DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Assettagz Limited

Adresa
Harborough Innovation Centr
Wellington Way
Airfield Business Park
Market Harborough
LE16 7WB
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
12. květen 2016
Company Register Address 5 Prospect Place
Cossington
DE24 8HG
Company No. 08857117 Show on Companies House
Accountssmall
last accounts made up to 31. březen 2022
Sector (SIC)47410 Retail sale of computers, peripheral units and software in specialised stores
Company Register Statusactive
Previous Names
  • Assettagz Limited | Assettagz 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 (6)

    Source: Companies House
    gb-flag GB Leo Lion Ltd Status: Active Notified: 30/11/2022 Companies House Number: 14257220 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Construction Industry Solutions Limited Status: Ceased Notified: 25/01/2022 Ceased: 02/11/2022 Companies House Number: 02039252 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Csb Holdings Limited Status: Ceased Notified: 02/11/2022 Ceased: 30/11/2022 Companies House Number: 02397837 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Hampson, Garnet Edward Richard Status: Ceased Notified: 21/07/2017 Ceased: 25/01/2022 Date of Birth: 08/1966 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%
  • Kantelia, Hiten Lalit Status: Ceased Notified: 06/04/2016 Ceased: 23/06/2017 Date of Birth: 05/1967 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • King, Lori Status: Ceased Notified: 23/06/2017 Ceased: 25/01/2022 Date of Birth: 04/1965 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%
  • Officers (3)

    Source: Companies House
    Barry, James Frederick Hindhead, England Status: Active Notified: 25/01/2022 Date of Birth: 01/1956 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Halls, Adrian Trevor Hindhead, United Kingdom Status: Active Notified: 25/01/2022 Date of Birth: 04/1958 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hampson, Garnet Edward Richard Millennium Way, Pride Park, United Kingdom Status: Active Notified: 22/01/2014 Date of Birth: 08/1966 Occupation: Director Role: Director Country of Residence: England Nationality: British