TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

A P P Wholesale LTD

Adresse
Units 12-14
Sterling Industrial Estate
Rainham Road South
Dagenham
RM10 8TX
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
19 février 2020
Company Register Name A P P Wholesale Limited
Company Register Address Unit 1 Radford Industrial Estate
London
NW10 6UA
Société Numéro de Registre 06552800 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2022
Activité (Code NAF)46740 - Commerce de gros de quincaillerie et fournitures pour plomberie et chauffage
Statut de Sociétéactive
Noms Précédents
  • A P P Wholesale PLC
  • 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 (3)

    Source: Companies House
    gb-flag GB Lords Builders Merchants Holdings Limited Status: Active Notified: 07/06/2021 Companies House Number: 10058191 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Lords Group Trading Limited Status: Ceased Notified: 06/12/2019 Ceased: 07/06/2021 Companies House Number: 11633708 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Pierce, Allan Paul Status: Ceased Notified: 06/04/2016 Ceased: 06/12/2019 Date of Birth: 04/1947 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (6)

    Source: Companies House
    Brockman, Michael John Goodhall Street, London, England Status: Active Notified: 02/04/2008 Date of Birth: 01/1978 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Knight, Shane Goodhall Street, London, England Status: Active Notified: 01/06/2023 Date of Birth: 05/1965 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lake, Neil Simon Goodhall Street, London, England Status: Active Notified: 01/06/2023 Date of Birth: 11/1964 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Patel, Shanker Bhupendrabhai Goodhall Street, London, England Status: Active Notified: 06/12/2019 Date of Birth: 02/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Stanford, Craig Goodhall Street, London, England Status: Active Notified: 25/01/2022 Date of Birth: 05/1985 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Day, Christopher Michael Goodhall Street, London, England Status: Ceased Notified: 06/12/2019 Ceased: 17/05/2024 Date of Birth: 03/1984 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB DH&P HRP Holdings Limited Status: Active Notified: 31/03/2022 Companies House Number: 12888160 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB DH&P Trade Counters Holdings Limited Status: Active Notified: 31/03/2022 Companies House Number: 12888351 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors