TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Secura Labels Limited

Adresse
Unit L2
Westminster Industrial Estate
Measham
Swadlincote
Derbyshire
DE12 7DS
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Company Register Address Unit 2 Plant Lane
Worcester
WS7 3GN
Société Numéro de Registre 06648431 Show on Companies House
Accountssmall
last accounts made up to 31 décembre 2021
Activité (Code NAF)18121 - Autre imprimerie (labeur)
Statut de Sociétéactive
Noms Précédents
  • PGL (Eighty-SIX) 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 (4)

    Source: Companies House
    gb-flag GB Mercian Labels Limited Status: Active Notified: 30/09/2024 Companies House Number: 00951963 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Lennock, Mark William Status: Ceased Notified: 06/04/2016 Ceased: 14/10/2017 Date of Birth: 04/1955 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 Pemberstone Ventures (2013) Limited Status: Ceased Notified: 06/04/2016 Ceased: 30/09/2024 Companies House Number: 06648449 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Pgl (201) Limited Status: Ceased Notified: 06/04/2016 Ceased: 30/09/2024 Companies House Number: 02531045 Nature of Control
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Dallas, Martin John Plant Lane Business Park, Burntwood, England Status: Active Notified: 30/09/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Gell, Hugo Anthony Thomas Plant Lane Business Park, Burntwood, England Status: Active Notified: 30/09/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Miller, Simon Lichfield, Staffordshire, England Status: Active Notified: 31/12/2014 Date of Birth: 08/1964 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Sintome, Jean Michel Plant Lane Business Park, Burntwood, England Status: Active Notified: 30/09/2024 Occupation: Director Role: Director Country of Residence: England Nationality: French
    Steele, Adrian, Dr Plant Lane Business Park, Burntwood, England Status: Active Notified: 30/09/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    The Whittington Partnership Llp, Whittington Hall Whittingdon Road, Worcester, Worcestershire, WR5 2ZX Status: Active Notified: 30/05/2010 Role: Secretary Nationality: British
    Anslow, Mark Ashley Plant Lane Business Park, Burntwood, England Status: Ceased Notified: 31/12/2014 Ceased: 30/09/2024 Date of Birth: 01/1964 Occupation: Director Role: Director Country of Residence: England Nationality: British
    The Whittington Partnership Llp Whittingdon Road, Worcester, WR5 2ZX Status: Ceased Notified: 30/05/2010 Ceased: 30/09/2024 Role: Corporate-Secretary Companies House Number: OC300063