DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

PSR Contracts Limited

Adresa
Unit 12, Nations Farm
Curdridge Lane
Curdridge
Southampton
SO32 2BH
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
10. květen 2016
End of VAT Registration
13. srpen 2024
Company Register Address Control Building The Airport
Cambridge
CB5 8RX
Company No. 06890050 Show on Companies House
Accountsunaudited-abridged
last accounts made up to 30. duben 2022
Sector (SIC)45200 Maintenance and repair of motor vehicles
Company Register Statusactive
Previous Names
  • PSR Euroscan Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Marshall Thermo King Ltd Status: Active Notified: 04/05/2023 Companies House Number: 00759572 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Staines, Peter James Status: Ceased Notified: 30/04/2016 Ceased: 04/05/2023 Date of Birth: 03/1958 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (3)

    Source: Companies House
    Howell, Mark Nigel Newmarket Road, Cambridge, England Status: Active Notified: 04/05/2023 Date of Birth: 05/1970 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Moynihan, Sarah Jane Newmarket Road, Cambridge, England Status: Active Notified: 04/05/2023 Role: Secretary
    Perkins, Jane Louise Newmarket Road, Cambridge, England Status: Ceased Notified: 04/05/2023 Ceased: 31/07/2024 Date of Birth: 06/1980 Occupation: Director Role: Director Country of Residence: England Nationality: British