TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Grant & Stone Limited

Adresse
Unit 2
Mill End Road
High Wycombe
HP12 4AX
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
13 janvier 2020
Société Numéro de Registre 01987538 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)46130 - Intermédiaires du commerce en bois et matériaux de construction
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 (5)

Source: Companies House
gb-flag GB Turbo Acquisitions 10 Bidco Limited Status: Active Notified: 14/11/2019 Companies House Number: 12276117 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Grant, Robert David Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 03/1947 Nature of Control
  • Significant influence or control
  • Grant, Susan Margaret Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 04/1949 Nature of Control
  • Significant influence or control
  • Stone, Richard Joseph Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 03/1948 Nature of Control
  • Significant influence or control
  • Stone, Susan Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 02/1951 Nature of Control
  • Significant influence or control
  • Officers (9)

    Source: Companies House
    Bland, Matthew High Wycombe, Buckinghamshire, England Status: Active Notified: 01/04/2014 Date of Birth: 01/1976 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Cudd, Peter Allan High Wycombe, Buckinghamshire, England Status: Active Notified: 09/12/1999 Date of Birth: 08/1966 Occupation: Commercial Director Role: Director Country of Residence: England Nationality: British
    Fenlon, Kevin Peter High Wycombe, Buckinghamshire Status: Active Notified: 05/05/2021 Date of Birth: 07/1965 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    House, Darren Paul High Wycombe, England Status: Active Notified: 31/01/2020 Date of Birth: 12/1978 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    House, Nicolas Arthur High Wycombe, Buckinghamshire, England Status: Active Notified: 06/10/1992 Date of Birth: 04/1957 Occupation: Chief Executive Role: Director Country of Residence: United Kingdom Nationality: English
    Miller, Matthew High Wycombe, Buckinghamshire, England Status: Active Notified: 10/11/2014 Date of Birth: 04/1975 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Robinson, Richard Philip High Wycombe, Buckinghamshire Status: Active Notified: 01/05/2021 Role: Secretary
    Robinson, Richard Philip High Wycombe, Buckinghamshire Status: Active Notified: 14/11/2019 Date of Birth: 07/1967 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Stables, Martin Wayne Dittons Road, Polegate, England Status: Active Notified: 01/07/2022 Date of Birth: 02/1975 Occupation: Chief Executive Officer Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag 3 Counties Plant and Tool Hire LTD Status: Active Notified: 30/09/2020 Companies House Number: 07504423 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 3 Counties Timber & Building Supplies LTD. Status: Active Notified: 30/09/2020 Companies House Number: 03805736 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Buildit Gloster Limited Status: Active Notified: 28/02/2021 Companies House Number: 06855617 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag CRS Building Supplies LTD Status: Active Notified: 15/01/2021 Companies House Number: 05491527 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Cornish Fixings (Redruth) LTD Status: Active Notified: 28/02/2022 Companies House Number: 07493132 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 Devondale Holdings Limited Status: Active Notified: 31/05/2021 Companies House Number: 08772208 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Dougfield Plumbers Supplies Limited Status: Active Notified: 05/01/2022 Companies House Number: 02810966 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Perrys Builders Merchants Limited Status: Active Notified: 26/10/2021 Companies House Number: 03986033 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 Total Plumbing Supplies Limited Status: Active Notified: 28/02/2021 Companies House Number: 04136472 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 Vinall Holdings LTD Status: Active Notified: 21/10/2021 Companies House Number: 10103308 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors