 July 2017Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director01 April 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 January 2020Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director11 July 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director10 April 2014Active
50, High Street North, Stewkley, Leighton Buzzard, United Kingdom, LU7 0EW

Director30 September 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director07 March 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

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

Director07 August 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director28 September 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 March 2020Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director12 August 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 July 2017Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director03 February 2011Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director15 March 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director26 September 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director02 June 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director17 March 2016Active
28 Hunters Crescent, Romsey, SO51 7UJ

Director18 September 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director03 May 2019Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director08 December 2010Active
112, Whitton Dene, Hounslow, TW3 2JU

Director22 September 2008Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director30 November 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director23 July 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 September 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director11 July 2013Active
20 Stocktown House, Tatrlow Road, Leicester, LE3 8NB

Director07 November 2006Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 February 2017Active

People with Significant Control

Ms Celina Adeyemi
Notified on:09 March 2018
Status:Active
Date of birth:October 1962
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Imtiaz Thomas Peter Whitestone
Notified on:03 August 2017
Status:Active
Date of birth:February 1997
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tomasz Artur Witkowicz
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:Polish
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 (7 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
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.