TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Bumpers Farm Motors Limited

Adresse
Vincients Road
Bumpers Farm
Chippenham
Wiltshire
SN14 6NQ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
13 août 2017
Company Register Address 13 March Place
Trowbridge
HP19 8UG
Société Numéro de Registre 07036772 Show on Companies House
Accountsmicro-entity
last accounts made up to 30 septembre 2022
Activité (Code NAF)45200 - Entretien et réparation de véhicules automobiles
Statut de Sociétéactive
Noms Précédents
  • Bumpers Farm Motors Limited | C/O Chippenham ARC LTD
  • 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 Steer Automotive Group Limited Status: Active Notified: 31/12/2024 Companies House Number: 08239702 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 Accident Repair Centre Group Limited Status: Ceased Notified: 05/12/2019 Ceased: 05/12/2019 Companies House Number: 06295750 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Pomroy, Christopher Status: Ceased Notified: 06/04/2016 Ceased: 31/12/2024 Date of Birth: 11/1956 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
  • Pomroy, Deirdre Status: Ceased Notified: 06/04/2016 Ceased: 31/12/2024 Date of Birth: 05/1957 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
  • gb-flag GB The Accident Repair Centre Group Limited Status: Ceased Notified: 06/04/2016 Ceased: 03/12/2019 Companies House Number: 06295750 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (4)

    Source: Companies House
    Hawkes, Paul Gatehouse Industrial Way, Aylesbury, England Status: Active Notified: 31/12/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Steer, Richard Kenneth Gatehouse Industrial Way, Aylesbury, England Status: Active Notified: 31/12/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Pomroy, Christopher Gatehouse Industrial Way, Aylesbury, England Status: Ceased Notified: 07/10/2009 Ceased: 31/12/2024 Date of Birth: 11/1956 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Pomroy, Deirdre Gatehouse Industrial Way, Aylesbury, England Status: Ceased Notified: 07/10/2009 Ceased: 31/12/2024 Date of Birth: 05/1957 Occupation: Director Role: Director Country of Residence: England Nationality: British