Warning: file_put_contents(c/36073e94fac57e525495ac6ef33e968a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/06f3c1a79839bcac69bdc8b0ec131ae7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gaac 377 Limited, GL17 0DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GAAC 377 LIMITED

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

This company is commonly known as Gaac 377 Limited. The company was founded 16 years ago and was given the registration number 06409181. 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 377 LIMITED
Company Number:06409181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 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, 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 Secretary25 October 2007Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 March 2021Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 January 2019Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director02 August 2010Active
31 Johnson Avenue, Rugby, CV22 7BX

Director16 November 2007Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director05 August 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director23 March 2018Active
188 Lawford Road, Rugby, CV21 2HS

Director21 November 2007Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director08 August 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 April 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director20 June 2014Active
9, Reginald Mitchell Court, Stubbs Lane, Stoke On Trent, ST1 3SE

Director04 August 2008Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 May 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director01 April 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 January 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 November 2017Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director02 March 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 May 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director03 September 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 November 2016Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director16 August 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 August 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 December 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 December 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 October 2019Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director07 January 2013Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director11 January 2012Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director04 August 2008Active
139, Highfield Street, Coalville, LE67 3BS

Director04 August 2008Active
7, Kelmscott Close, Watford, WD18 0NQ

Director04 August 2008Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 December 2017Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, GL17 0DD

Director04 April 2013Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, GL17 0DD

Director04 October 2013Active

People with Significant Control

Ms Gail Silvester
Notified on:11 February 2020
Status:Active
Date of birth:March 1971
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Diana Alexandra Ivan
Notified on:06 February 2020
Status:Active
Date of birth:March 1995
Nationality:Romanian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Qadeer
Notified on:19 September 2019
Status:Active
Date of birth:September 2001
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Hannah Adelle Dainow
Notified on:28 June 2019
Status:Active
Date of birth:August 1980
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Uzma Kosar Mahmood
Notified on:09 August 2018
Status:Active
Date of birth:July 1994
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ovidiu Daniel Bondoc
Notified on:03 August 2018
Status:Active
Date of birth:June 1991
Nationality:Romanian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Kamila Iwona Jegor
Notified on:18 May 2018
Status:Active
Date of birth:November 1986
Nationality:Polish
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jamie William Dewhurst
Notified on:29 December 2017
Status:Active
Date of birth:March 1987
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jaswinder Singh Purewal
Notified on:20 December 2017
Status:Active
Date of birth:January 1981
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Forrester Hartley Lees
Notified on:08 August 2017
Status:Active
Date of birth:February 1975
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Giorgos Konstantinau
Notified on:06 April 2016
Status:Active
Date of birth:January 1991
Nationality:Cypriot
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 (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 (1 months remaining)

Copyright © 2024. All rights reserved.