TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Vinshire GAS Services Limited

Adresse
Unit 5A-5B, Sinfin Commerci
Sinfin Lane
Derby
DE24 9HL
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
24 mai 2020
End of VAT Registration
31 mai 2024
Company Register Address Norfolk House
Dartford
WC1A 2AJ
Société Numéro de Registre 12557988 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 30 septembre 2022
Activité (Code NAF)96090 - Autres services personnels n.c.a.
Statut de Sociétéactive
Noms Précédents
  • East Midlands Plumbing and Heating Services 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 (4)

    Source: Companies House
    gb-flag GB Sureserve Vgs Limited Status: Active Notified: 03/12/2020 Companies House Number: 09829080 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Burdell, Nicholas Status: Ceased Notified: 15/04/2020 Ceased: 03/12/2020 Date of Birth: 06/1967 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%
  • Right to appoint and remove directors
  • Clark, Nicholas Paul Status: Ceased Notified: 15/04/2020 Ceased: 03/12/2020 Date of Birth: 07/1969 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%
  • Right to appoint and remove directors
  • gb-flag GB Vinshire Plumbing And Heating Limited Status: Ceased Notified: 03/12/2020 Ceased: 03/12/2020 Companies House Number: 02389216 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Lummis, David Matthew London, England Status: Active Notified: 03/12/2020 Date of Birth: 03/1979 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Mayhill, Geoffrey Ronald London, England Status: Active Notified: 01/05/2024 Role: Secretary
    Vohra, Sameet Crossways Business Park, Dartford, Kent, England Status: Active Notified: 13/04/2022 Date of Birth: 11/1973 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Charlton, John William Charles London, England Status: Ceased Notified: 03/12/2020 Ceased: 01/05/2024 Role: Secretary
    Smith, Peter David Mawby Crossways Business Park, Dartford, England Status: Ceased Notified: 03/12/2020 Ceased: 26/09/2023 Date of Birth: 02/1971 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Vohra, Sam Crossways Business Park, Dartford, England Status: Ceased Notified: 08/08/2023 Ceased: 31/08/2023 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British