TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Design IT Solutions Limited

Adresse
Cedar House
Ancells Road
Ancells Business Park
Fleet
GU51 2UN
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
4 juin 2021
Company Register Address High Edge Court Church Street
Near Belper
DE56 2BW
Société Numéro de Registre 03906235 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 août 2022
Activité (Code NAF)80200 - Activités liées aux systèmes de sécurité
Statut de Sociétéactive
Noms Précédents
  • Design IT Solutions LTD | IP Telecommunications
  • 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 (8)

    Source: Companies House
    Baum, Andrew James Status: Active Notified: 23/09/2018 Date of Birth: 12/1968 Nature of Control
  • Significant influence or control
  • Beale, Michael John Status: Active Notified: 06/04/2016 Date of Birth: 05/1966 Nature of Control
  • Significant influence or control
  • gb-flag GB Bowmer & Kirkland Ltd. Status: Active Notified: 06/04/2016 Companies House Number: 00701982 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Mcdonald, Kevin Daniel Status: Active Notified: 06/04/2016 Date of Birth: 12/1980 Nature of Control
  • Significant influence or control
  • Mucklestone, Michelle Ann Status: Active Notified: 01/01/2019 Date of Birth: 10/1966 Nature of Control
  • Significant influence or control
  • gb-flag GB Soncell International Ltd. Status: Active Notified: 06/04/2016 Companies House Number: 05655228 Nature of Control
  • Ownership of shares - 75% or more
  • Brown, Paul Status: Ceased Notified: 06/04/2016 Ceased: 12/05/2017 Date of Birth: 06/1965 Nature of Control
  • Significant influence or control
  • Sheldon, Melvin Stuart Status: Ceased Notified: 06/04/2016 Ceased: 31/01/2018 Date of Birth: 08/1957 Nature of Control
  • Significant influence or control
  • Officers (4)

    Source: Companies House
    Baum, Andrew James Heage, Near Belper, Derbyshire Status: Active Notified: 23/09/2018 Date of Birth: 12/1968 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Beale, Michael John Heage, Near Belper, Derbyshire Status: Active Notified: 01/04/2012 Date of Birth: 05/1966 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Mcdonald, Kevin Daniel Heage, Near Belper, Derbyshire Status: Active Notified: 01/09/2014 Date of Birth: 12/1980 Occupation: Chairman Role: Director Country of Residence: England Nationality: British
    Mucklestone, Michelle Ann Heage, Near Belper, Derbyshire Status: Active Notified: 01/01/2019 Role: Secretary

    Companies Controlled by This Company (1)

    gb-flag GB Panoptech Limited Status: Active Notified: 06/04/2016 Companies House Number: 04356907 Nature of Control
  • Ownership of shares - 75% or more