GAAC 59 LIMITED
THE ASPEN BUILDING, VANTAGE POINT BUSINESS VILLAGE, MITCHELDEAN  GL17 0DD- Active - Proposal to Strike off
- Private Limited Company
- Company No. 06008363
- Last Updated: 01 Mar 2022
Company Profile
GAAC 59 LIMITED was incorporated on Thursday, November 23, 2006 as a Private Limited Company with registered address in MITCHELDEAN. GAAC 59 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 59 LIMITED |
---|---|
Company number | 06008363 |
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 |
---|---|
Mrs Clare Ann King Nationality: British |
Dates: Thursday, November 26, 2020 - present
ownership of shares 75 to 100 percent
|
Miss Betty Wakarima Kariri Nationality: British |
Dates: Friday, September 25, 2020 - Thursday, November 26, 2020
ownership of shares 75 to 100 percent
|
Mrs Leanne Brownlie Nationality: British |
Dates: Thursday, July 16, 2020 - Friday, September 25, 2020
ownership of shares 75 to 100 percent
|
Mrs Sally Joanna Howells Nationality: British |
Dates: Thursday, September 5, 2019 - Thursday, July 16, 2020
ownership of shares 75 to 100 percent
|
Mrs Robena Khan Nationality: British |
Dates: Thursday, July 19, 2018 - Thursday, September 5, 2019
ownership of shares 75 to 100 percent
|
Mr Darren Lee Maidment Nationality: English |
Dates: Friday, July 13, 2018 - Thursday, July 19, 2018
ownership of shares 75 to 100 percent
|
Mr Michael Lee Jones Nationality: British |
Dates: Friday, June 8, 2018 - Friday, July 13, 2018
ownership of shares 75 to 100 percent
|
Mr Lewis Jordan Taylor Nationality: British |
Dates: Friday, April 27, 2018 - Friday, June 8, 2018
ownership of shares 75 to 100 percent
|
Mr Alexander James Kerr Nationality: British |
Dates: Thursday, March 22, 2018 - Friday, April 27, 2018
ownership of shares 75 to 100 percent
|
Mr Harry Keith Ashby Nationality: British |
Dates: Wednesday, February 21, 2018 - Thursday, March 22, 2018
ownership of shares 75 to 100 percent
|
Mr Adrian Christopher Vice Nationality: South African |
Dates: Friday, January 12, 2018 - Wednesday, February 21, 2018
ownership of shares 75 to 100 percent
|
Mr Raimundas Tvarijonavicius Nationality: Lithuanian |
Dates: Thursday, September 14, 2017 - Friday, January 12, 2018
ownership of shares 75 to 100 percent
|
Mr Lozko Marinov Nationality: Bulgarian |
Dates: Wednesday, April 6, 2016 - Thursday, September 14, 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 59 LIMITED.
Previous Names
Name | Change Date |
---|---|
GAAC 59 LIMITED | 23 Nov 2006 |