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 17 years 10 months.

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, (-657 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