TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Sunswitch LTD

Adresse
Unit 5 Pump Farm
Tendring Road
Little Bentley
Colchester
CO7 8SH
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
30 avril 2022
Company Register Address Oldfield Advisory Santis House
Chester
CV4 8AW
Société Numéro de Registre 04206509 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 décembre 2021
Activité (Code NAF)46740 - Commerce de gros de quincaillerie et fournitures pour plomberie et chauffage
Statut de Sociétéactive
Noms Précédents
  • John Auckland Marketing 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 Rellim Global Limited Status: Active Notified: 05/08/2022 Companies House Number: 13151793 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%
  • Auckland, John Philip Status: Ceased Notified: 06/04/2016 Ceased: 08/11/2021 Date of Birth: 02/1959 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%
  • Auckland, Lisa Status: Ceased Notified: 06/04/2016 Ceased: 08/11/2021 Date of Birth: 08/1955 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%
  • Murphy, Roger Angus Status: Ceased Notified: 05/08/2022 Ceased: 10/08/2022 Date of Birth: 12/1969 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 Pirgamra Surt 1 Limited Status: Ceased Notified: 01/12/2021 Ceased: 10/02/2022 Companies House Number: 13226909 Nature of Control
  • Significant influence or control
  • gb-flag GB Royd Toolgroup Uk Ltd Status: Ceased Notified: 10/02/2022 Ceased: 05/08/2022 Companies House Number: 10345480 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (4)

    Source: Companies House
    Miller, Bruce Graham Curriers Close, Coventry, United Kingdom Status: Active Notified: 20/05/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Miller, Sharon Curriers Close, Coventry, United Kingdom Status: Active Notified: 20/05/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Rellim Global Limited, Colchester, England Status: Active Notified: 10/08/2022 Role: Director
    gb-flag GB Rellim Global Limited Santis House, Curriers Close, Coventry, United Kingdom, CV4 8AW Status: Ceased Notified: 10/08/2022 Ceased: 21/05/2024 Role: Corporate-Director Companies House Number: 13151793