TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Grant & Stone Limited

Adresse
Unit 2 Mill End Road
Mill End Road
High Wycombe
Bucks
HP12 4AX
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
7 octobre 2019
End of VAT Registration
3 février 2020
Société Numéro de Registre 01987538 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)46130 - Intermédiaires du commerce en bois et matériaux de construction
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 (5)

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
  • Grant, Robert David Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 03/1947 Nature of Control
  • Significant influence or control
  • Grant, Susan Margaret Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 04/1949 Nature of Control
  • Significant influence or control
  • Stone, Richard Joseph Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 03/1948 Nature of Control
  • Significant influence or control
  • Stone, Susan Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 02/1951 Nature of Control
  • Significant influence or control
  • Officers (9)

    Source: Companies House
    Bland, Matthew High Wycombe, Buckinghamshire, England Status: Active Notified: 01/04/2014 Date of Birth: 01/1976 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Cudd, Peter Allan High Wycombe, Buckinghamshire, England Status: Active Notified: 09/12/1999 Date of Birth: 08/1966 Occupation: Commercial Director Role: Director Country of Residence: England Nationality: British
    Fenlon, Kevin Peter High Wycombe, Buckinghamshire Status: Active Notified: 05/05/2021 Date of Birth: 07/1965 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    House, Darren Paul High Wycombe, England Status: Active Notified: 31/01/2020 Date of Birth: 12/1978 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    House, Nicolas Arthur High Wycombe, Buckinghamshire, England Status: Active Notified: 06/10/1992 Date of Birth: 04/1957 Occupation: Chief Executive Role: Director Country of Residence: United Kingdom Nationality: English
    Miller, Matthew High Wycombe, Buckinghamshire, England Status: Active Notified: 10/11/2014 Date of Birth: 04/1975 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Robinson, Richard Philip High Wycombe, Buckinghamshire Status: Active Notified: 01/05/2021 Role: Secretary
    Robinson, Richard Philip High Wycombe, Buckinghamshire Status: Active Notified: 14/11/2019 Date of Birth: 07/1967 Occupation: Company 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

    Companies Controlled by This Company (10)

    gb-flag 3 Counties Plant and Tool Hire LTD Status: Active Notified: 30/09/2020 Companies House Number: 07504423 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 3 Counties Timber & Building Supplies LTD. Status: Active Notified: 30/09/2020 Companies House Number: 03805736 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Buildit Gloster Limited Status: Active Notified: 28/02/2021 Companies House Number: 06855617 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag CRS Building Supplies LTD Status: Active Notified: 15/01/2021 Companies House Number: 05491527 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Cornish Fixings (Redruth) LTD Status: Active Notified: 28/02/2022 Companies House Number: 07493132 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 Devondale Holdings Limited Status: Active Notified: 31/05/2021 Companies House Number: 08772208 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Dougfield Plumbers Supplies Limited Status: Active Notified: 05/01/2022 Companies House Number: 02810966 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Perrys Builders Merchants Limited Status: Active Notified: 26/10/2021 Companies House Number: 03986033 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 Total Plumbing Supplies Limited Status: Active Notified: 28/02/2021 Companies House Number: 04136472 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 Vinall Holdings LTD Status: Active Notified: 21/10/2021 Companies House Number: 10103308 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors