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 17 years 11 months and 12 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, (-657 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