TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

KH Engineering Services LTD

Adresse
1 Crayside,Five Arches Busi
Maidstone Road
Sidcup
DA14 5AG
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
10 mai 2016
Company Register Address Abel Smith House
Stevenage
SG1 2ST
Société Numéro de Registre 07523778 Show on Companies House
Accountsfull
last accounts made up to 31 mars 2022
Activité (Code NAF)42120 - Construction de voies ferrées de surface et souterraines
43210 - Installation électrique
43290 - Autres travaux d'installation
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 (4)

Source: Companies House
gb-flag GB M Group Transport Limited Status: Active Notified: 31/05/2022 Companies House Number: 04807657 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Hollingsworth, Kevin Richard Status: Ceased Notified: 06/04/2016 Ceased: 01/02/2018 Date of Birth: 06/1967 Nature of Control
  • Voting rights 75 to 100 percent as firm
  • gb-flag GB Kh Engineering Holdings Ltd Status: Ceased Notified: 13/02/2019 Ceased: 31/05/2022 Companies House Number: 11723788 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 Thriftwood Holdings Ltd Status: Ceased Notified: 01/02/2018 Ceased: 21/12/2018 Companies House Number: 04520077 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - 75% or more
  • Officers (11)

    Source: Companies House
    Badel, Alexandra Nelia Stevenage, England Status: Active Notified: 20/11/2023 Role: Secretary
    Down, Christopher Graham Stevenage, England Status: Active Notified: 26/01/2024 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Evans, Ilaria Stevenage, England Status: Active Notified: 15/09/2022 Role: Secretary
    Evans, Michael Joseph David Stevenage, England Status: Active Notified: 01/08/2023 Date of Birth: 01/1974 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Findlay, Andrew Robert Stevenage, England Status: Active Notified: 18/08/2021 Date of Birth: 10/1969 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Keen, Christian Stevenage, England Status: Active Notified: 15/09/2022 Date of Birth: 03/1964 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Loosveld, Alain Hubertus Philomena Stevenage, England Status: Active Notified: 15/09/2022 Date of Birth: 06/1968 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Dutch
    Morrill, Ben Nicholas Stevenage, England Status: Active Notified: 20/11/2023 Role: Secretary
    Steer, Anthony John Stevenage, England Status: Active Notified: 01/08/2023 Date of Birth: 04/1972 Occupation: Commercial Director Role: Director Country of Residence: England Nationality: British
    Yarr, Jonathan Stevenage, England Status: Active Notified: 26/06/2023 Date of Birth: 01/1980 Occupation: Executive Director Role: Director Country of Residence: England Nationality: Northern Irish
    Davies, John Harold Stevenage, England Status: Ceased Notified: 09/08/2019 Ceased: 26/01/2024 Date of Birth: 03/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Worldpay International Group Limited Status: Active Companies House Number: 10887351