TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom D'Entreprise

Business Administration Services Limited

Marque Chelco Group
Adresse
Mill Green House
Mill Green Road
Haywards Heath
West Sussex
RH16 1XJ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
29 janvier 2020
End of VAT Registration
23 décembre 2020
Company Register Name Business Administration Services Limited
Société Numéro de Registre 03377783 Show on Companies House
Statut de SociétéDissolved
Fondé29 mai 1997
AccountsTOTAL EXEMPTION FULL
last accounts made up to 30 juin 2019
Activité (Code NAF)64999 - Autres activités des services financiers, hors assurance et caisses de retraite, n.c.a.
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 Nexus Funding Ltd Status: Active Notified: 09/07/2020 Companies House Number: 11295115 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 Chelco Holdings Ltd Status: Ceased Notified: 06/04/2016 Ceased: 09/07/2020 Companies House Number: 04043710 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Chesterfield, Philip Markham Status: Ceased Notified: 06/04/2016 Ceased: 07/12/2018 Date of Birth: 02/1965 Nature of Control
  • Right to appoint and remove directors
  • gb-flag GB Fascap Group Ltd Status: Ceased Notified: 06/04/2016 Ceased: 07/12/2018 Companies House Number: 04013253 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Garton, Glen Scott Status: Ceased Notified: 06/04/2016 Ceased: 07/12/2018 Date of Birth: 12/1966 Nature of Control
  • Right to appoint and remove directors
  • Hamilton, Stratford Edward Status: Ceased Notified: 06/04/2016 Ceased: 30/05/2018 Date of Birth: 09/1971 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Reynolds, Paul Hugh Status: Ceased Notified: 06/04/2016 Ceased: 30/05/2018 Date of Birth: 03/1979 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Willis, Geoffrey Status: Ceased Notified: 07/12/2018 Ceased: 07/12/2018 Date of Birth: 01/1977 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Officers (5)

    Source: Companies House
    Chesterfield, Philip Markham Haywards Heath, West Sussex, England Status: Active Notified: 29/05/1997 Date of Birth: 02/1965 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Garton, Glen Scott Haywards Heath, West Sussex Status: Active Notified: 20/07/2016 Date of Birth: 12/1966 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Laughton, Isobel Ellen Valeria Haywards Heath, West Sussex Status: Active Notified: 07/12/2018 Date of Birth: 06/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mccarthy, Alex Peter Douglas Haywards Heath Status: Active Notified: 07/12/2018 Date of Birth: 11/1981 Occupation: Finance Manager Role: Director Country of Residence: England Nationality: British
    Willis, Geoffrey Haywards Heath, West Sussex Status: Active Notified: 07/12/2018 Date of Birth: 01/1977 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB George Simmons Racing LTD Status: Ceased Notified: 06/04/2016 Ceased: 03/06/2020 Companies House Number: 05616199 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more