GAAC 200 LIMITED

THE ASPEN BUILDING, VANTAGE POINT BUSINESS VILLAGE, MITCHELDEAN  GL17 0DD
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 06086685
  • Last Updated: 01 Feb 2022

Company Profile

GAAC 200 LIMITED was incorporated on Tuesday, February 6, 2007 as a Private Limited Company with registered address in MITCHELDEAN. GAAC 200 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 and 17 days.

Name GAAC 200 LIMITED
Company number 06086685
Company type Private Limited Company
Incorporation date 06 Feb 2007
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
Mr Kevin Richard Oates Nationality: British Dates: Thursday, July 18, 2019 - present
ownership of shares 75 to 100 percent
Mr Frankie Samuel Nationality: British Dates: Tuesday, June 18, 2019 - Thursday, July 18, 2019
ownership of shares 75 to 100 percent
Mrs Heidi Irene Fabritus Nationality: Finnish Dates: Wednesday, April 10, 2019 - Tuesday, June 18, 2019
ownership of shares 75 to 100 percent
Mr Craig Badder Nationality: British Dates: Thursday, March 28, 2019 - Thursday, April 11, 2019
ownership of shares 75 to 100 percent
Mr Giles Williams France Nationality: British Dates: Thursday, January 24, 2019 - Thursday, March 28, 2019
ownership of shares 75 to 100 percent
Ms Marta Cubrevic Nationality: Lithuanian Dates: Thursday, January 3, 2019 - Thursday, January 24, 2019
ownership of shares 75 to 100 percent
Ms Marta Cubrevic Nationality: Lithuanian Dates: Thursday, December 20, 2018 - Thursday, January 3, 2019
ownership of shares 75 to 100 percent
Mr Joshua Ian Rodwell Nationality: British Dates: Friday, December 14, 2018 - Thursday, December 20, 2018
ownership of shares 75 to 100 percent
Mr Vladislav Kirilov Kirchev Nationality: Bulgarian Dates: Thursday, December 6, 2018 - Friday, December 14, 2018
ownership of shares 75 to 100 percent
Mr Kristen Daniel Salter Nationality: British Dates: Thursday, September 20, 2018 - Thursday, December 6, 2018
ownership of shares 75 to 100 percent
Mr Jonathan James Powell Nationality: British Dates: Friday, July 13, 2018 - Thursday, September 20, 2018
ownership of shares 75 to 100 percent
Mr Kyle Nicholas Lawton Nationality: British Dates: Friday, May 4, 2018 - Friday, July 13, 2018
ownership of shares 75 to 100 percent
Miss Agnes Ogbomo Olotu Nationality: British Dates: Wednesday, January 10, 2018 - Friday, May 4, 2018
ownership of shares 75 to 100 percent
Miss Giovanna Volpi Cassins Nationality: Portuguese Dates: Friday, December 29, 2017 - Wednesday, January 10, 2018
ownership of shares 75 to 100 percent
Mr Milos Ferenc Nationality: Czech Dates: Wednesday, December 13, 2017 - Friday, December 29, 2017
ownership of shares 75 to 100 percent
Mr Philip Kenneth Bright Nationality: British Dates: Tuesday, August 8, 2017 - Wednesday, December 13, 2017
ownership of shares 75 to 100 percent
Mr Jeremy Mark Nicholls Nationality: British Dates: Thursday, June 9, 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 23 October 2016
Last confirmation statement dated 25 September 2015

Mortgages

No mortgages have been registered against GAAC 200 LIMITED.

Previous Names

Name Change Date
GAAC 200 LIMITED 06 Feb 2007