TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Pedersen Contracting Services LTD

Adresse
The Old Mill
Roughton
Woodhall Spa
Lincolnshire
LN10 6YQ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
10 mai 2016
End of VAT Registration
29 octobre 2024
Company Register Address C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive
Ipswich
NN8 6AX
Société Numéro de Registre 01242286 Show on Companies House
Accountsfull
last accounts made up to 31 octobre 2022
Activité (Code NAF)33170 - Réparation et maintenance d'autres équipements de transport
49410 - Transports routiers de fret
81229 - Autres activités de nettoyage des bâtiments et nettoyage industriel
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 (2)

Source: Companies House
gb-flag GB Material Change Limited Status: Active Notified: 29/10/2021 Companies House Number: 05868277 Nature of Control
  • Ownership of shares - 75% or more
  • Pedersen, Michael Status: Ceased Notified: 06/04/2016 Ceased: 29/10/2021 Date of Birth: 03/1962 Nature of Control
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Bastow, Edward William Park Farm Industrial Estate, Wellingborough, England Status: Active Notified: 29/10/2021 Date of Birth: 02/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Beaumont, Digby Edward Stirling Park Farm Industrial Estate, Wellingborough, England Status: Active Notified: 25/07/2024 Occupation: Funds Management Role: Director Country of Residence: Australia Nationality: Australian
    Blades, Christopher Shaun Park Farm Industrial Estate, Wellingborough, England Status: Active Notified: 27/12/2013 Date of Birth: 05/1967 Occupation: Operations Manager Role: Director Country of Residence: England Nationality: British
    Burns, Stephen John Park Farm Industrial Estate, Wellingborough, England Status: Active Notified: 25/07/2024 Occupation: Fund Manager Role: Director Country of Residence: Australia Nationality: Australian
    Clements, Nicholas Charles Park Farm Industrial Estate, Wellingborough, England Status: Active Notified: 29/10/2021 Date of Birth: 02/1973 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hughes, Gary Roughton Moor, Woodhall Spa, Lincolnshire, England Status: Active Notified: 18/06/2018 Date of Birth: 12/1963 Occupation: Finance Director Role: Director Country of Residence: England Nationality: English
    Jacklin, Craig Stephen Park Farm Industrial Estate, Wellingborough, England Status: Active Notified: 31/10/2023 Occupation: Director Role: Director Country of Residence: England Nationality: English
    Miles, Hannah Lucy Park Farm Industrial Estate, Wellingborough, England Status: Active Notified: 29/10/2021 Role: Secretary
    Course, Charles Paul Semer, Ipswich, England Status: Ceased Notified: 01/11/2021 Ceased: 25/07/2024 Date of Birth: 09/1961 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Miles, Hannah Lucy Semer, Ipswich, England Status: Ceased Notified: 29/10/2021 Ceased: 25/07/2024 Date of Birth: 12/1973 Occupation: Director Role: Director Country of Residence: England Nationality: British