TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Catchbest Limited

Adresse
Unit 23, The Met Quarter
43 Whitechapel
Liverpool
L1 6DA
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
1 novembre 2019
End of VAT Registration
16 mars 2022
Company Register Address Unit A Brook Park East
Mansfield
NG20 8RY
Société Numéro de Registre 02611299 Show on Companies House
Accountsfull
last accounts made up to 29 janvier 2022
Activité (Code NAF)47710 - Commerce de détail d'habillement en magasin spécialisé
Statut de Sociétéactive
Noms Précédents
  • Catchbest Limited | Cricket Clothing
  • 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 Woodlandslove (Invest Co) Limited Status: Active Notified: 07/02/2023 Companies House Number: 14492147 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 Jd Sports Fashion Plc Status: Ceased Notified: 03/11/2020 Ceased: 07/02/2023 Companies House Number: 01888425 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Mannix, Gerrard Francis Status: Ceased Notified: 06/04/2016 Ceased: 03/11/2020 Date of Birth: 04/1954 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Mills, Justine Elizabeth Status: Ceased Notified: 06/04/2016 Ceased: 03/11/2020 Date of Birth: 11/1972 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (6)

    Source: Companies House
    Adegoke, Adedotun Ademola Shirebrook, Mansfield, England Status: Active Notified: 07/02/2023 Date of Birth: 06/1973 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Bishop, Keith Laurence London, England Status: Active Notified: 07/02/2023 Date of Birth: 06/1960 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Dick, Alastair Peter Orford Shirebrook, Mansfield, England Status: Active Notified: 15/12/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mannix, Gerard Francis Old Hall Street, Liverpool, Merseyside, United Kingdom Status: Active Notified: 24/05/1991 Date of Birth: 04/1954 Occupation: Retail Manager Role: Director Country of Residence: England Nationality: British
    Mills, Justine Elizabeth Old Hall Street, Liverpool, Merseyside, United Kingdom Status: Active Notified: 24/06/2003 Date of Birth: 11/1972 Occupation: Manager Role: Director Country of Residence: England Nationality: British
    Cowgill, Peter Alan Pilsworth, Bury, United Kingdom Status: Ceased Notified: 02/07/2021 Ceased: 07/10/2022 Occupation: Director Role: Director Country of Residence: England Nationality: British