UKBizDB.co.uk

GAAC 383 LIMITED

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

This company is commonly known as Gaac 383 Limited. The company was founded 16 years ago and was given the registration number 06409194. 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 383 LIMITED
Company Number:06409194
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
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director28 June 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 September 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director04 December 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 December 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director23 March 2016Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director03 May 2013Active
28 Birkenshaw Road, Birmingham, B44 8UH

Director05 November 2007Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director14 November 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

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

Director26 November 2010Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director26 April 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director29 April 2016Active
109 Coleraine Road, Birmingham, B42 1LJ

Director05 November 2007Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director18 September 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director27 May 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 October 2020Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director10 October 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 November 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

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

Director20 August 2015Active
83, Rumbridge Street, Totton, Southampton, United Kingdom, SO40 9DT

Director21 August 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 February 2018Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director21 November 2013Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director21 November 2013Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director14 September 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 January 2018Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director01 June 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 May 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 December 2017Active

People with Significant Control

Mr Krzysztof Urbanski
Notified on:12 March 2021
Status:Active
Date of birth:August 1984
Nationality:Polish
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Raymond Paul Mcpherson
Notified on:25 September 2020
Status:Active
Date of birth:March 1963
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ercan Yologlu
Notified on:28 March 2019
Status:Active
Date of birth:February 1965
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gruia Antoniu Busuioc
Notified on:04 October 2018
Status:Active
Date of birth:September 1993
Nationality:Romanian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven David Milligan
Notified on:20 September 2018
Status:Active
Date of birth:April 1966
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Alan George Trinder
Notified on:31 August 2018
Status:Active
Date of birth:March 1995
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Coumba Diallo Diallo
Notified on:01 June 2018
Status:Active
Date of birth:June 1993
Nationality:Spanish
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Jayne Louise Blakemore
Notified on:01 February 2018
Status:Active
Date of birth:June 1987
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sean Martin Mccaffrey
Notified on:16 January 2018
Status:Active
Date of birth:January 1973
Nationality:English
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hendrik Ribeiro Pedro Da Silva
Notified on:05 December 2017
Status:Active
Date of birth:March 1978
Nationality:Portuguese
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jack Jan Osinski
Notified on:08 August 2017
Status:Active
Date of birth:December 1960
Nationality:Polish
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Maurice Chambers
Notified on:27 May 2016
Status:Active
Date of birth:April 1972
Nationality:British
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.