UKBizDB.co.uk

GAAC 410 LIMITED

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

This company is commonly known as Gaac 410 Limited. The company was founded 17 years ago and was given the registration number 06441906. 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 410 LIMITED
Company Number:06441906
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

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

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

Director15 October 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director16 October 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 May 2016Active
39 Wilton Way, Hackney, London, E8 3ED

Director13 August 2008Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director28 February 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director23 May 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director10 September 2015Active
11 Windrush House, Rutlands Close, Redhill, RH1 1EJ

Director21 August 2009Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

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

Director15 August 2017Active
10 Nansen Close, Daventry, NN11 0TQ

Director07 January 2008Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

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

Director27 October 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director28 January 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

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

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

Director21 June 2012Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director19 December 2013Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director25 November 2011Active
249 Tudor Road, Leicester, LE3 5JH

Director11 August 2008Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director01 February 2018Active
44, Hill Rise, Thurmaston, Leicester, LE4 9TB

Director09 June 2009Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

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

Director13 April 2017Active
41 Cedar Road, Erith, DA8 2NR

Director07 January 2008Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director28 September 2012Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director07 March 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director05 May 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

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

Director22 November 2011Active

People with Significant Control

Mrs Jennifer Phillips
Notified on:14 November 2019
Status:Active
Date of birth:January 1976
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 Edmund Hardie
Notified on:04 October 2019
Status:Active
Date of birth:June 1990
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Fadoua Atifi
Notified on:24 January 2019
Status:Active
Date of birth:February 1980
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Craig Kenneth Joseph Williams
Notified on:20 December 2018
Status:Active
Date of birth:February 1979
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ibad Ur Rehman Qureshi
Notified on:11 October 2018
Status:Active
Date of birth:April 1999
Nationality:Pakistani
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Thomas Mitchell
Notified on:08 October 2018
Status:Active
Date of birth:March 1966
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Olufunke Clara Deji Makinde
Notified on:13 April 2018
Status:Active
Date of birth:April 1978
Nationality:Nigerian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Amrinder Boyal
Notified on:12 October 2017
Status:Active
Date of birth:May 1983
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Savita Seth
Notified on:06 October 2017
Status:Active
Date of birth:January 1969
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jozef Horvat
Notified on:10 August 2017
Status:Active
Date of birth:February 1994
Nationality:Slovak
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Glenville Harris
Notified on:04 August 2017
Status:Active
Date of birth:June 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 Derek Michael Young
Notified on:23 May 2016
Status:Active
Date of birth:July 1966
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.