TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

China Enterprise UK Limited

Adresse
Unit 1A, Hortonwood West
Queensway
Hadley
Telford
TF1 6AH
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
7 décembre 2020
Company Register Address C/O Trafford Secretarial Ltd
Lichfield
WS13 6QZ
Société Numéro de Registre 05686504 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 décembre 2021
Activité (Code NAF)32990 - Autres activités manufacturières n.c.a.
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 (6)

Source: Companies House
Cartwright, Simon James Status: Active Notified: 06/04/2016 Date of Birth: 06/1966 Nature of Control
  • Right to appoint and remove directors
  • gb-flag GB Cel Group (Holdings) Limited Status: Active Notified: 04/07/2018 Companies House Number: 11257389 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Humphries, Peter Frederick Status: Active Notified: 06/04/2016 Date of Birth: 05/1968 Nature of Control
  • Right to appoint and remove directors
  • Cartwright, Simon James Status: Ceased Notified: 06/04/2016 Ceased: 04/07/2018 Date of Birth: 06/1966 Nature of Control
  • Right to appoint and remove directors
  • Fielding, Lisa Michelle Status: Ceased Notified: 06/04/2016 Ceased: 04/07/2018 Date of Birth: 06/1964 Nature of Control
  • Right to appoint and remove directors
  • Fielding, Nigel Mark Status: Ceased Notified: 06/04/2016 Ceased: 04/07/2018 Date of Birth: 03/1963 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Alsop, David Richard Lichfield, United Kingdom Status: Active Notified: 01/12/2023 Occupation: Financial Controller Role: Director Country of Residence: United Kingdom Nationality: British
    Alsop, David Richard Telford, United Kingdom Status: Active Notified: 15/02/2024 Role: Secretary
    Cartwright, Simon James Lichfield, Staffordshire, United Kingdom Status: Active Notified: 14/07/2009 Date of Birth: 06/1966 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Clark, Ryan James Phillip Lichfield, Staffordshire, United Kingdom Status: Active Notified: 16/12/2022 Date of Birth: 07/1990 Occupation: Engineering Manager Role: Director Country of Residence: England Nationality: British
    Coleman, Phillippa Jade Lichfield, Staffordshire, United Kingdom Status: Active Notified: 16/12/2022 Date of Birth: 03/1982 Occupation: Commercial Manager Role: Director Country of Residence: England Nationality: British
    Tickell-Cartwrigt, Julie Helen Lichfield, Staffordshire, United Kingdom Status: Active Notified: 16/12/2022 Date of Birth: 01/1966 Occupation: Marketeer Role: Director Country of Residence: England Nationality: British
    Coleman, Phillippa Jade Lichfield, United Kingdom Status: Ceased Notified: 15/12/2022 Ceased: 15/02/2024 Role: Secretary