TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Anderson Design & Build LTD

Adresse
Springfield Lodge
Colchester Road
Springfield
Chelmsford
CM2 5PW
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
1 septembre 2020
Company Register Name Anderson Design & Build Limited
Société Numéro de Registre 04691622 Show on Companies House
Accountsfull
last accounts made up to 3 avril 2022
Activité (Code NAF)68100 - Activités des marchands de biens immobiliers
Statut de Sociétéactive
Noms Précédents
  • Anderson Design & Build Limited | Anderson Group
  • Atta Cephalotes 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 Anderson Development Group Limited Status: Active Notified: 03/04/2023 Companies House Number: 14763895 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 Anderson Construction Limited Status: Ceased Notified: 06/04/2016 Ceased: 03/04/2023 Companies House Number: 02605194 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Anderson, Mark Jonathon Status: Ceased Notified: 30/06/2016 Ceased: 30/06/2016 Date of Birth: 09/1961 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • gb-flag GB Hard Hat Construction Group Limited Status: Ceased Notified: 03/04/2023 Ceased: 03/04/2023 Companies House Number: 14763958 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Short, Andrew Christopher Status: Ceased Notified: 30/06/2016 Ceased: 30/06/2016 Date of Birth: 05/1956 Nature of Control
  • Significant influence or control
  • Officers (4)

    Source: Companies House
    Aldridge, Mark Justin Colchester Road Springfield, Chelmsford, Essex Status: Active Notified: 12/06/2023 Date of Birth: 07/1973 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Anderson, Mark Jonathon London, England Status: Active Notified: 24/07/2003 Date of Birth: 09/1961 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Jay, Andrew John Colchester Road Springfield, Chelmsford, Essex Status: Active Notified: 05/10/2019 Date of Birth: 04/1966 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Short, Andrew Christopher Woking, England Status: Ceased Notified: 16/03/2009 Ceased: 12/02/2024 Role: Secretary Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB Chilton Place (Sudbury) Residents Management Company Limited Status: Active Notified: 20/06/2020 Companies House Number: 12685023 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Quarry (Erith) Management Company Limited Status: Active Notified: 28/09/2017 Companies House Number: 10986303 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