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