DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Nisbets Limited

Adresa
Fourth Way
Bristol
BS11 8TB
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
9. srpen 2023
Company No. 01693112 Show on Companies House
Accountsgroup
last accounts made up to 31. prosinec 2022
Sector (SIC)46900 Non-specialised wholesale trade
47910 Retail sale via mail order houses or via Internet
Company Register Statusactive
Previous Names
  • Nisbets PLC
  • 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 Bunzl Uk Holdings Limited Status: Active Notified: 23/05/2024 Companies House Number: 15508354 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Key West (Holdings) Limited Status: Ceased Notified: 06/04/2016 Ceased: 23/05/2024 Companies House Number: 08963631 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (14)

    Source: Companies House
    Brinkworth-Bell, Laura Michelle London, England Status: Active Notified: 23/05/2024 Role: Secretary
    Cromwell, Richard James Bristol, England Status: Active Notified: 18/01/2002 Date of Birth: 04/1963 Occupation: Marketing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hill, Laurence Walter London, United Kingdom Status: Active Notified: 23/05/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Nisbet, Andrew Bristol, England Status: Active Notified: 08/06/1991 Date of Birth: 08/1960 Occupation: Chairman Role: Director Country of Residence: United Kingdom Nationality: British
    Sephton, Peter Charles Bristol, England Status: Active Notified: 01/07/2017 Date of Birth: 04/1959 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Stokes, Dale David London, England Status: Active Notified: 23/05/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Wakeford, James Alexander Bristol, England Status: Active Notified: 01/01/2020 Date of Birth: 01/1977 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Walsham, Andrew Stuart Bristol, England Status: Active Notified: 13/12/2021 Date of Birth: 08/1964 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    White, Robin John Anthony Bristol, England Status: Active Notified: 29/08/2018 Date of Birth: 03/1970 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Chan, Seng Boon Bristol, England Status: Ceased Notified: 01/06/2020 Ceased: 23/05/2024 Role: Secretary
    Goss-Custard, Rakhi Kishor Bristol, England Status: Ceased Notified: 02/11/2022 Ceased: 31/03/2024 Date of Birth: 04/1974 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Mackenzie, James Stuart Bristol, England Status: Ceased Notified: 01/10/2022 Ceased: 31/03/2024 Date of Birth: 01/1976 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Nisbet, Anne Marie Bristol, England Status: Ceased Notified: 08/06/1991 Ceased: 23/05/2024 Date of Birth: 10/1960 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Woodhead, Nicola Lesley Bristol, England Status: Ceased Notified: 01/10/2022 Ceased: 31/03/2024 Date of Birth: 09/1969 Occupation: Company Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Jongor (Holdings) LTD Status: Active Notified: 07/07/2022 Companies House Number: 09402338 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 Smart HUB IOT Limited Status: Active Notified: 06/01/2022 Companies House Number: 13347786 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Smart Kitchen IOT LTD Status: Active Notified: 06/01/2022 Companies House Number: 13390953 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Smart Monitoring LTD Status: Active Notified: 06/01/2022 Companies House Number: 13587969 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Smart Monitoring Services LTD Status: Active Notified: 06/01/2022 Companies House Number: 13603792 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Smart Monitoring Systems LTD Status: Active Notified: 06/01/2022 Companies House Number: 13603815 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Space Catering (UK) LTD Status: Active Notified: 21/09/2018 Companies House Number: 08134936 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB UK Catering Spares LTD Status: Active Notified: 06/01/2022 Companies House Number: 04807390 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB UK Catering and Refrigeration Engineers LTD Status: Active Notified: 06/01/2022 Companies House Number: 04807554 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB XOF Capital LTD Status: Active Notified: 27/06/2022 Companies House Number: 14196806 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors