GAAC 57 LIMITED
THE ASPEN BUILDING, VANTAGE POINT BUSINESS VILLAGE, MITCHELDEAN  GL17 0DD- Active - Proposal to Strike off
- Private Limited Company
- Company No. 06008298
- Last Updated: 01 Mar 2022
Company Profile
GAAC 57 LIMITED was incorporated on Thursday, November 23, 2006 as a Private Limited Company with registered address in MITCHELDEAN. GAAC 57 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.
Name | GAAC 57 LIMITED |
---|---|
Company number | 06008298 |
Company type | Private Limited Company |
Incorporation date | 23 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 Nigel Anthony Graham Nationality: British |
Dates: Tuesday, February 18, 2020 - present
ownership of shares 75 to 100 percent
|
Mr Darrell Karl Llewellyn Nationality: British |
Dates: Thursday, August 8, 2019 - Tuesday, February 18, 2020
ownership of shares 75 to 100 percent
|
Mr Paul Albert Thomas Bellingham Nationality: British |
Dates: Friday, April 26, 2019 - Thursday, August 8, 2019
ownership of shares 75 to 100 percent
|
Mr Wayne John Stuart Pittman Nationality: British |
Dates: Thursday, March 28, 2019 - Friday, April 26, 2019
ownership of shares 75 to 100 percent
|
Mr Guhue Lancelot Prince Nationality: Jamaican |
Dates: Friday, February 22, 2019 - Thursday, March 28, 2019
ownership of shares 75 to 100 percent
|
Mr David Robert Masters Nationality: British |
Dates: Thursday, January 3, 2019 - Friday, February 22, 2019
ownership of shares 75 to 100 percent
|
Ms Lidia Carneala Nationality: Romanian |
Dates: Thursday, October 11, 2018 - Thursday, January 3, 2019
ownership of shares 75 to 100 percent
|
Mr Bright Yaw Jessi Nationality: Italian |
Dates: Friday, March 23, 2018 - Thursday, October 11, 2018
ownership of shares 75 to 100 percent
|
Mr Aiden James Dewhurst Nationality: English |
Dates: Tuesday, February 13, 2018 - Friday, March 23, 2018
ownership of shares 75 to 100 percent
|
Mr Jake Hinton Nationality: British |
Dates: Thursday, January 25, 2018 - Tuesday, February 13, 2018
ownership of shares 75 to 100 percent
|
Mr Steven James Walmsley Nationality: British |
Dates: Wednesday, December 20, 2017 - Thursday, January 25, 2018
ownership of shares 75 to 100 percent
|
Mr Valon Fetahu Nationality: Kosovan |
Dates: Wednesday, December 13, 2017 - Wednesday, December 20, 2017
ownership of shares 75 to 100 percent
|
Mrs Halima Sadia Kassam Nationality: British |
Dates: Wednesday, November 29, 2017 - Wednesday, December 13, 2017
ownership of shares 75 to 100 percent
|
Miss Joanne Barnett Nationality: British |
Dates: Tuesday, October 31, 2017 - Wednesday, November 29, 2017
voting rights 75 to 100 percent
|
Ms Helen Gorni Nationality: Ghanaian |
Dates: Thursday, October 12, 2017 - Monday, October 30, 2017
ownership of shares 75 to 100 percent
|
Mrs Hellen Gorni Nationality: Ghanaian |
Dates: Friday, August 25, 2017 - Thursday, October 12, 2017
voting rights 75 to 100 percent
|
Mr Frank Proctor Nationality: British |
Dates: Saturday, April 16, 2016 - Thursday, August 24, 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, (-785 days left) |
Latest accounts | 31 March 2021 |
Next confirmation statement due | 21 December 2016 |
Last confirmation statement dated | 23 November 2015 |
Mortgages
No mortgages have been registered against GAAC 57 LIMITED.
Previous Names
Name | Change Date |
---|---|
GAAC 57 LIMITED | 23 Nov 2006 |