TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Prime Surfactants Limited

Adresse
Airedale House
423 Kirkstall Road
Leeds
LS4 2EW
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
17 juin 2018
End of VAT Registration
18 avril 2023
Company Register Address Alpha House Lawnswood Business Park
Leeds
LS16 6QY
Société Numéro de Registre 07609522 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 30 décembre 2021
Activité (Code NAF)46750 - Commerce de gros de produits chimiques
Statut de Sociétéliquidation
Noms Précédents
  • Peel Trust Fund
  • Imco (72011) 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 (5)

    Source: Companies House
    gb-flag GB Brenntag Uk Holding Limited Status: Active Notified: 20/08/2022 Companies House Number: 05777067 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Alexander, Utrick Status: Ceased Notified: 21/04/2020 Ceased: 20/08/2022 Date of Birth: 02/1943 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%
  • Hay, Nichole Status: Ceased Notified: 21/04/2020 Ceased: 20/08/2022 Date of Birth: 09/1969 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%
  • Richardson, Ashley Status: Ceased Notified: 21/04/2020 Ceased: 20/08/2022 Date of Birth: 10/1969 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%
  • Sumpter, Philip Status: Ceased Notified: 21/04/2020 Ceased: 29/09/2021 Date of Birth: 03/1967 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 (2)

    Source: Companies House
    Argo, Russel Lawnswood Business Park, Leeds, West Yorkshire, England Status: Active Notified: 20/08/2022 Date of Birth: 12/1973 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Gratton, Martin Lawnswood Business Park, Leeds, West Yorkshire, England Status: Active Notified: 20/08/2022 Date of Birth: 06/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Prime Example LTD Status: Active Notified: 20/09/2016 Companies House Number: 08221854 Nature of Control
  • Ownership of shares - 75% or more