TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

H&C Contracts Limited

Adresse
Unit 3
Holt Barns Business Prk
Frith End Road
Bordon Hampshire
GU35 0QW
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
5 janvier 2021
End of VAT Registration
14 mai 2024
Company Register Name H & C Contracts Limited
Company Register Address 9/10 The Briars
Waterlooville
PO7 7YH
Société Numéro de Registre 02201497 Show on Companies House
Accountsdormant
last accounts made up to 30 septembre 2021
Activité (Code NAF)43220 - Travaux de plomberie et installation de chauffage et de conditionnement d'air
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 (3)

Source: Companies House
gb-flag GB Johnson Controls Building Efficiency Uk Limited Status: Active Notified: 12/12/2019 Companies House Number: 08993483 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Healey, Richard Anthony Status: Ceased Notified: 06/04/2016 Ceased: 12/12/2019 Date of Birth: 04/1949 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
  • Sweet, Colin James Status: Ceased Notified: 06/04/2016 Ceased: 12/12/2019 Date of Birth: 02/1956 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
  • Officers (4)

    Source: Companies House
    Anderton, Michael Waterberry Drive, Waterlooville, England Status: Active Notified: 09/11/2022 Date of Birth: 02/1970 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Earnshaw, James Paul Waterberry Drive, Waterlooville, England Status: Active Notified: 12/12/2019 Date of Birth: 12/1976 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ayre, Mark Waterberry Drive, Waterlooville, England Status: Ceased Notified: 12/12/2019 Ceased: 18/08/2023 Date of Birth: 10/1963 Occupation: Finance Director Transformation Role: Director Country of Residence: England Nationality: British
    Jones, Richard Hilton Waterberry Drive, Waterlooville, England Status: Ceased Notified: 12/12/2019 Ceased: 01/10/2022 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British