UKBizDB.co.uk

GAAC 400 LIMITED

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

This company is commonly known as Gaac 400 Limited. The company was founded 17 years ago and was given the registration number 06441902. 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 400 LIMITED
Company Number:06441902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 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 Secretary30 November 2007Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 March 2021Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director25 September 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director30 August 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director30 August 2016Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director03 July 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 October 2020Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director29 November 2012Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director19 October 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 September 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director02 October 2017Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director11 November 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 September 2018Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

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

Director24 March 2016Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director11 November 2011Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director05 September 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director18 September 2014Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director18 September 2014Active
63, Wadham Road, Portsmouth, PO2 9ED

Director26 June 2009Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director23 April 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director22 May 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 December 2016Active
122 Locking Road, Weston-Super-Mare, BS23 3HF

Director06 December 2007Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director23 August 2013Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

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

Director08 September 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director18 February 2020Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

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

Director11 March 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director12 May 2016Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director08 October 2010Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director22 May 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 November 2016Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.