UKBizDB.co.uk

GAAC 419 LIMITED

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

This company is commonly known as Gaac 419 Limited. The company was founded 17 years ago and was given the registration number 06442019. 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 419 LIMITED
Company Number:06442019
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

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

Director24 July 2015Active
11, Fairacres Road, Didcot, OX11 8QE

Director12 August 2008Active
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
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director29 August 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

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

Director01 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director01 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director29 November 2018Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director29 November 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director01 August 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

Director24 January 2020Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director18 February 2013Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director03 May 2012Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director15 November 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director01 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

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

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

Director18 February 2013Active
143, Rosemary Hill Road, Sutton Coldfield, United Kingdom, B74 4HP

Director28 February 2008Active
6 Welbeck Close, Blaby, Leicester, LE8 4HF

Director15 January 2008Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 February 2020Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director25 March 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 February 2018Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director24 August 2012Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director25 March 2010Active
Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean,

Director01 September 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

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

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

Director28 November 2011Active

People with Significant Control

Miss Christine Linda Money
Notified on:17 July 2020
Status:Active
Date of birth:October 1989
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Nicola Noel West
Notified on:06 March 2020
Status:Active
Date of birth:December 1979
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Rebecca Louise Landy
Notified on:17 October 2019
Status:Active
Date of birth:October 1992
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Aasia Hussain
Notified on:08 June 2018
Status:Active
Date of birth:April 1985
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Francesco Sozzi
Notified on:04 August 2017
Status:Active
Date of birth:August 1997
Nationality:Italian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Andrew Pettitt
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
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.