TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Tufnol Composites LTD

Adresse
Wellhead Lane
Perry Barr
Birmingham
B42 2TB
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Company Register Name Tufnol Composites Limited
Société Numéro de Registre 05261357 Show on Companies House
Accountssmall
last accounts made up to 31 décembre 2021
Activité (Code NAF)22210 - Fabrication de plaques, feuilles, tubes et profilés en matières plastiques
25620 - Usinage
28150 - Fabrication d'engrenages et d'organes mécaniques de transmission
28220 - Fabrication de matériel de levage et de manutention
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 Modular Stock Limited Status: Active Notified: 01/02/2023 Companies House Number: 03342312 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 Grevan Associates Limited Status: Ceased Notified: 04/07/2018 Ceased: 05/03/2021 Companies House Number: 05080282 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 Hansen Holdco Limited Status: Ceased Notified: 05/03/2021 Ceased: 01/02/2023 Companies House Number: 11637387 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Jackson, Peter Lindsey Status: Ceased Notified: 01/05/2016 Ceased: 04/07/2018 Date of Birth: 10/1941 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%
  • Right to appoint and remove directors
  • Thomason, Roy Status: Ceased Notified: 01/05/2016 Ceased: 05/03/2021 Date of Birth: 01/1956 Nature of Control
  • Significant influence or control
  • Officers (7)

    Source: Companies House
    Bessant, David Thomas Perry Barr, Birmingham, United Kingdom Status: Active Notified: 11/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Patterson, Paul Perry Barr, Birmingham, United Kingdom Status: Active Notified: 21/02/2022 Date of Birth: 01/1972 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Wilkinson, Jonathan Perry Barr, Birmingham, United Kingdom Status: Active Notified: 22/01/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Beswick, Tony John Perry Barr, Birmingham, United Kingdom Status: Ceased Notified: 19/10/2022 Ceased: 29/08/2023 Date of Birth: 06/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Gupta, Shalet Kumar Irlam, Manchester, England Status: Ceased Notified: 05/03/2021 Ceased: 01/04/2024 Date of Birth: 10/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Jones, Caroline Louise Irlam, Manchester, England Status: Ceased Notified: 05/03/2021 Ceased: 01/04/2024 Role: Secretary
    Macleman, Gordon Irlam, Manchester, England Status: Ceased Notified: 05/03/2021 Ceased: 01/04/2024 Date of Birth: 01/1963 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British