Gpsit Limited

General information

Name:

Gpsit Ltd

Office Address:

58 Geoff Smith Suite 89 58 Low Friar Street NE1 5UD Newcastle Upon Tyne

Number: 08636940

Incorporation date: 2013-08-05

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

08636940 is a registration number of Gpsit Limited. It was registered as a Private Limited Company on 2013/08/05. It has been present in this business for the last eleven years. This company may be reached at 58 Geoff Smith Suite 89 58 Low Friar Street in Newcastle Upon Tyne. It's area code assigned to this address is NE1 5UD. It currently known as Gpsit Limited, was earlier known under the name of James Autos. The change has taken place in 2016/05/09. This enterprise's SIC code is 62020 and has the NACE code: Information technology consultancy activities. The firm's latest accounts cover the period up to 2021/12/31 and the latest annual confirmation statement was released on 2022/08/05.

Regarding the following limited company, the full extent of director's responsibilities have so far been executed by Geoff S. who was arranged to perform management duties on 2013/08/05. Since 2013/08/05 Joann S., had been fulfilling assigned duties for this specific limited company until the resignation in 2016. What is more a different director, namely James H. resigned on 2014/09/01.

  • Previous company's names
  • Gpsit Limited 2016-05-09
  • James Autos Limited 2013-08-05

Financial data based on annual reports

Company staff

Geoff S.

Role: Director

Appointed: 05 August 2013

Latest update: 24 March 2024

People with significant control

Geoff S. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares.

Geoff S.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 19 August 2023
Confirmation statement last made up date 05 August 2022
Annual Accounts
Start Date For Period Covered By Report 2013-08-05
Annual Accounts 6 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 6 May 2016
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts 1 September 2014
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 1 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 16th, May 2023
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Closest Companies - by postcode