GAAC 112 LIMITED

THE ASPEN BUILDING, VANTAGE POINT BUSINESS VILLAGE, MITCHELDEAN  GL17 0DD
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 06024817
  • Last Updated: 01 Mar 2022

Company Profile

GAAC 112 LIMITED was incorporated on Monday, December 11, 2006 as a Private Limited Company with registered address in MITCHELDEAN. GAAC 112 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 2 months and 12 days.

Name GAAC 112 LIMITED
Company number 06024817
Company type Private Limited Company
Incorporation date 11 Dec 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 Olufunke Dorcas Oreniwa Nationality: Nigerian Dates: Friday, March 5, 2021 - present
ownership of shares 75 to 100 percent
Mrs Mavis Sebata Nationality: British Dates: Friday, December 11, 2020 - Friday, March 5, 2021
ownership of shares 75 to 100 percent
Mr Dragos Gabriel Popescu Nationality: Romanian Dates: Friday, September 25, 2020 - Friday, December 11, 2020
ownership of shares 75 to 100 percent
Miss Rachel Lauren Arnold Nationality: British Dates: Thursday, January 16, 2020 - Friday, September 25, 2020
ownership of shares 75 to 100 percent
Mr Colin Randolph Muhammad Nationality: British Dates: Thursday, September 19, 2019 - Thursday, January 16, 2020
ownership of shares 75 to 100 percent
Mrs Marta Chojnowska Nationality: Polish Dates: Thursday, July 11, 2019 - Thursday, September 19, 2019
ownership of shares 75 to 100 percent
Miss Esther Dwini Kariuki Nationality: Kenyan Dates: Friday, May 17, 2019 - Thursday, July 11, 2019
ownership of shares 75 to 100 percent
Mr Joshua Philip Sharp Nationality: British Dates: Thursday, September 13, 2018 - Friday, May 17, 2019
ownership of shares 75 to 100 percent
Mr Robert Mark Charlton Nationality: British Dates: Thursday, July 19, 2018 - Thursday, September 13, 2018
ownership of shares 75 to 100 percent
Mr Jason Joseph Toule Nationality: British Dates: Friday, July 13, 2018 - Thursday, July 19, 2018
ownership of shares 75 to 100 percent
Mr Valentin Negru Nationality: Romanian Dates: Friday, March 9, 2018 - Friday, July 13, 2018
ownership of shares 75 to 100 percent
Miss Holly Jade Rhodes Nationality: British Dates: Tuesday, January 16, 2018 - Friday, March 9, 2018
ownership of shares 75 to 100 percent
Mr Michelino Efisio Pusceddu Nationality: Italian Dates: Wednesday, December 13, 2017 - Tuesday, January 16, 2018
ownership of shares 75 to 100 percent
Mr Duane George Norman Nationality: British Dates: Thursday, October 12, 2017 - Wednesday, December 13, 2017
ownership of shares 75 to 100 percent
Mrs Frances Teresa D'Lasselle Nationality: Irish Dates: Friday, August 25, 2017 - Thursday, October 12, 2017
voting rights 75 to 100 percent
Ms Emmah Chishanu Nationality: Zimbabwean Dates: Tuesday, August 8, 2017 - Thursday, August 24, 2017
ownership of shares 75 to 100 percent
Mr Michael Robert Dowd Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, March 9, 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 07 January 2017
Last confirmation statement dated 10 December 2015

Mortgages

No mortgages have been registered against GAAC 112 LIMITED.

Previous Names

Name Change Date
GAAC 112 LIMITED 11 Dec 2006