TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Beacon LIP Limited

Adresse
99 Leigh Road
Eastleigh
Hampshire
SO50 9DR
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
End of VAT Registration
2 mai 2019
Company Register Address Baird House Seebeck Place
Fareham
MK5 8FR
Société Numéro de Registre 10035139 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 mars 2022
Activité (Code NAF)96090 - Autres services personnels n.c.a.
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 (4)

Source: Companies House
gb-flag GB Fts Recovery Limited Status: Active Notified: 30/08/2024 Companies House Number: 13951545 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Brown, Cheryl Ann Status: Ceased Notified: 06/04/2016 Ceased: 30/08/2024 Date of Birth: 12/1971 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%
  • Fox, Matthew Status: Ceased Notified: 31/08/2020 Ceased: 30/08/2024 Date of Birth: 01/1967 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%
  • Pretty, James Stephen Status: Ceased Notified: 06/04/2016 Ceased: 10/01/2021 Date of Birth: 09/1956 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (6)

    Source: Companies House
    Coleman, Alan Brian Knowlhill, Milton Keynes, England Status: Active Notified: 30/08/2024 Occupation: Licensed Insolvency Practitioner Role: Director Country of Residence: England Nationality: British
    Piacquadio, Marco Knowlhill, Milton Keynes, United Kingdom Status: Active Notified: 30/08/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    gb-flag GB Stelaris Directors Ltd Farringdon, London, England, EC1M 6AW Status: Active Notified: 30/08/2024 Role: Corporate-Director Companies House Number: 15349718
    Brown, Cheryl Ann East Street, Titchfield, United Kingdom Status: Ceased Notified: 01/03/2016 Ceased: 30/08/2024 Date of Birth: 12/1971 Occupation: Insolvency Director Role: Director Country of Residence: England Nationality: British
    Fox, Matthew East Street, Titchfield, Fareham, England Status: Ceased Notified: 01/06/2019 Ceased: 30/08/2024 Date of Birth: 01/1967 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Vine, Philip Martin Solent Business Park, Whiteley, United Kingdom Status: Ceased Notified: 07/08/2023 Ceased: 28/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British