TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Pipehill Endeavours LTD

Adresse
Flat 2
133 Middleton Road
Banbury
OX16 3QS
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
1 août 2016
End of VAT Registration
20 juin 2017
Company Register Address Unit 1c, 55 Forest Road
Lemington Spa
LE5 0BT
Société Numéro de Registre 09595147 Show on Companies House
Accountsmicro-entity
last accounts made up to 31 mai 2022
Activité (Code NAF)45200 - Entretien et réparation de véhicules automobiles
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 (8)

Source: Companies House
Ayyaz, Mohammed Status: Active Notified: 14/03/2024 Date of Birth: 12/1996 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Barnsley, Christian Status: Ceased Notified: 01/08/2019 Ceased: 19/11/2019 Date of Birth: 04/1993 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Dunne, Terry Status: Ceased Notified: 20/02/2018 Ceased: 01/08/2019 Date of Birth: 01/1945 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Jones, Ashleigh Status: Ceased Notified: 10/09/2020 Ceased: 14/03/2024 Date of Birth: 10/1973 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Piasecki, Artur Status: Ceased Notified: 19/11/2019 Ceased: 28/02/2020 Date of Birth: 08/1985 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Schwierz, Dawid Status: Ceased Notified: 26/05/2017 Ceased: 20/02/2018 Date of Birth: 05/1989 Nature of Control
  • Ownership of shares - 75% or more
  • Sidhu, Rajveer Status: Ceased Notified: 28/02/2020 Ceased: 01/06/2020 Date of Birth: 03/1976 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Zurkov, Sergel Status: Ceased Notified: 01/06/2020 Ceased: 10/09/2020 Date of Birth: 03/1979 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (2)

    Source: Companies House
    Ayyaz, Mohammed Leicester, England Status: Active Notified: 14/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Jones, Ashleigh Lemington Spa, United Kingdom Status: Ceased Notified: 10/09/2020 Ceased: 14/03/2024 Date of Birth: 10/1973 Occupation: Trainer Flt Role: Director Country of Residence: United Kingdom Nationality: British