GAAC 7 LIMITED
THE ASPEN BUILDING, VANTAGE POINT BUSINESS VILLAGE, MITCHELDEAN  GL17 0DD- Active - Proposal to Strike off
- Private Limited Company
- Company No. 05989904
- Last Updated: 01 Mar 2022
Company Profile
GAAC 7 LIMITED was incorporated on Monday, November 6, 2006 as a Private Limited Company with registered address in MITCHELDEAN. GAAC 7 LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Other business support service activities n.e.c.. This Private Limited Company has been operating for 18 years 3 months and 16 days.
Name | GAAC 7 LIMITED |
---|---|
Company number | 05989904 |
Company type | Private Limited Company |
Incorporation date | 06 Nov 2006 |
Status | Active - Proposal to Strike off |
Industry (SIC 2007) |
Address
Registered Address |
THE ASPEN BUILDING VANTAGE POINT BUSINESS VILLAGE MITCHELDEAN GL17 0DD |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Basil George Cox Nationality: British |
Dates: Thursday, April 23, 2020 - present
ownership of shares 75 to 100 percent
|
Mr Laszlo Kiss Nationality: Hungarian |
Dates: Thursday, March 5, 2020 - Thursday, April 23, 2020
ownership of shares 75 to 100 percent
|
Mr Shane Joseph Germain Nationality: British |
Dates: Friday, November 8, 2019 - Thursday, March 5, 2020
ownership of shares 75 to 100 percent
|
Mr Vuyisile Ndiweni Nationality: British |
Dates: Thursday, September 12, 2019 - Friday, November 8, 2019
ownership of shares 75 to 100 percent
|
Mr Spas Anastasov Nationality: Bulgarian |
Dates: Monday, July 8, 2019 - Thursday, September 12, 2019
ownership of shares 75 to 100 percent
|
Mr Fredua Agyeman Dansoh Nationality: British |
Dates: Thursday, January 31, 2019 - Monday, July 8, 2019
ownership of shares 75 to 100 percent
|
Mrs Chyral Louise Thomas Nationality: British |
Dates: Friday, August 17, 2018 - Thursday, January 31, 2019
ownership of shares 75 to 100 percent
|
Mr Marcus Lee James Griffiths Nationality: British |
Dates: Thursday, June 21, 2018 - Friday, August 17, 2018
ownership of shares 75 to 100 percent
|
Mr Seneye Morrell Nationality: English,Central African |
Dates: Friday, March 9, 2018 - Thursday, June 21, 2018
ownership of shares 75 to 100 percent
|
Mr Alexander Thomas Morgan Nationality: British |
Dates: Thursday, February 1, 2018 - Friday, March 9, 2018
ownership of shares 75 to 100 percent
|
Mrs Sarah Marechera Nationality: Zimbabwean |
Dates: Wednesday, December 20, 2017 - Thursday, February 1, 2018
ownership of shares 75 to 100 percent
|
Mr Paul Hobson Nationality: British |
Dates: Thursday, August 3, 2017 - Wednesday, December 20, 2017
ownership of shares 75 to 100 percent
|
Ms Natasha Pearce Nationality: British |
Dates: Monday, July 25, 2016 - Thursday, August 3, 2017
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2022, (-784 days left) |
Latest accounts | 31 March 2021 |
Next confirmation statement due | 28 December 2016 |
Last confirmation statement dated | 30 November 2015 |
Mortgages
No mortgages have been registered against GAAC 7 LIMITED.
Previous Names
Name | Change Date |
---|---|
GAAC 7 LIMITED | 06 Nov 2006 |