TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Tremco CPG UK Limited

Adresse
Coupland Road
Hindley Green
Hindley
Wigan
WN2 4HT
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
Company Register Address 1 Chamberlain Square Cs
Birmingham
B3 3AX
Société Numéro de Registre 00251311 Show on Companies House
Accountsfull
last accounts made up to 31 mai 2022
Activité (Code NAF)20301 - Fabrication de peintures, vernis, encres et mastics
20590 - Fabrication d'autres produits chimiques n.c.a.
Statut de Sociétéactive
Noms Précédents
  • Tremco Illbruck Coatings Limited
  • Tremco Illbruck Limited
  • Tremco Illbruck Production Limited
  • Tremco 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 (2)

    Source: Companies House
    gb-flag GB Rpow Uk Limited Status: Active Notified: 27/11/2017 Companies House Number: 03205888 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 Rpm International Inc. Status: Ceased Notified: 06/04/2016 Ceased: 27/11/2017 Companies House Number: 03527919 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (3)

    Source: Companies House
    Brown, Sarah Rose Birmingham, United Kingdom Status: Active Notified: 30/08/2022 Date of Birth: 01/1989 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Gordon, John William Birmingham, United Kingdom Status: Active Notified: 30/04/2009 Date of Birth: 12/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Johnson, Daniel Matthew Hindley Industrial Estate, Hindley Green, Wigan, Lancashire, United Kingdom Status: Active Notified: 11/01/2018 Date of Birth: 10/1980 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (5)

    gb-flag Dryvit UK LTD Status: Active Notified: 06/04/2016 Companies House Number: 03917444 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 GJP Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 05349126 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag TOR Coatings Limited Status: Active Notified: 06/04/2016 Companies House Number: 04503854 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag TOR Coatings Limited Status: Active Notified: 06/04/2016 Companies House Number: 04503854 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 Tremco CPG Structurecare Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 01583503 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors

  • Branch VAT Numbers (1)

    gb-flag Tretobond LTDTretol House, Edgware Road, London, NW3 0HT