TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Coaltown Limited

Adresse
Foundry Road
Ammanford
Dyfed
SA18 2LS
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
10 mai 2016
Société Numéro de Registre 08501140 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 30 avril 2022
Activité (Code NAF)10832 - Transformation du thé et du café
Statut de Sociétéactive
Noms Précédents
  • Roasted Joe's Coffee Company Limited | Roasted Joe's Coffee
  • Roasted Joe's Coffee Company Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: 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 Sieffre Holdings Limited Status: Active Notified: 25/06/2019 Companies House Number: 10992456 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • James, Gordon Angus Status: Ceased Notified: 25/06/2019 Ceased: 25/06/2019 Date of Birth: 11/1965 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%
  • James, Gordon Scott Status: Ceased Notified: 25/06/2019 Ceased: 25/06/2019 Date of Birth: 06/1993 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%
  • James, Paula Jennine Status: Ceased Notified: 01/01/2017 Ceased: 25/06/2019 Date of Birth: 04/1968 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%
  • James, Paula Jennine Status: Ceased Notified: 18/06/2018 Ceased: 25/06/2019 Date of Birth: 04/1968 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%
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Clarke, Joshua Luke Hamblin Ammanford, Carmarthenshire, Wales Status: Active Notified: 13/06/2022 Date of Birth: 03/1991 Occupation: Director Of Coffee Role: Director Country of Residence: Wales Nationality: British
    Haimes, Nicholas Stewart Ammanford, Carmarthenshire, Wales Status: Active Notified: 25/04/2022 Date of Birth: 03/1988 Occupation: Director Of Brand & Ecommerce Role: Director Country of Residence: Wales Nationality: British
    James, Gordon Angus Ammanford, Carmarthenshire, Wales Status: Active Notified: 01/03/2014 Date of Birth: 11/1965 Occupation: Architect Role: Director Country of Residence: England Nationality: British
    James, Gordon Scott Ammanford, Carmarthenshire, Wales Status: Active Notified: 27/02/2018 Date of Birth: 06/1993 Occupation: Founder Role: Director Country of Residence: Wales Nationality: British
    James, Paula Jennine Ammanford, Carmarthenshire, Wales Status: Active Notified: 04/07/2013 Date of Birth: 04/1968 Occupation: Company Secretary/director Role: Director Country of Residence: United Kingdom Nationality: British
    James, Paula Jennine Ammanford, Carmarthenshire, Wales Status: Active Notified: 23/04/2013 Role: Secretary