DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Sterizar Limited

Adresa
Malvern Suite
South Wing
Earl Mill
Dowry Street
OL8 2PF
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
1. květen 2022
Company Register Address Suite 11 The Old Fuel Depot
Twemlow
CW4 8GJ
Company No. 05986391 Show on Companies House
Accountsmicro-entity
last accounts made up to 31. prosinec 2022
Sector (SIC)46460 Wholesale of pharmaceutical goods
Company Register Statusactive
Previous Names
  • Creative Supply Solutions LTD
  • Singleton Services LTD
  • 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 (8)

    Source: Companies House
    gb-flag GB Davion Healthcare Plc Status: Active Notified: 23/01/2023 Companies House Number: He 441027 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 Davion Healthcare Plc Status: Ceased Notified: 02/02/2021 Ceased: 23/01/2023 Companies House Number: 13104620 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 Davion Ltd Status: Ceased Notified: 27/04/2020 Ceased: 01/02/2021 Companies House Number: 12528993 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%
  • Howard, Philip Status: Ceased Notified: 12/07/2017 Ceased: 06/09/2019 Date of Birth: 09/1963 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • gb-flag GB Med Cell Plc Status: Ceased Notified: 06/09/2019 Ceased: 27/04/2020 Companies House Number: 11240560 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Oakes, Nigel Philip Status: Ceased Notified: 12/07/2017 Ceased: 06/09/2019 Date of Birth: 07/1949 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Thompson, Wa Status: Ceased Notified: 12/07/2017 Ceased: 06/09/2019 Date of Birth: 10/1948 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Thorn Medical Plc Status: Ceased Notified: 06/04/2016 Ceased: 01/04/2018 Companies House Number: 09151051 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Officers (3)

    Source: Companies House
    Howard, Philip Saddleworth, Lancashire Status: Active Notified: 08/03/2007 Date of Birth: 09/1963 Occupation: Engineer Role: Director Country of Residence: United Kingdom Nationality: British
    Oakes, Nigel Philip Brooklands, Sale, Cheshire Status: Active Notified: 28/08/2008 Date of Birth: 07/1949 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Thompson, William Andrew Twemlow Lane, Twemlow, Cheshire, England Status: Active Notified: 01/06/2009 Date of Birth: 10/1948 Occupation: Manager Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Creative Supply Solutions LTD Status: Ceased Notified: 02/11/2021 Ceased: 06/08/2023 Companies House Number: 07756614 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more