TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

C.A.R.S. Holdings LTD

Adresse
The Old Airfield Site
Bury Road
Chedburgh
Bury St. Edmunds
IP29 4UQ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Company Register Name C.A.R.S. Holdings Limited
Company Register Address Arlington House West Station Business Park
Maldon
CM9 6FF
Société Numéro de Registre 05481676 Show on Companies House
Accountsgroup
last accounts made up to 31 décembre 2021
Activité (Code NAF)68209 - Location et exploitation de biens immobiliers propres ou loués
70100 - Activités des sièges sociaux
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 (3)

Source: Companies House
gb-flag GB C.A.R.S Holdings (2022) Limited Status: Active Notified: 06/10/2022 Companies House Number: 14191270 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Banks, Louisa Alexandra Status: Ceased Notified: 06/04/2016 Ceased: 06/10/2022 Date of Birth: 04/1972 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Barker, Jeremy Noel Status: Ceased Notified: 06/04/2016 Ceased: 06/10/2022 Date of Birth: 12/1954 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (4)

    Source: Companies House
    Arora, Sanjay New York, New York, United States Status: Active Notified: 31/01/2023 Date of Birth: 06/1967 Occupation: Fund Manager Role: Director Country of Residence: United States Nationality: Indian
    Palmer, Chris Ashford, England Status: Active Notified: 08/02/2023 Date of Birth: 01/1980 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Barker, Jeremy Noel Spital Road, Maldon, England Status: Ceased Notified: 24/06/2005 Ceased: 31/01/2024 Date of Birth: 12/1954 Occupation: Operations Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Walker, James Ronald Chedburgh, Bury St. Edmunds, England Status: Ceased Notified: 31/01/2024 Ceased: 01/06/2018 Occupation: Joint General Manager, Managing Director Role: Director Country of Residence: England Nationality: English

    Companies Controlled by This Company (8)

    gb-flag GB C.A.R.S. Administration Limited Status: Active Notified: 06/04/2016 Companies House Number: 07112754 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag C.A.R.S. UK Shipping Limited Status: Active Notified: 06/04/2016 Companies House Number: 02674329 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag C.A.R.S. United Kingdom LTD Status: Active Notified: 06/04/2016 Companies House Number: 05491176 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Cars Motor Sport LTD Status: Active Notified: 06/04/2016 Companies House Number: 05491206 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Mostona LTD Status: Active Notified: 06/04/2016 Companies House Number: 07097828 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Polygon Vehicle Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 08838597 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Virginia Water Motor CO. (UK) Limited Status: Active Notified: 06/04/2016 Companies House Number: 08766122 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag BC Investment Holdings Limited Status: Ceased Notified: 31/12/2018 Ceased: 10/10/2022 Companies House Number: 11044573 Nature of Control
  • Ownership of shares - 75% or more