TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Lakeside Water and Building Services LTD

Adresse
Unit 6, Enterprise Court
Eagle Business Park
Falcon Way , Yaxley
Peterborough
PE7 3GR
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Company Register Name Lakeside Water and Building Services Limited
Société Numéro de Registre 03631827 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 décembre 2021
Activité (Code NAF)28960 - Fabrication de machines pour le travail du caoutchouc ou des plastiques
47990 - Autres commerces de détail hors magasin, éventaires ou marchés
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 (5)

Source: Companies House
gb-flag GB Severn Trent Services Operations Uk Limited Status: Active Notified: 07/03/2024 Companies House Number: 04052522 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Blackall, Gita Status: Ceased Notified: 06/04/2016 Ceased: 07/03/2024 Date of Birth: 06/1975 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%
  • Blackall, Jonathan David Status: Ceased Notified: 06/04/2016 Ceased: 07/03/2024 Date of Birth: 08/1975 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%
  • Knighton, Elaine Margaret Status: Ceased Notified: 06/04/2016 Ceased: 07/03/2024 Date of Birth: 08/1971 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%
  • Knighton, John Status: Ceased Notified: 06/04/2016 Ceased: 07/03/2024 Date of Birth: 03/1956 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
    Eagle, Gemma Yaxley, Peterborough, England Status: Active Notified: 07/03/2024 Role: Secretary
    Swinburne, John Paul Yaxley, Peterborough, England Status: Active Notified: 07/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Tod, Neil Edward Yaxley, Peterborough, England Status: Active Notified: 07/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Blackall, Jonathan David Falcon Way, Yaxley, United Kingdom Status: Ceased Notified: 25/10/2010 Ceased: 07/03/2024 Date of Birth: 08/1975 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Knighton, Elaine Margaret Upwood Road, Ramsey Heights Status: Ceased Notified: 16/09/1998 Ceased: 07/03/2024 Date of Birth: 08/1971 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Knighton, Elaine Margaret Ramsey Heights, United Kingdom Status: Ceased Notified: 18/08/2016 Ceased: 07/03/2024 Role: Secretary

    Companies Controlled by This Company (3)

    gb-flag GB Lakeside Water Limited Status: Active Notified: 06/04/2016 Companies House Number: 08049664 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • gb-flag Balba Technologies LTD Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 05245279 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Balba Technologies LTD Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 05245279 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors