Warning: file_put_contents(c/de8fc94201dce3ae8c56bb6b4f84dc7d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gaac 381 Limited, GL17 0DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GAAC 381 LIMITED

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

This company is commonly known as Gaac 381 Limited. The company was founded 16 years ago and was given the registration number 06409260. 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 381 LIMITED
Company Number:06409260
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

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

Director26 September 2016Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director26 April 2012Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director15 July 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director08 October 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 October 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director27 November 2018Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director03 August 2012Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director29 August 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director27 June 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 April 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 November 2016Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director14 September 2010Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director17 August 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director30 April 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 November 2016Active
21, Lincoln Drive, Syston, Leicester, United Kingdom, LE7 2JW

Director28 February 2008Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 November 2016Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director14 November 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director23 June 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director08 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 December 2019Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director19 September 2011Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director27 June 2014Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director31 August 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 June 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director17 December 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 April 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director22 April 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 November 2016Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director10 September 2010Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director26 April 2012Active

People with Significant Control

Mrs Rozina Hadi
Notified on:06 March 2020
Status:Active
Date of birth:December 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 Mavis Sebata
Notified on:20 February 2020
Status:Active
Date of birth:October 1979
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ellen Ohemeng
Notified on:02 January 2020
Status:Active
Date of birth:June 1985
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Andrew Jefferies
Notified on:09 July 2018
Status:Active
Date of birth:August 1960
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Howard Grimshaw
Notified on:08 August 2017
Status:Active
Date of birth:November 1971
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pasquale Jorizzo
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:Italian
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 (0 months remaining)

Copyright © 2024. All rights reserved.