TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Wheelbase Lakeland Limited

Adresse
Staveley Mill Yard
Back Lane
Staveley
Kendal
LA8 9LR
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
10 novembre 2019
Société Numéro de Registre 05560143 Show on Companies House
Noms Précédents
  • W2 Cycles 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 (4)

    Source: Companies House
    Dalton, James William Status: Active Notified: 24/04/2025 Date of Birth: 08/1980 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%
  • Dalton, Toby Alan Edward Status: Active Notified: 24/04/2025 Date of Birth: 09/1976 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%
  • Herd, Christopher John Status: Ceased Notified: 06/04/2016 Ceased: 30/09/2021 Date of Birth: 04/1965 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Jd Sports Fashion Plc Status: Ceased Notified: 30/09/2021 Ceased: 24/04/2025 Companies House Number: 01888425 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (12)

    Source: Companies House
    Dalton, James William Nr Kendal, England Status: Active Notified: 19/01/2006 Date of Birth: 08/1980 Occupation: Retail Manager Role: Director Country of Residence: England Nationality: British
    Dalton, Toby Alan Edward Nr Kendal, England Status: Active Notified: 19/01/2006 Date of Birth: 09/1976 Occupation: Retail Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Hayton, Jo-Anne Nr Kendal, England Status: Active Notified: 01/10/2011 Date of Birth: 07/1979 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Oakwood Corporate Secretary Limited, Altrincham, Cheshire, United Kingdom Status: Active Notified: 11/10/2022 Role: Secretary Nationality: British
    Bagnall, Lee Paul Pilsworth, Bury, United Kingdom Status: Ceased Notified: 08/02/2024 Ceased: 11/03/2025 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Casey, Theresa Bury, England Status: Ceased Notified: 11/04/2023 Ceased: 24/04/2025 Role: Secretary
    Greenhalgh, Neil James Bury, England Status: Ceased Notified: 30/09/2021 Ceased: 03/10/2023 Date of Birth: 04/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Herd, Christopher John Bury, England Status: Ceased Notified: 12/09/2005 Ceased: 24/04/2025 Date of Birth: 04/1965 Occupation: Retail Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Jordan, Dominic Martin Pilsworth, Bury, United Kingdom Status: Ceased Notified: 11/03/2025 Ceased: 19/03/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    gb-flag GB Oakwood Corporate Secretary Limited 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT Status: Ceased Notified: 11/10/2022 Ceased: 24/04/2025 Role: Corporate-Secretary Companies House Number: 07038430
    Platt, Dominic James Pilsworth, Bury, United Kingdom Status: Ceased Notified: 16/10/2023 Ceased: 24/04/2025 Occupation: Group Cfo Role: Director Country of Residence: United Kingdom Nationality: British
    Schultz, Régis Bury, England Status: Ceased Notified: 11/10/2022 Ceased: 24/04/2025 Date of Birth: 12/1968 Occupation: Ceo Role: Director Country of Residence: United Arab Emirates Nationality: French