TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Material Change Composting LTD

Adresse
Watering Farm
Ipswich Road
Needham Market
Ipswich
IP6 8EJ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
19 mars 2018
End of VAT Registration
2 octobre 2024
Company Register Name Material Change Composting Limited
Company Register Address C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive
Ipswich
NN8 6AX
Société Numéro de Registre 04517359 Show on Companies House
Accountssmall
last accounts made up to 31 décembre 2021
Activité (Code NAF)38210 - Traitement et élimination des déchets non dangereux
Statut de Sociétéactive
Noms Précédents
  • Material Change 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 (2)

    Source: Companies House
    gb-flag GB Mc Asset Co Limited Status: Active Notified: 21/12/2017 Companies House Number: 11108170 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Heathpatch Limited Status: Ceased Notified: 06/04/2016 Ceased: 21/12/2017 Companies House Number: 03381606 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • Officers (7)

    Source: Companies House
    Bastow, Edward William Park Farm Industrial Estate, Wellingborough, England Status: Active Notified: 14/05/2007 Date of Birth: 02/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Clements, Nicholas Charles Park Farm Industrial Estate, Wellingborough, England Status: Active Notified: 25/07/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Miles, Hannah Lucy Park Farm Industrial Estate, Wellingborough, England Status: Active Notified: 09/04/2008 Date of Birth: 12/1973 Occupation: Lawyer Role: Secretary Country of Residence: England Nationality: British
    Miles, Hannah Lucy Park Farm Industrial Estate, Wellingborough, England Status: Active Notified: 25/07/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Samworth, James Peter Dairy Road Semer, Ipswich Status: Ceased Notified: 25/02/2022 Ceased: 25/07/2024 Date of Birth: 06/1976 Occupation: Investment Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Trivellato, Stefania Dairy Road Semer, Ipswich Status: Ceased Notified: 21/11/2018 Ceased: 25/02/2022 Occupation: Company Director Role: Director Country of Residence: England Nationality: Italian,British
    Unwin, Hugh Alexander Dairy Road Semer, Ipswich Status: Ceased Notified: 25/02/2022 Ceased: 25/07/2024 Date of Birth: 07/1972 Occupation: Investment Manager Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (3)

    gb-flag Beechwood Recycling Corby LTD Status: Ceased Notified: 17/08/2018 Ceased: 22/02/2019 Companies House Number: 11522976 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Material Change LTD Status: Ceased Notified: 06/04/2016 Ceased: 21/12/2017 Companies House Number: 05868277 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Morlas Power LTD Status: Ceased Notified: 06/04/2016 Ceased: 21/12/2017 Companies House Number: 08850521 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 25% but not more than 50%