TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Katsouris Brothers Limited

Adresse
100 Queensbury Road
Wembley
Middlesex
HA0 1QG
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
End of VAT Registration
22 octobre 2019
Company Register Address Crane Court Hesslewood Country Office Park
Hessle
HU13 0PA
Société Numéro de Registre 00824300 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 26 mars 2022
Activité (Code NAF)46900 - Commerce de gros non spécialisé
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 (2)

Source: Companies House
gb-flag GB Cranswick Country Foods Plc Status: Active Notified: 29/07/2019 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 Katsouris Brothers Limited Status: Ceased Notified: 06/01/2017 Ceased: 29/07/2019 Companies House Number: He 1550 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (4)

    Source: Companies House
    Bottomley, John Mark Ferriby Road, Hessle, England Status: Active Notified: 29/07/2019 Date of Birth: 10/1963 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Chapman, Alan Vaughan Ferriby Road, Hessle, England Status: Active Notified: 01/04/2020 Date of Birth: 11/1968 Occupation: General Manager/managing Director Design Role: Director Country of Residence: England Nationality: British,New Zealander
    Couch, Adam Hartley Ferriby Road, Hessle, East Riding Of Yorkshire, United Kingdom Status: Active Notified: 29/07/2019 Date of Birth: 10/1968 Occupation: Ceo Role: Director Country of Residence: England Nationality: British
    Glover, Steven Garrick Ferriby Road, Hessle, England Status: Active Notified: 29/07/2019 Role: Secretary

    Companies Controlled by This Company (3)

    gb-flag Atlantica UK LTD Status: Active Notified: 18/06/2021 Companies House Number: 06803572 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 Cranswick Mediterranean Foods Limited Status: Active Notified: 08/02/2023 Companies House Number: 14649146 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 Cypressa Products Limited Status: Active Notified: 20/12/2016 Companies House Number: 01704511 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors