TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Crewe Complete Solution Limited

Adresse
Unit 6, Ashbrook Office Park
Longstone Road
Heald Green
Manchester
M22 5LB
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Société Numéro de Registre 05765407 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 mars 2022
Activité (Code NAF)47730 - Commerce de détail de produits pharmaceutiques en magasin 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 Bestway Panacea Healthcare Limited Status: Active Notified: 06/04/2016 Companies House Number: 09225514 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%
  • gb-flag GB Hollowood Chemists Limited Status: Active Notified: 06/04/2016 Companies House Number: 00616537 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 (2)

    Source: Companies House
    Patel, Rajesh Ramniklal Gatley, Cheadle, Cheshire Status: Active Notified: 14/07/2006 Date of Birth: 03/1964 Occupation: Pharmacist Role: Director Country of Residence: England Nationality: British
    Patel, Sunil Heald Green, Manchester, United Kingdom Status: Active Notified: 08/12/2017 Date of Birth: 07/1981 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB CCS (West Street) Limited Status: Active Notified: 06/04/2016 Companies House Number: 06149560 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors