GAAC 129 LIMITED
THE ASPEN BUILDING, VANTAGE POINT BUSINESS VILLAGE, MITCHELDEAN  GL17 0DD- Active - Proposal to Strike off
- Private Limited Company
- Company No. 06031193
- Last Updated: 01 Feb 2022
Company Profile
GAAC 129 LIMITED was incorporated on Monday, December 18, 2006 as a Private Limited Company with registered address in MITCHELDEAN. GAAC 129 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 5 days.
Name | GAAC 129 LIMITED |
---|---|
Company number | 06031193 |
Company type | Private Limited Company |
Incorporation date | 18 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 Sandra Louise Lee Nationality: British |
Dates: Thursday, July 2, 2020 - present
ownership of shares 75 to 100 percent
|
Mrs Rebecca Jane Simmonds Nationality: British |
Dates: Friday, August 30, 2019 - Thursday, July 2, 2020
ownership of shares 75 to 100 percent
|
Mrs Eleanor Holliday Hughes Nationality: British |
Dates: Thursday, May 9, 2019 - Friday, August 30, 2019
ownership of shares 75 to 100 percent
|
Mr Patrick Lufataki Mato Nationality: Congolese (Congo) |
Dates: Friday, October 26, 2018 - Thursday, May 9, 2019
ownership of shares 75 to 100 percent
|
Mr Daniel James Carrison Nationality: British |
Dates: Thursday, October 18, 2018 - Friday, October 26, 2018
ownership of shares 75 to 100 percent
|
Mr Daniel Howells Nationality: British |
Dates: Thursday, October 11, 2018 - Thursday, October 18, 2018
ownership of shares 75 to 100 percent
|
Ms Mellissa Jane Soper Nationality: British |
Dates: Friday, August 17, 2018 - Thursday, October 11, 2018
ownership of shares 75 to 100 percent
|
Mr Asaeli Lolohea Nationality: British |
Dates: Thursday, July 26, 2018 - Friday, August 17, 2018
ownership of shares 75 to 100 percent
|
Mrs Catherine Marie Parker Nationality: British |
Dates: Thursday, March 22, 2018 - Thursday, July 26, 2018
ownership of shares 75 to 100 percent
|
Mrs Lucy Margaret Kidd Nationality: British |
Dates: Friday, December 29, 2017 - Thursday, March 22, 2018
ownership of shares 75 to 100 percent
|
Mr Fati Alhassan Nationality: Ghanaian |
Dates: Wednesday, December 13, 2017 - Friday, December 29, 2017
ownership of shares 75 to 100 percent
|
Mrs Deborah Oluwashola Adeeko Nationality: British |
Dates: Tuesday, December 5, 2017 - Wednesday, December 13, 2017
ownership of shares 75 to 100 percent
|
Mr Craig Malcolm Harrman Nationality: British |
Dates: Tuesday, April 26, 2016 - Monday, August 7, 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 | 13 January 2017 |
Last confirmation statement dated | 16 December 2015 |
Mortgages
No mortgages have been registered against GAAC 129 LIMITED.
Previous Names
Name | Change Date |
---|---|
GAAC 129 LIMITED | 18 Dec 2006 |