DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Gigabox Developments Limited

Adresa
32 Park Cross Street
Leeds
LS1 2QH
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
22. červenec 2019
Company Register Address 1st Floor Midland House
Mirfield
WF14 8BL
Company No. 11731923 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31. prosinec 2021
Sector (SIC)35110 Production of electricity
Company Register Statusactive
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

Officers (6)

Source: Companies House
Bradley, Thomas Roy Mirfield, West Yorkshire, United Kingdom Status: Active Notified: 01/10/2019 Date of Birth: 10/1980 Occupation: Senior Project Manager Role: Director Country of Residence: United Kingdom Nationality: British
Chappell, Thomas Benedict Mirfield, West Yorkshire, United Kingdom Status: Active Notified: 18/12/2018 Date of Birth: 09/1979 Occupation: Director Role: Director Country of Residence: England Nationality: British
Perkins, James Mirfield, West Yorkshire, United Kingdom Status: Active Notified: 18/12/2018 Role: Secretary
Perkins, James Lawrence Mirfield, West Yorkshire, United Kingdom Status: Active Notified: 18/12/2018 Date of Birth: 09/1977 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
Surman, Jacob William Harford Mirfield, West Yorkshire, United Kingdom Status: Active Notified: 18/12/2018 Date of Birth: 04/1974 Occupation: Director Role: Director Country of Residence: England Nationality: British
Surman, Thomas Samuel Pascoe Mirfield, West Yorkshire, United Kingdom Status: Active Notified: 18/12/2018 Date of Birth: 06/1978 Occupation: Director Role: Director Country of Residence: England Nationality: British

Companies Controlled by This Company (4)

gb-flag WRE South Road Limited Status: Active Notified: 09/12/2019 Companies House Number: 12356267 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • gb-flag FS West Gourdie Limited Status: Ceased Notified: 09/12/2019 Ceased: 20/04/2020 Companies House Number: 12356268 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • gb-flag Susi Eelpower Dunsinane Limited Status: Ceased Notified: 09/12/2019 Ceased: 20/04/2020 Companies House Number: 12356110 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • gb-flag WRE Lyndhurst Limited Status: Ceased Notified: 09/12/2019 Ceased: 20/04/2020 Companies House Number: 12356151 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm