TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Travis Perkins PLC

Adresse
Lodge Way House
Lodge Way
Harlestone Road
Northampton
NN5 7UG
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
8 décembre 2020
Société Numéro de Registre 00824821 Show on Companies House
Statut de Société actif
Fondé27 octobre 1964
AccountsGROUP
next accounts due by 30 juin 2024
last accounts made up to 31 décembre 2022
Activité (Code NAF)46900 - Commerce de gros non spécialisé
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

Officers (13)

Source: Companies House
Cooper, Duncan John Harlestone Road, Northampton, United Kingdom Status: Active Notified: 09/01/2024 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
Culver, Marianne Harlestone Road, Northampton, United Kingdom Status: Active Notified: 01/11/2019 Date of Birth: 12/1956 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
Drewett, Heath Stewart Harlestone Road, Northampton, United Kingdom Status: Active Notified: 11/05/2021 Date of Birth: 01/1966 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
Gill, Jora Singh Harlestone Road, Northampton, United Kingdom Status: Active Notified: 04/08/2021 Date of Birth: 10/1965 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
Hardy, Louise Jane Lodge Farm Industrial Estate, Northampton, United Kingdom Status: Active Notified: 01/01/2023 Date of Birth: 10/1966 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
Maiden, Jeremy Kim Lodge Farm Industrial Estate, Northampton, United Kingdom Status: Active Notified: 01/06/2023 Date of Birth: 04/1961 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
Mcconville, Coline Lucille Lodge Way, Harleston Road, Northampton Status: Active Notified: 01/02/2015 Date of Birth: 07/1964 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: Australian
Miller, Robin Paul Harlestone Road, Northampton, United Kingdom Status: Active Notified: 28/09/2018 Role: Secretary
Roberts, Nicholas John Harlestone Road, Northampton, England, England Status: Active Notified: 01/07/2019 Date of Birth: 08/1968 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
Whitbread, Jasmine Mary Harlestone Road, Northampton, United Kingdom Status: Active Notified: 31/03/2021 Date of Birth: 09/1963 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
Mcconville, Coline Lucille, Ms. Lodge Way, Harleston Road Status: Ceased Notified: 01/02/2015 Ceased: 31/12/2023 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: Australian
Redfern, Peter Timothy Harlestone Road, Northampton, United Kingdom Status: Ceased Notified: 01/11/2014 Ceased: 20/09/2023 Date of Birth: 08/1970 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
Williams, Alan Richard Harlestone Road, Northampton, United Kingdom Status: Ceased Notified: 03/01/2017 Ceased: 23/01/2024 Date of Birth: 11/1969 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British

Companies Controlled by This Company (10)

gb-flag GB Builders Traders Limited Status: Active Notified: 06/04/2016 Companies House Number: 02886111 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 Dyfed Building and Plastic Supplies Limited Status: Active Notified: 06/04/2016 Companies House Number: 02066856 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 E. Fletcher (Timber) Limited Status: Active Notified: 06/04/2016 Companies House Number: 00595352 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 Four Oaks Timber and Joinery Supplies Limited Status: Active Notified: 06/04/2016 Companies House Number: 01973830 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 Harris of Stirchley Limited Status: Active Notified: 06/05/2016 Companies House Number: 00380819 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 Harvey Building Supplies (Scotland) Limited Status: Active Notified: 06/04/2016 Companies House Number: 03493173 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 S & M Bathrooms Limited Status: Active Notified: 06/04/2016 Companies House Number: 04281055 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 Shires Timber CO. LTD. Status: Active Notified: 06/04/2016 Companies House Number: 03671576 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 Simmons of Stoke-ON-Trent Limited Status: Active Notified: 06/04/2017 Companies House Number: 04443942 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 W.S. Shuttleworth (Timber) Limited Status: Active Notified: 06/04/2016 Companies House Number: 00250016 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors