TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Roofing Distribution UK Limited

Adresse
Askew House
Askews Farm Lane
Grays
Essex
RM17 5YL
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
11 mai 2016
Company Register Address C/O Crest Brick Slate & Tile Limited Howdenshire Way
Goole
DN14 7HZ
Société Numéro de Registre 08732318 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 mars 2022
Activité (Code NAF)43910 - Travaux de couverture
Statut de Sociétéactive
Noms Précédents
  • Mccann Products Limited
  • Mccann Roofing Products 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 Crest Brick Slate & Tile Limited Status: Active Notified: 13/02/2020 Companies House Number: 03633185 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Lamming, Gordon Horace Status: Ceased Notified: 06/04/2016 Ceased: 13/02/2020 Date of Birth: 04/1957 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%
  • Lamming, Julie Rose Status: Ceased Notified: 06/04/2016 Ceased: 13/02/2020 Date of Birth: 05/1959 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%
  • Mager, Jane Elizabeth Status: Ceased Notified: 06/04/2016 Ceased: 13/02/2020 Date of Birth: 08/1957 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%
  • Mager, John Robert Status: Ceased Notified: 06/04/2016 Ceased: 12/02/2020 Date of Birth: 06/1948 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
    Addleshaw Goddard (scotland) Secretarial Limited, Edinburgh, Scotland Status: Active Notified: 01/04/2020 Role: Secretary Nationality: British
    Gant, Michael David Knedlington Road, Goole, United Kingdom Status: Active Notified: 22/11/2023 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Jolly, Jovita Knedlington Road, Goole, United Kingdom Status: Active Notified: 14/02/2020 Occupation: Director Role: Director Country of Residence: England Nationality: Lithuanian
    Kelmonaite, Jovita Knedlington Road, Goole, East Yorkshire, United Kingdom Status: Active Notified: 14/02/2020 Date of Birth: 11/1994 Occupation: Director Role: Director Country of Residence: England Nationality: Lithuanian
    Simpson, Alan Jonathan Knedlington Road, Goole, United Kingdom Status: Active Notified: 22/11/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Van Huet, Arnold Bernard Gerardus Knedlington Road, Goole, United Kingdom Status: Ceased Notified: 13/02/2020 Ceased: 24/11/2023 Date of Birth: 07/1953 Occupation: Director Role: Director Country of Residence: England Nationality: Dutch