TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Goldwater Holding LTD

Adresse
2nd Floor College House
17 King Edwards Road
Ruislip
London
HA4 7AE
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
22 mars 2020
Company Register Name Armstrong Group (UK) 2023 Limited
Company Register Address 56 Bayton Road
Halesowen
CV7 9EL
Société Numéro de Registre 12480551 Show on Companies House
Accountsgroup
last accounts made up to 31 décembre 2022
Activité (Code NAF)64209 - Activités des sociétés holding
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 (1)

Source: Companies House
Pfunder, Michael Status: Active Notified: 25/02/2020 Date of Birth: 09/1958 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (1)

    Source: Companies House
    Pfunder, Michael Exhall, Coventry, England Status: Active Notified: 25/02/2020 Date of Birth: 09/1958 Occupation: General Manager Role: Director Country of Residence: Germany Nationality: German

    Companies Controlled by This Company (3)

    gb-flag ADV Brightware Manufacturing LTD Status: Active Notified: 01/06/2020 Companies House Number: 11554610 Nature of Control
  • Right to appoint and remove directors
  • gb-flag Armstrong Composites Limited Status: Active Notified: 26/05/2023 Companies House Number: 14678948 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Armstrong Manufacturing LTD Status: Active Notified: 26/05/2023 Companies House Number: 14025325 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors