lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Giosprite Limited

Address
E & F Stowe Court
Stowe Street
Lichfield
WS13 6AQ
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
23 May 2017
End of VAT Registration
21 October 2020
Company Register Address C/O Valentine & Co Galley House
Barnet
EN5 5YL
Company No. 04039293 Show on Companies House
Company Register StatusLiquidation
Incorporation Date24 July 2000
AccountsTOTAL EXEMPTION FULL
last accounts made up to 31 March 2019
Sector (SIC)62020 - Computer consultancy activities
62090 - Other information technology and computer service activities
Previous Names
  • Netmania I.T. Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    gb-flag GB Cherokee Limited Status: Active Notified: 31/01/2020 Companies House Number: 12423350 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Cooke, Paul Status: Active Notified: 22/02/2019 Date of Birth: 05/1968 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Wilcox, Nicholas Charles Michael Status: Active Notified: 25/07/2017 Date of Birth: 01/1960 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • gb-flag GB P C Connect Limited Status: Ceased Notified: 06/04/2018 Ceased: 31/01/2020 Companies House Number: 11274827 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Wilcox, Margaret Anne Status: Ceased Notified: 06/04/2016 Ceased: 25/07/2017 Date of Birth: 02/1952 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (2)

    Source: Companies House
    Wilcox, Margaret Anne Rugeley, Staffordshire Status: Active Notified: 28/07/2000 Date of Birth: 02/1952 Occupation: Nurse Role: Director Country of Residence: England Nationality: British
    Wilcox, Nicholas Charles Michael Rugeley, Staffordshire Status: Active Notified: 28/07/2000 Date of Birth: 01/1960 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British