TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

BBB Five LTD

Adresse
4 Beith Road
Glengarnock
Beith
KA14 3BX
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
21 novembre 2021
Company Register Address Boom Battle Bar Oxford Street Ground Floor & Basement Level
Stockton-On-Tees
W1D 1BS
Société Numéro de Registre 10253266 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 30 juin 2022
Activité (Code NAF)56302 - Débits de boissons
Statut de Sociétéactive
Noms Précédents
  • AGD Five LTD
  • Letterbug 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 (5)

    Source: Companies House
    gb-flag GB Bbb Franchise Ltd Status: Active Notified: 12/12/2023 Companies House Number: 12484144 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 Bbb Ventures Ltd Status: Ceased Notified: 24/06/2021 Ceased: 29/10/2021 Companies House Number: 13368536 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Harrison, Jack Status: Ceased Notified: 29/10/2021 Ceased: 12/12/2023 Date of Birth: 10/1992 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 Sdg Registrars Limited Status: Ceased Notified: 27/06/2016 Ceased: 07/08/2020 Companies House Number: 04267462 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • White, David Status: Ceased Notified: 07/08/2020 Ceased: 24/06/2021 Date of Birth: 08/1981 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
    Bird, Graham John 70-88 Oxford Street, London, England Status: Active Notified: 12/12/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Briscoe, Joanne Katherine 70-88 Oxford Street, London, England Status: Active Notified: 12/12/2023 Role: Secretary
    Harpham, Richard John 70-88 Oxford Street, London, England Status: Active Notified: 12/12/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Harrison, Jack Michael Swindon, United Kingdom Status: Ceased Notified: 29/10/2021 Ceased: 12/12/2023 Date of Birth: 10/1992 Occupation: Director Role: Director Country of Residence: England Nationality: British