GAAC 410 LIMITED

THE ASPEN BUILDING, VANTAGE POINT BUSINESS VILLAGE, MITCHELDEAN  GL17 0DD
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 06441906
  • Last Updated: 01 Mar 2022

Company Profile

GAAC 410 LIMITED was incorporated on Friday, November 30, 2007 as a Private Limited Company with registered address in MITCHELDEAN. GAAC 410 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 2 months and 23 days.

Name GAAC 410 LIMITED
Company number 06441906
Company type Private Limited Company
Incorporation date 30 Nov 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
Mrs Jennifer Phillips Nationality: British Dates: Thursday, November 14, 2019 - present
ownership of shares 75 to 100 percent
Mr Stephen Edmund Hardie Nationality: British Dates: Friday, October 4, 2019 - Thursday, November 14, 2019
ownership of shares 75 to 100 percent
Mrs Fadoua Atifi Nationality: British Dates: Thursday, January 24, 2019 - Friday, October 4, 2019
ownership of shares 75 to 100 percent
Mr Craig Kenneth Joseph Williams Nationality: British Dates: Thursday, December 20, 2018 - Thursday, January 24, 2019
ownership of shares 75 to 100 percent
Mr Ibad Ur Rehman Qureshi Nationality: Pakistani Dates: Thursday, October 11, 2018 - Thursday, December 20, 2018
ownership of shares 75 to 100 percent
Mr Mark Thomas Mitchell Nationality: British Dates: Monday, October 8, 2018 - Thursday, October 11, 2018
ownership of shares 75 to 100 percent
Mrs Olufunke Clara Deji Makinde Nationality: Nigerian Dates: Friday, April 13, 2018 - Monday, October 8, 2018
ownership of shares 75 to 100 percent
Mrs Amrinder Boyal Nationality: British Dates: Thursday, October 12, 2017 - Friday, April 13, 2018
ownership of shares 75 to 100 percent
Mrs Savita Seth Nationality: British Dates: Friday, October 6, 2017 - Thursday, October 12, 2017
ownership of shares 75 to 100 percent
Mr Jozef Horvat Nationality: Slovak Dates: Thursday, August 10, 2017 - Friday, October 6, 2017
ownership of shares 75 to 100 percent
Mr Glenville Harris Nationality: British Dates: Friday, August 4, 2017 - Thursday, August 10, 2017
ownership of shares 75 to 100 percent
Mr Derek Michael Young Nationality: British Dates: Monday, May 23, 2016 - Friday, August 4, 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 28 December 2016
Last confirmation statement dated 30 November 2015

Mortgages

No mortgages have been registered against GAAC 410 LIMITED.

Previous Names

Name Change Date
GAAC 410 LIMITED 30 Nov 2007