UKBizDB.co.uk

GAAC 409 LIMITED

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

This company is commonly known as Gaac 409 Limited. The company was founded 17 years ago and was given the registration number 06441904. 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 409 LIMITED
Company Number:06441904
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

Director01 March 2021Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director29 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 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

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

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

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

Director09 May 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 June 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 November 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director14 May 2015Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director21 November 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director09 October 2015Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

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

Director20 November 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director20 April 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director10 April 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 May 2016Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director28 February 2014Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director27 February 2014Active
3 Intake Road, Clipstone Village, Mansfield, NG21 9EU

Director21 December 2007Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 November 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director03 April 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 March 2018Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director21 November 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 June 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director20 April 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director27 November 2017Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director17 October 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 July 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director18 January 2018Active

People with Significant Control

Mrs Tammy Michelle Hawkins
Notified on:20 June 2019
Status:Active
Date of birth:April 1977
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ilia Kutibashvili
Notified on:18 June 2019
Status:Active
Date of birth:November 1975
Nationality:Georgian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Katie Joanne Woropaj
Notified on:08 March 2019
Status:Active
Date of birth:May 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 Alexandre Drummond Pouget
Notified on:14 December 2018
Status:Active
Date of birth:December 1967
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brett Widdicombe
Notified on:06 December 2018
Status:Active
Date of birth:February 1991
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joseph Elliot John Norris
Notified on:19 November 2018
Status:Active
Date of birth:April 1998
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Samantha Louise Anne Done
Notified on:29 December 2017
Status:Active
Date of birth:January 1991
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Raluca Cristina Piciorea
Notified on:04 August 2017
Status:Active
Date of birth:June 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 Adam Allis
Notified on:18 August 2016
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

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.