TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Sewells Reservoir Construction LTD

Adresse
Crown Business Centre
Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
8 décembre 2022
Company Register Name Sewells Reservoir Construction Limited
Société Numéro de Registre 02349942 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)08990 Other mining and quarrying n.e.c.
38210 - Traitement et élimination des déchets non dangereux
39000 - Dépollution et autres services de gestion des déchets
43110 - Travaux de démolition
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 (4)

Source: Companies House
gb-flag GB Sewells Construction Group Limited Status: Active Notified: 17/07/2019 Companies House Number: 12113933 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Rees, Oliver John Status: Ceased Notified: 06/04/2016 Ceased: 26/02/2019 Date of Birth: 11/1987 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%
  • gb-flag GB Src Group Holdings Limited Status: Ceased Notified: 26/02/2019 Ceased: 17/07/2019 Companies House Number: 10850220 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Yeates, Louise Jane Status: Ceased Notified: 06/04/2016 Ceased: 26/02/2019 Date of Birth: 07/1962 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 (9)

    Source: Companies House
    Chaplin, Craig Ardleigh, Colchester, England Status: Active Notified: 01/07/2021 Date of Birth: 10/1975 Occupation: Contracts Director Role: Director Country of Residence: England Nationality: British
    Gray, Anna Helen Ardleigh, Colchester, England Status: Active Notified: 01/11/2024 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Hallworth, Brett James Ardleigh, Colchester, England Status: Active Notified: 01/11/2024 Occupation: Operations Director Role: Director Country of Residence: England Nationality: British
    Hunter, David William Ardleigh, Colchester, England Status: Active Notified: 18/01/2007 Date of Birth: 05/1958 Occupation: Site Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Rees, Oliver John Great Dunmow, Essex, United Kingdom Status: Active Notified: 01/10/2011 Date of Birth: 11/1987 Occupation: Director Role: Director Country of Residence: England Nationality: British
    White, Natalie Ardleigh, Colchester, England Status: Active Notified: 01/11/2024 Occupation: Operations Director Role: Director Country of Residence: England Nationality: British
    Yeates, Louise Jane Little Canfield, Great Dunmow, Essex, United Kingdom Status: Active Notified: 13/05/2014 Role: Secretary Nationality: British
    Wise, Thomas Ardleigh, Colchester, England Status: Ceased Notified: 01/02/2023 Ceased: 31/12/2024 Date of Birth: 03/1978 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Yeates, Louise Jane Ardleigh, Colchester, England Status: Ceased Notified: 08/03/1994 Ceased: 01/07/2024 Date of Birth: 07/1962 Occupation: Dir/sec Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (5)

    gb-flag Allen Newport LTD Status: Active Notified: 03/02/2023 Companies House Number: 00287279 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag East Coast Marine Aggregates Limited Status: Active Notified: 20/08/2021 Companies House Number: 13575947 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%
  • gb-flag GB Muckit Haulage Limited Status: Active Notified: 31/07/2018 Companies House Number: 06330296 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 Muckit Recycling Limited Status: Active Notified: 31/07/2018 Companies House Number: 10158387 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 SRC Group Developments Limited Status: Active Notified: 20/02/2025 Companies House Number: 16265860 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