TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

2011 Trading LTD

Adresse
Pyke Road
Lincoln
LN6 3QS
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
27 mars 2022
Company Register Name 2011 Trading Limited
Company Register Address Business Innovation Centre
Lincoln
CV3 2TX
Société Numéro de Registre 07871384 Show on Companies House
Accountsmicro-entity
last accounts made up to 31 décembre 2021
Activité (Code NAF)18129 - Autre imprimerie (labeur)
Statut de Sociétéliquidation
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 Direct Sourcing Ingredients Ltd Status: Active Notified: 25/02/2022 Companies House Number: 08628948 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%
  • Maclaren, Stuart Status: Active Notified: 20/12/2021 Date of Birth: 07/1989 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • gb-flag GB Affinity Partnerships Limited Status: Ceased Notified: 31/12/2016 Ceased: 20/12/2021 Companies House Number: 04391539 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Jones, Luke Status: Ceased Notified: 31/12/2016 Ceased: 20/12/2021 Date of Birth: 06/1977 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%
  • Right to appoint and remove directors
  • Ramus, Isobel Bedford Status: Ceased Notified: 06/04/2016 Ceased: 31/12/2016 Date of Birth: 12/1963 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
    Armitage, Matthew James Lincoln, Lincolnshire, England Status: Active Notified: 11/07/2022 Date of Birth: 03/1980 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Maclaren, Stuart Cleethorpes, United Kingdom Status: Ceased Notified: 20/12/2021 Ceased: 31/10/2023 Date of Birth: 07/1989 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British