TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Sandbag Limited

Adresse
Unit 50
Milford Road
Reading
RG1 8LJ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
14 juillet 2023
Company Register Address The Hat Factory, 166-168 Camden Street
London
NW1 9PT
Société Numéro de Registre 04382666 Show on Companies House
Accountsgroup
last accounts made up to 31 mars 2022
Activité (Code NAF)90020 - Activités de soutien au spectacle vivant
Statut de Sociétéactive
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 All Things Considered Services Ltd Status: Active Notified: 01/04/2024 Companies House Number: 15333700 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • gb-flag GB All Things Considered Group Plc Status: Ceased Notified: 19/07/2023 Ceased: 01/04/2024 Companies House Number: 13411674 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Maxwell, Melanie Goodwin Status: Ceased Notified: 06/04/2016 Ceased: 19/07/2023 Date of Birth: 04/1969 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%
  • Munro, Christiaan Status: Ceased Notified: 06/04/2016 Ceased: 19/07/2023 Date of Birth: 04/1970 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%
  • Newill, Jonathan Paul Status: Ceased Notified: 06/04/2016 Ceased: 19/07/2023 Date of Birth: 06/1967 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 (4)

    Source: Companies House
    Driscoll, Adam Charles London, England Status: Active Notified: 19/07/2023 Date of Birth: 08/1968 Occupation: Ceo Role: Director Country of Residence: England Nationality: British
    Maxwell, Melanie Goodwin Reading, Berkshire Status: Active Notified: 01/03/2002 Date of Birth: 04/1969 Occupation: Company Manager Role: Director Country of Residence: England Nationality: British
    Message, Brian John London, England Status: Active Notified: 19/07/2023 Date of Birth: 08/1965 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Munro, Christiaan Arborfield, Berkshire Status: Active Notified: 01/03/2002 Date of Birth: 04/1970 Occupation: Operations Manager Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag Quicksand Distribution Limited Status: Active Notified: 06/04/2016 Companies House Number: 07267299 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more