UKBizDB.co.uk

GAAC 413 LIMITED

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

This company is commonly known as Gaac 413 Limited. The company was founded 17 years ago and was given the registration number 06441921. 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 413 LIMITED
Company Number:06441921
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

Director08 January 2021Active
20 Lansdowne Close, Garnlydan, Ebbw Vale, NP23 5EL

Director03 January 2008Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 May 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 May 2016Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

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

Director25 September 2017Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director05 March 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director02 October 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director19 December 2016Active
No 3, Heol Rudd, Carmarthen, SA31 1ST

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

Director16 June 2016Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director19 July 2010Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director19 July 2010Active
2 Swain Croft, Sydenham Estate, Leamington Spa, CV31 1YW

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

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

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

Director24 August 2018Active
19, Orpen Road, Southampton, United Kingdom, SO19 0DU

Director25 August 2009Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director16 July 2010Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

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

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

Director22 November 2019Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director11 June 2014Active
74, Trident Drive, Houghton Regis, Dunstable, LU5 5OG

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

Director11 July 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 February 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director18 December 2018Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director30 August 2012Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

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

Director12 September 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director18 January 2018Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director07 September 2012Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director11 July 2014Active

People with Significant Control

Mr Geoffrey John Pope
Notified on:25 June 2020
Status:Active
Date of birth:February 1958
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Patrick Dunn
Notified on:10 February 2020
Status:Active
Date of birth:April 1970
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Charles Robinson
Notified on:09 January 2020
Status:Active
Date of birth:March 1964
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Andrea Daniela Ivan
Notified on:26 September 2019
Status:Active
Date of birth:March 1999
Nationality:Romanian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdul Rouf
Notified on:17 April 2019
Status:Active
Date of birth:February 1959
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ancil Franklyn
Notified on:21 February 2018
Status:Active
Date of birth:May 1975
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Aaron Ashbee
Notified on:08 September 2017
Status:Active
Date of birth:November 1995
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Voting rights 75 to 100 percent
Mr Florin Cristian Nicolae
Notified on:04 August 2017
Status:Active
Date of birth:April 1997
Nationality:Romanian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Szymon Wojciech Wojdalinski
Notified on:19 May 2016
Status:Active
Date of birth:July 1996
Nationality:Polish
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.