TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Ninkasi Rentals & Finance Limited

Adresse
Unit D Charolais Barn, Lawn
Pillows Green Road
Corse
Gloucester
GL19 3NX
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
Société Numéro de Registre 09454655 Show on Companies House
Accountssmall
last accounts made up to 31 décembre 2022
Activité (Code NAF)77390 - Location et location-bail d’autres machines, équipements et biens matériels n.c.a.
Statut de Sociétéactive
Noms Précédents
  • Beer Swaps Limited
  • Fetch MY Casks 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 (8)

    Source: Companies House
    gb-flag GB Conister Bank Limited Status: Ceased Notified: 28/02/2020 Ceased: 28/02/2020 Companies House Number: 00000738 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Corporate Asset Holdings Limited Status: Ceased Notified: 22/05/2018 Ceased: 31/05/2018 Companies House Number: 08967284 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%
  • Godwin, Deborah Louise Status: Ceased Notified: 24/04/2017 Ceased: 22/05/2018 Date of Birth: 12/1961 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Godwin, Peter Nicholas Status: Ceased Notified: 31/05/2018 Ceased: 28/02/2020 Date of Birth: 12/1958 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%
  • Godwin, Peter Nicholas Status: Ceased Notified: 24/04/2017 Ceased: 22/05/2018 Date of Birth: 12/1958 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Thompson, Andrew John Status: Ceased Notified: 06/04/2016 Ceased: 22/05/2018 Date of Birth: 06/1958 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Thompson, Andrew John Status: Ceased Notified: 31/05/2018 Ceased: 28/02/2020 Date of Birth: 06/1958 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%
  • Thompson, Kay Status: Ceased Notified: 06/04/2016 Ceased: 22/05/2018 Date of Birth: 04/1965 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (4)

    Source: Companies House
    Crossley, Lesley Anne Douglas, Isle Of Man Status: Active Notified: 18/06/2021 Role: Secretary
    Godwin, Peter Nicholas Corse And Staunton, Gloucestershire, England Status: Active Notified: 24/02/2021 Date of Birth: 12/1958 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Lewis, James Antony Corse, Gloucester, Gloucs, England Status: Active Notified: 01/09/2019 Date of Birth: 01/1980 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Smeed, James Brian Andrew Douglas, Isle Of Man Status: Active Notified: 20/01/2022 Date of Birth: 06/1984 Occupation: Group Finance Director Role: Director Country of Residence: Isle Of Man Nationality: British