TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Naked Foods LTD

Adresse
Smarden Road
Headcorn
Kent
TN27 9TA
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Company Register Name Naked Foods Limited
Company Register Address Rough Hill
Ashford
CH4 9JS
Société Numéro de Registre 03924935 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 28 février 2023
Activité (Code NAF)10890 - Fabrication d'autres produits alimentaires n.c.a.
82990 - Autres activités de soutien aux entreprises n.c.a.
Statut de Sociétéactive
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 (4)

Source: Companies House
gb-flag GB Meadow Foods Limited Status: Active Notified: 03/08/2023 Companies House Number: 02720823 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Burman, Brian George Status: Ceased Notified: 06/04/2016 Ceased: 31/05/2023 Date of Birth: 01/1949 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%
  • Right to appoint and remove directors
  • Burman, Carol Ann Status: Ceased Notified: 06/04/2016 Ceased: 10/11/2021 Date of Birth: 11/1951 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%
  • Young, Christopher John Status: Ceased Notified: 10/11/2021 Ceased: 03/08/2023 Date of Birth: 04/1950 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%
  • Officers (6)

    Source: Companies House
    Hancock, Jack Chester, United Kingdom Status: Active Notified: 03/08/2023 Date of Birth: 04/1986 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mcintyre, Paul George Chester, United Kingdom Status: Active Notified: 19/09/2024 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Neeve, Maria Chester, Cheshire, United Kingdom Status: Active Notified: 03/08/2023 Date of Birth: 05/1974 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Tugnait, Rajesh Chester, United Kingdom Status: Active Notified: 03/08/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Burman, Brian George Regent Road, St Helier Status: Ceased Notified: 16/02/2000 Ceased: 03/08/2023 Date of Birth: 01/1949 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Neeve, Maria Louise Chester, United Kingdom Status: Ceased Notified: 03/08/2023 Ceased: 19/09/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British