You are here: bizstats.co.uk > a-z index > G list > GI list

Gix International Limited DINNINGTON


Founded in 1995, Gix International, classified under reg no. 03089096 is an active company. Currently registered at Unit 8 Clock Court S25 3QD, Dinnington the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1995/11/03 Gix International Limited is no longer carrying the name Git.

The firm has 2 directors, namely Sheila D., Felix W.. Of them, Felix W. has been with the company the longest, being appointed on 1 November 2018 and Sheila D. has been with the company for the least time - from 30 June 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gix International Limited Address / Contact

Office Address Unit 8 Clock Court
Office Address2 Campbell Way
Town Dinnington
Post code S25 3QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03089096
Date of Incorporation Wed, 9th Aug 1995
Industry Activities of head offices
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Sheila D.

Position: Director

Appointed: 30 June 2020

Felix W.

Position: Director

Appointed: 01 November 2018

Gerald M.

Position: Secretary

Appointed: 30 June 2018

Resigned: 30 June 2020

Bryce S.

Position: Secretary

Appointed: 18 May 2012

Resigned: 30 June 2018

Gerry M.

Position: Director

Appointed: 18 May 2012

Resigned: 30 June 2020

Alexander B.

Position: Director

Appointed: 01 January 2009

Resigned: 27 April 2012

Antonius V.

Position: Director

Appointed: 01 January 2009

Resigned: 01 November 2018

Gerald M.

Position: Secretary

Appointed: 01 January 2009

Resigned: 18 May 2012

Norbert W.

Position: Director

Appointed: 05 May 2004

Resigned: 01 June 2009

Celia K.

Position: Director

Appointed: 05 May 2004

Resigned: 01 June 2009

Antonius V.

Position: Director

Appointed: 09 August 2001

Resigned: 05 May 2004

Michael S.

Position: Secretary

Appointed: 25 April 2001

Resigned: 09 August 2001

Mary V.

Position: Secretary

Appointed: 27 November 2000

Resigned: 29 December 2000

Bryan H.

Position: Director

Appointed: 27 November 2000

Resigned: 05 May 2004

Jess H.

Position: Director

Appointed: 27 November 2000

Resigned: 09 August 2001

Frances S.

Position: Director

Appointed: 27 November 2000

Resigned: 09 August 2001

John S.

Position: Director

Appointed: 31 December 1999

Resigned: 27 November 2000

Jakob M.

Position: Director

Appointed: 31 December 1999

Resigned: 27 November 2000

John Q.

Position: Director

Appointed: 31 December 1999

Resigned: 27 November 2000

John S.

Position: Secretary

Appointed: 31 December 1999

Resigned: 27 November 2000

Jeanette Q.

Position: Director

Appointed: 10 September 1999

Resigned: 31 December 1999

Gary G.

Position: Director

Appointed: 23 October 1997

Resigned: 31 January 1999

Kenneth F.

Position: Secretary

Appointed: 23 October 1997

Resigned: 31 December 1998

Roger P.

Position: Director

Appointed: 09 December 1996

Resigned: 09 December 1996

Donald M.

Position: Director

Appointed: 09 December 1996

Resigned: 19 May 1997

Bryan H.

Position: Secretary

Appointed: 09 December 1996

Resigned: 31 December 2009

Melvyn L.

Position: Director

Appointed: 19 October 1995

Resigned: 04 September 1996

Graham A.

Position: Director

Appointed: 19 October 1995

Resigned: 31 December 1999

Stephen B.

Position: Director

Appointed: 19 October 1995

Resigned: 31 May 1996

Roger P.

Position: Secretary

Appointed: 19 October 1995

Resigned: 09 December 1996

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 09 August 1995

Resigned: 19 October 1995

Halco Management Limited

Position: Corporate Nominee Director

Appointed: 09 August 1995

Resigned: 19 October 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Rhi Magnesita N.v. from Vienna, Austria. The abovementioned PSC is categorised as "a naamloze vennootschap (comparable with public limited liability company)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rhi Magnesita N.V.

6 Kranichberggasse, Vienna, Austria

Legal authority Dutch Civil Code
Legal form Naamloze Vennootschap (Comparable With Public Limited Liability Company)
Country registered Netherlands
Place registered Netherlands Chamber Of Commerce
Registration number 68991665
Notified on 9 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Git November 3, 1995
Charco 614 September 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand44
Current Assets11495
Debtors11091
Net Assets Liabilities3 6353 618
Other
Accrued Liabilities Deferred Income53
Administrative Expenses1517
Average Number Employees During Period22
Creditors53
Fixed Assets3 5263 526
Investments Fixed Assets3 5263 526
Net Current Assets Liabilities10992
Operating Profit Loss-15-17
Profit Loss On Ordinary Activities After Tax-15-17
Profit Loss On Ordinary Activities Before Tax-15-17
Total Assets Less Current Liabilities3 6353 618
Trade Debtors Trade Receivables11091

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 4th, October 2023
Free Download (20 pages)

Company search

Advertisements