TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Advance Energy Services LTD

Adresse
Unit 1
Waunfawr Business Park
Crosskeys
NP11 7PZ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
23 octobre 2016
Company Register Address Coptic House
Cardiff
CF10 5EE
Société Numéro de Registre 10423068 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 mars 2023
Activité (Code NAF)43220 - Travaux de plomberie et installation de chauffage et de conditionnement d'air
Statut de Sociétéactive
Noms Précédents
  • Bright Plumbing and Heating 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 (6)

    Source: Companies House
    gb-flag GB Diversity Network Holdings Ltd Status: Active Notified: 22/02/2024 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 Diversity Network Holdings Limited Status: Ceased Notified: 12/01/2023 Ceased: 22/02/2024 Companies House Number: 08865895 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Jones, Jason Lee Status: Ceased Notified: 25/01/2019 Ceased: 08/12/2021 Date of Birth: 06/1973 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Thomas, Ricky Lee Status: Ceased Notified: 12/10/2016 Ceased: 23/01/2020 Date of Birth: 12/1987 Nature of Control
  • Significant influence or control
  • Wayman, Michael Ian Status: Ceased Notified: 25/01/2019 Ceased: 12/01/2023 Date of Birth: 09/1972 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Wryl Ltd Status: Ceased Notified: 22/02/2024 Ceased: 22/02/2024 Companies House Number: 14721734 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Brodie, Robert Benjamin Nathaniel Cardiff, Wales Status: Active Notified: 28/05/2024 Occupation: Director Role: Director Country of Residence: Wales Nationality: British
    Harding, Samantha Clare Cardiff, Wales Status: Active Notified: 13/02/2024 Role: Secretary
    Howard, Ryan Cardiff, Wales Status: Active Notified: 08/03/2024 Occupation: Director Role: Director Country of Residence: Wales Nationality: British
    John, Lewis Edward Sa1 Swansea Waterfront, Swansea, Wales Status: Active Notified: 08/03/2024 Occupation: Director Role: Director Country of Residence: Wales Nationality: British
    Assirati, Eloise Cardiff, Wales Status: Ceased Notified: 30/11/2023 Ceased: 08/03/2024 Occupation: General Manager Role: Director Country of Residence: Wales Nationality: British
    Furreed, Ahmud Saleem Aberdare, United Kingdom Status: Ceased Notified: 08/12/2021 Ceased: 08/03/2024 Date of Birth: 11/1972 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Jenkins, Elinor Sian Cardiff, Wales Status: Ceased Notified: 08/12/2021 Ceased: 08/03/2024 Date of Birth: 04/1989 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Williams, Stephen Mark Cardiff, Wales Status: Ceased Notified: 08/06/2023 Ceased: 08/03/2024 Date of Birth: 04/1982 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British