TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Sound Achievements (Yorkshire) LTD

Adresse
23 St. Nicholas Place
Leicester
LE1 4LD
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
1 mars 2021
Company Register Name Sound Achievements (Yorkshire) Limited
Société Numéro de Registre 07579915 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 30 juin 2022
Activité (Code NAF)47290 - Autres commerces de détail alimentaires en magasin spécialisé
Statut de Sociétéactive
Noms Précédents
  • Sound Achievements (Yorkshire) LTD | Subway
  • 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 Vaikan Limited Status: Active Notified: 13/08/2021 Companies House Number: 12035967 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Bor, John Status: Ceased Notified: 06/04/2016 Ceased: 13/08/2021 Date of Birth: 06/1958 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
  • Moodliar, Noeleen Julia Status: Ceased Notified: 06/04/2016 Ceased: 23/04/2020 Date of Birth: 12/1960 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
  • Moodliar, Robert Asvaganthan Status: Ceased Notified: 06/04/2016 Ceased: 13/08/2021 Date of Birth: 01/1955 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%
  • Right to appoint and remove directors
  • Parr, Anthony James Status: Ceased Notified: 06/04/2016 Ceased: 13/08/2021 Date of Birth: 11/1953 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%
  • Officers (2)

    Source: Companies House
    Kanji, Rahim Leicester, England Status: Active Notified: 13/08/2021 Date of Birth: 10/1981 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Vaiya, Alnasir Fatehali Leicester, England Status: Active Notified: 13/08/2021 Date of Birth: 12/1963 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British