TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Northside Truck & VAN Limited

Adresse
First Floor Maxim Business Park Maxim 1 Parklands Way
Eurocentral
Motherwell
ML1 4WR
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre SC275307 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2022
Activité (Code NAF)45190 - Commerce d'autres véhicules automobiles
45200 - Entretien et réparation de véhicules automobiles
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
gb-flag GB The Anderson Group Ltd Status: Active Notified: 06/04/2016 Companies House Number: Sc242901 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Anderson, Helena Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 05/1965 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%
  • Anderson, Samuel Irvine Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 01/1971 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%
  • Mark, Jillian Marion Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 02/1970 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 (5)

    Source: Companies House
    Anderson, Samuel Irvine Bathgate, West Lothian Status: Active Notified: 24/10/2005 Date of Birth: 01/1971 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Hemingway, James Patrick Eurocentral, Motherwell, Scotland Status: Active Notified: 24/08/2018 Role: Secretary
    Hemingway, James Patrick Eurocentral, Motherwell, Scotland Status: Active Notified: 16/01/2019 Date of Birth: 02/1966 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Sims, Keith Leslie Eurocentral, Motherwell, Scotland Status: Active Notified: 06/07/2020 Date of Birth: 03/1961 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Drake, Laurence Roger Eurocentral, Motherwell, Scotland Status: Ceased Notified: 01/07/2023 Ceased: 31/10/2023 Date of Birth: 12/1974 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (9)

    gb-flag BCC Management Limited Status: Active Companies House Number: 09633876
    gb-flag Bierton Bespoke LTD Status: Active Companies House Number: 12493021
    gb-flag GB Hitio UK LTD Status: Active Companies House Number: 12483217
    gb-flag GB Oaks Bromsgrove LTD Status: Active Companies House Number: 12856380
    gb-flag GB RH-Kurier Limited Status: Active Companies House Number: 05695487
    gb-flag RTC Associates Limited Status: Active Companies House Number: 09385734
    gb-flag GB Silverbrick Commercials LTD Status: Active Companies House Number: 11040925
    gb-flag GB TTG-Xtra LTD Status: Active Companies House Number: 06447667
    gb-flag GB The Norwegian Church Status: Active Companies House Number: 10674059