TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

D J Drink Solutions Limited

Adresse
222 Europa Boulevard
Warrington
Cheshire
WA5 7TN
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
End of VAT Registration
20 juillet 2018
Company Register Name DJ Drink Solutions Limited
Company Register Address Laurel House Woodlands Park
Newton-Le-Willows
WA12 0HH
Société Numéro de Registre 05787898 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 mai 2022
Activité (Code NAF)46341 - Commerce de gros de boissons
46370 - Commerce de gros de café, thé, cacao et épices
Statut de Sociétéactive
Noms Précédents
  • DJ Drinks Solutions 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 (3)

    Source: Companies House
    gb-flag GB Nichols Plc Status: Active Notified: 02/06/2017 Companies House Number: 00238303 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Bates, Loraine Margaret Status: Ceased Notified: 06/04/2016 Ceased: 02/06/2017 Date of Birth: 03/1966 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%
  • Bates, Terence Matthew Status: Ceased Notified: 06/04/2016 Ceased: 02/06/2017 Date of Birth: 06/1964 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%
  • Officers (7)

    Source: Companies House
    Milne, Andrew Paul Ashton Road, Newton-Le-Willows, Merseyside, England Status: Active Notified: 25/04/2023 Date of Birth: 07/1973 Occupation: Company Director Role: Director Country of Residence: Wales Nationality: Welsh
    Newman, Richard Hugh Ashton Road, Newton-Le-Willows, England Status: Active Notified: 21/03/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Newman, Richard Hugh Ashton Road, Newton-Le-Willows, England Status: Active Notified: 21/03/2024 Role: Secretary
    Caddy, Sarah Louise Ashton Road, Newton-Le-Willows, England Status: Ceased Notified: 25/04/2023 Ceased: 21/03/2024 Role: Secretary
    Caddy, Sarah Louise Newton-Le-Willows, England Status: Ceased Notified: 24/10/2023 Ceased: 21/03/2024 Occupation: Company Secretary/director Role: Director Country of Residence: England Nationality: British
    Croston, Timothy John Ashton Road, Newton-Le-Willows, England Status: Ceased Notified: 02/06/2017 Ceased: 02/03/2020 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Nichols, James Edward Ashton Road, Newton-Le-Willows, England Status: Ceased Notified: 25/04/2023 Ceased: 24/10/2023 Date of Birth: 10/1979 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British