TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

CAR Cleaning-UK LTD

Adresse
Armstrong Court
Ashington
Northumberland
NE63 0YE
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
3 mai 2020
Company Register Address 14 Ascot Grove
Ashington
NE63 8NR
Société Numéro de Registre 12180556 Show on Companies House
Accountsmicro-entity
last accounts made up to 30 août 2022
Activité (Code NAF)46190 - Intermédiaires du commerce en produits divers
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
Spicer, Daniel Status: Active Notified: 17/03/2024 Date of Birth: 09/2002 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%
  • Spicer, Kirsty Status: Active Notified: 17/03/2024 Date of Birth: 11/1977 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%
  • Spicer, Stephen Status: Active Notified: 17/03/2024 Date of Birth: 12/1973 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%
  • Armstrong, Melissa Ruth Status: Ceased Notified: 13/08/2021 Ceased: 29/11/2023 Date of Birth: 09/1989 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%
  • Brown, Melissa Ruth Status: Ceased Notified: 29/08/2019 Ceased: 03/06/2021 Date of Birth: 09/1989 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Brown, Mitchell Amos Status: Ceased Notified: 03/06/2021 Ceased: 17/03/2024 Date of Birth: 09/1989 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Spicer, Daniel Ashington, United Kingdom Status: Active Notified: 17/03/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Spicer, Kirsty Ashington, United Kingdom Status: Active Notified: 17/03/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Spicer, Stephen Robert Ashington, United Kingdom Status: Active Notified: 17/03/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Armstrong, Melissa Ruth Baffins, Portsmouth, England Status: Ceased Notified: 29/08/2019 Ceased: 31/12/2023 Date of Birth: 09/1989 Occupation: Administrator Role: Director Country of Residence: England Nationality: British
    Brown, Mitchell Amos Baffins, Portsmouth, England Status: Ceased Notified: 31/12/2023 Ceased: 17/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British