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