TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Avon Combined Electrical Services Limited

Adresse
1-9 Whitehouse Lane
Bedminster
Bristol
BS3 4DJ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Société Numéro de Registre 03348152 Show on Companies House
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 (7)

Source: Companies House
Green, Bryan Status: Active Notified: 13/02/2024 Date of Birth: 11/1963 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%
  • Self, John Status: Active Notified: 13/02/2024 Date of Birth: 02/1967 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%
  • gb-flag GB Taumarunui Investments Llp Status: Active Notified: 13/02/2024 Companies House Number: Oc420366 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%
  • Mullis, Richard John Status: Ceased Notified: 06/04/2016 Ceased: 29/11/2022 Date of Birth: 02/1966 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%
  • Norman, Mark Steven Status: Ceased Notified: 06/04/2016 Ceased: 29/11/2022 Date of Birth: 08/1966 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%
  • gb-flag GB Rdcp Investments 11 Ltd Status: Ceased Notified: 29/11/2022 Ceased: 13/02/2024 Companies House Number: 13883354 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Sage, Stephen James Status: Ceased Notified: 06/04/2016 Ceased: 29/11/2022 Date of Birth: 11/1966 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 (7)

    Source: Companies House
    Dubylovska, Iryna Bedminster, Bristol Status: Active Notified: 29/11/2022 Date of Birth: 05/1990 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Sage, Stephen James Bedminster, Bristol Status: Active Notified: 09/04/1997 Date of Birth: 11/1966 Occupation: Electrical Contractor Role: Secretary Country of Residence: England Nationality: British
    Sage, Stephen James Bedminster, Bristol Status: Active Notified: 09/05/1997 Date of Birth: 11/1966 Occupation: Electrical Contractor Role: Director Country of Residence: England Nationality: English
    Self, John Gary Quarry Hill Road, Borough Green, United Kingdom Status: Active Notified: 13/02/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Dillon, Gareth Edward Bedminster, Bristol Status: Ceased Notified: 29/11/2022 Ceased: 10/01/2023 Date of Birth: 11/1970 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Rizvi, Sameer Bedminster, Bristol Status: Ceased Notified: 29/11/2022 Ceased: 30/11/2022 Date of Birth: 09/1992 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Sage, Julie Carol Bedminster, Bristol Status: Ceased Notified: 03/08/2023 Ceased: 23/08/2023 Occupation: Accounts Manager Role: Director Country of Residence: United Kingdom Nationality: British