TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

CMT Print London Limited

Adresse
Unit 3, The Triton Centre
Premier Way
Romsey
Hampshire
SO51 9DJ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
27 octobre 2019
Société Numéro de Registre 12119876 Show on Companies House
Statut de Société actif
Fondé24 juillet 2019
AccountsGROUP
next accounts due by 30 juin 2024
last accounts made up to 30 septembre 2022
Activité (Code NAF)70100 - Activités des sièges sociaux
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 Tcm Packaging Limited Status: Active Notified: 29/09/2023 Companies House Number: 15152030 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Burton, Christopher Status: Ceased Notified: 24/07/2019 Ceased: 28/09/2023 Date of Birth: 01/1983 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%
  • Manser, Michelle Karen Status: Ceased Notified: 24/07/2019 Ceased: 28/09/2023 Date of Birth: 03/1980 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%
  • Manser, Thomas Anthony Status: Ceased Notified: 24/07/2019 Ceased: 28/09/2023 Date of Birth: 05/1982 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 Tcm Print London Limited Status: Ceased Notified: 28/09/2023 Ceased: 29/09/2023 Companies House Number: 15152029 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Burton, Christopher Romsey, England Status: Active Notified: 24/07/2019 Date of Birth: 01/1983 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: British
    Manser, Anthony Romsey, England Status: Active Notified: 09/10/2019 Date of Birth: 06/1957 Occupation: Chairman Role: Director Country of Residence: England Nationality: British
    Manser, Michelle Karen Romsey, England Status: Active Notified: 24/07/2019 Date of Birth: 03/1980 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Manser, Thomas Anthony Romsey, England Status: Active Notified: 24/07/2019 Date of Birth: 05/1982 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Martin, Colan Paul Romsey, England Status: Active Notified: 09/10/2019 Date of Birth: 04/1966 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (2)

    gb-flag Cedar Packaging Limited Status: Active Notified: 28/09/2023 Companies House Number: 08333422 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Cedar London Limited Status: Ceased Notified: 09/10/2019 Ceased: 28/09/2023 Companies House Number: 05524310 Nature of Control
  • Ownership of shares - 75% or more