TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Europort Properties LTD

Adresse
Altofts Lane
Castleford
WF10 5PZ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
17 avril 2023
Company Register Address 6th Floor 125 London Wall
Castleford
EC2Y 5AS
Société Numéro de Registre 14127961 Show on Companies House
Accountstotal-exemption-full

Activité (Code NAF)68209 - Location et exploitation de biens immobiliers propres ou loués
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 Europort Holdings Ltd Status: Active Notified: 13/03/2023 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 Viamaster Holdings Ltd Status: Ceased Notified: 13/03/2023 Ceased: 13/03/2023 Companies House Number: 14459460 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Warrington, Andrew Bernard Status: Ceased Notified: 24/05/2022 Ceased: 13/03/2023 Date of Birth: 05/1956 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%
  • Warrington, David Kevin Status: Ceased Notified: 24/05/2022 Ceased: 13/03/2023 Date of Birth: 05/1964 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 (8)

    Source: Companies House
    Apex Financial Services (secretaries) Limited 5, St Helier, Jersey, JE1 1ST Status: Active Notified: 09/08/2024 Role: Corporate-Secretary Companies House Number: 00058502
    Golebiowski, Adam London, United Kingdom Status: Active Notified: 09/08/2024 Occupation: Director Role: Director Country of Residence: England Nationality: Swiss
    Lelli, Luca London, United Kingdom Status: Active Notified: 23/08/2024 Occupation: Company Director/executive Role: Director Country of Residence: United Kingdom Nationality: Italian
    Minson, Gregory Paul, Mr. London, United Kingdom Status: Active Notified: 23/08/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Warrington, Andrew Bernard Guiseley, Leeds Status: Active Notified: 24/05/2022 Date of Birth: 05/1956 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Kilbey, Nick Castleford, United Kingdom Status: Ceased Notified: 09/08/2024 Ceased: 23/08/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Warrington, Andrew Bernard Guiseley, Leeds Status: Ceased Notified: 24/05/2022 Ceased: 09/08/2024 Role: Secretary
    Warrington, David Kevin Pudsey Status: Ceased Notified: 24/05/2022 Ceased: 09/08/2024 Date of Birth: 04/1964 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag Viamaster Transport Limited Status: Ceased Notified: 29/06/2022 Ceased: 22/02/2023 Companies House Number: 01011790 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors