TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Trading Depot U.K. Limited

Adresse
Unit 2
Mill End Road
High Wycombe
Bucks
HP12 4AX
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
End of VAT Registration
29 février 2020
Company Register Address Unit 3 Furze Platt Business Park
Maidenhead
SL6 7PR
Société Numéro de Registre 06039026 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 décembre 2021
Activité (Code NAF)46130 - Intermédiaires du commerce en bois et matériaux de construction
46520 - Commerce de gros de composants et d'équipements électroniques et de télécommunication
46740 - Commerce de gros de quincaillerie et fournitures pour plomberie et chauffage
Statut de Sociétéactive
Noms Précédents
  • E-Sales UK Limited
  • Levelbond 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 (6)

    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
  • gb-flag GB Cairngorm Capital Partners Lll Lp A Fund Managed By Cairngorm Capital Partners Llp Status: Ceased Notified: 14/11/2019 Ceased: 14/11/2019 Nature of Control
  • Significant influence or control
  • Grant, Robert David Status: Ceased Notified: 06/04/2016 Ceased: 02/01/2018 Date of Birth: 03/1947 Nature of Control
  • Significant influence or control
  • Grant, Susan Margaret Status: Ceased Notified: 06/04/2016 Ceased: 02/01/2018 Date of Birth: 04/1949 Nature of Control
  • Significant influence or control
  • Stone, Richard Joseph Status: Ceased Notified: 06/04/2016 Ceased: 02/01/2018 Date of Birth: 03/1948 Nature of Control
  • Significant influence or control
  • Stone, Susan Status: Ceased Notified: 06/04/2016 Ceased: 02/01/2018 Date of Birth: 02/1951 Nature of Control
  • Significant influence or control
  • Officers (9)

    Source: Companies House
    Bland, Matthew Maidenhead, Berks Status: Active Notified: 10/11/2014 Date of Birth: 01/1976 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Bolt, Kelly Maidenhead, Berks Status: Active Notified: 01/11/2020 Date of Birth: 07/1988 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Cudd, Peter Allan Maidenhead, Berks Status: Active Notified: 06/06/2007 Date of Birth: 08/1966 Occupation: Commercial Director Role: Director Country of Residence: England Nationality: British
    House, Darren Paul Maidenhead, Berks Status: Active Notified: 06/07/2018 Date of Birth: 12/1978 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    House, Nicolas Arthur Maidenhead, Berks Status: Active Notified: 21/02/2007 Date of Birth: 04/1957 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: English
    Miller, Matthew Maidenhead, Berks Status: Active Notified: 10/06/2009 Date of Birth: 04/1975 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Robinson, Richard Philip Maidenhead, Berks Status: Active Notified: 05/07/2021 Role: Secretary
    Robinson, Richard Philip Maidenhead, Berks Status: Active Notified: 14/11/2019 Date of Birth: 07/1967 Occupation: 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