TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Angela Swift Developments (ST Helens) LTD

Adresse
Windsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
2 février 2021
Company Register Name Lovett Care (ST Helens) LTD
Company Register Address Unit 2 Evolution
Harrogate
ST5 9QF
Société Numéro de Registre 12462524 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 janvier 2022
Activité (Code NAF)41201 - Construction de bâtiments résidentiels et non résidentiels
Statut de Sociétéactive
Noms Précédents
  • Angela Swift Developments (Skelmersdale) 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 Lovett Rose Holdings Ltd Status: Active Notified: 14/03/2025 Companies House Number: 14604820 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 Angela Swift Developments Group Limited Status: Ceased Notified: 14/02/2020 Ceased: 14/10/2020 Companies House Number: 09734987 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Skinner, Jenna Status: Ceased Notified: 14/10/2020 Ceased: 14/03/2025 Date of Birth: 07/1984 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
  • Swift, Angela Status: Ceased Notified: 14/10/2020 Ceased: 14/03/2025 Date of Birth: 07/1961 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
  • Officers (7)

    Source: Companies House
    Bedson, Liam Ashley Newcastle Under Lyme, United Kingdom Status: Active Notified: 14/03/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Crockett, Keith Russell Newcastle Under Lyme, United Kingdom Status: Active Notified: 14/03/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Kettlewell, Gary Harrogate Status: Active Notified: 14/02/2020 Date of Birth: 03/1972 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Skinner, Jenna Harrogate Status: Active Notified: 14/02/2020 Date of Birth: 07/1984 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Kettlewell, Gary Peter Harrogate Status: Ceased Notified: 14/02/2020 Ceased: 14/03/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Skinner, Jenna Lee Harrogate Status: Ceased Notified: 14/02/2020 Ceased: 14/03/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Swift, Angela Harrogate Status: Ceased Notified: 14/02/2020 Ceased: 14/03/2025 Date of Birth: 07/1961 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB The Waterside Care LTD Status: Active Notified: 14/03/2025 Companies House Number: 16118027 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors