TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

A Plan Holdings

Adresse
Imperial House
77 Victoria Street
Grimsby
DN31 1DB
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
7 avril 2019
End of VAT Registration
22 avril 2019
Company Register Name A-Plan Holdings
Company Register Address 2 Des Roches Square
Witney
OX28 4LE
Société Numéro de Registre 00750484 Show on Companies House
Accountsfull
last accounts made up to 30 septembre 2022
Activité (Code NAF)66220 - Activités des agents et courtiers d'assurances
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 (4)

Source: Companies House
gb-flag GB A-Plan Group Ltd Status: Active Notified: 01/07/2023 Companies House Number: 09341484 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 Howardplace 5 Limited Status: Ceased Notified: 06/04/2016 Ceased: 28/02/2018 Companies House Number: 06520845 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 Howardplace5 Ltd Status: Ceased Notified: 06/04/2016 Ceased: 28/02/2018 Companies House Number: 06520845 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 Trafalgar Bidco Limited Status: Ceased Notified: 28/02/2018 Ceased: 01/07/2023 Companies House Number: 09341709 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (9)

    Source: Companies House
    Cumpstey, Jonathan Paul Witney Status: Active Notified: 06/02/2023 Date of Birth: 11/1961 Occupation: Chief Compliance Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Ferguson, Krystyna Witney, Oxfordshire Status: Active Notified: 05/05/2023 Role: Secretary
    Galbraith, Andrew James Witney Status: Active Notified: 16/07/2009 Date of Birth: 06/1970 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hughes, Jenny Louise Witney Status: Active Notified: 30/09/2021 Date of Birth: 01/1981 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    King, John David Witney, Oxon, United Kingdom Status: Active Notified: 22/11/2022 Date of Birth: 04/1965 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    King, John David, Mr. Witney, United Kingdom Status: Active Notified: 22/11/2022 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Ogley, Kelly Anne Witney, Oxfordshire, United Kingdom Status: Active Notified: 19/07/2018 Date of Birth: 05/1970 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Shuker, Carl Anthony Witney, Oxfordshire, England Status: Active Notified: 04/04/2008 Date of Birth: 12/1961 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Carruthers, James Maxwell Witney, United Kingdom Status: Ceased Notified: 04/07/2018 Ceased: 09/11/2022 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (5)

    gb-flag GB Oliver & Sanders LTD Status: Active Notified: 30/11/2017 Companies House Number: 04025279 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 Primo Limited Status: Active Notified: 01/12/2022 Companies House Number: 01008700 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 RSP Oxford LTD Status: Active Notified: 06/12/2022 Companies House Number: 07189076 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 Watkin Davies Insurance Consultants Limited Status: Active Notified: 01/11/2021 Companies House Number: 02102120 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 Rethink Professional Solutions LTD Status: Ceased Notified: 09/03/2020 Ceased: 26/02/2024 Companies House Number: 03307999 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors