DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Obchodní název

CAR Transplants Recycling LTD

Obchodní jméno CAR Transplants
Adresa
Chester Road
Hurleston
Nantwich
Cheshire
CW5 6BU
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
12. květen 2016
End of VAT Registration
10. duben 2019
Company Register Name CAR Transplants Recycling Limited
Company Register Address Synetiq Limited Bentley Moor Lane
Doncaster
DN6 7BD
Company No. 08987321 Show on Companies House
Accountsdormant
last accounts made up to 28. únor 2022
Sector (SIC)38320 Recovery of sorted materials
Company Register Statusactive
Previous Names
  • CAR Transplants Recycling LTD CAR Transplants
  • CAR Transplants Partnership 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 (5)

    Source: Companies House
    gb-flag GB Car Transplants (Holdings) Limited Status: Active Notified: 28/02/2019 Companies House Number: 08987580 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Schofield, John Anthony Status: Ceased Notified: 10/04/2016 Ceased: 28/02/2019 Date of Birth: 08/1954 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Schofield, Mark Richard Malkin Status: Ceased Notified: 10/04/2016 Ceased: 28/02/2019 Date of Birth: 04/1963 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Schofield, Paul Alan Status: Ceased Notified: 10/04/2016 Ceased: 28/02/2019 Date of Birth: 12/1956 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Synetiq Holdings Limited Status: Ceased Notified: 28/02/2019 Ceased: 28/02/2019 Companies House Number: 11771072 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Rumboll, Thomas Charles Doncaster, South Yorkshire, United Kingdom Status: Active Notified: 26/10/2021 Date of Birth: 05/1978 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Watt, Darren Adwick-Le-Street, Doncaster, England Status: Active Notified: 20/03/2023 Date of Birth: 01/1972 Occupation: Director Role: Director Country of Residence: Canada Nationality: Canadian
    Watt, Darren Adwick-Le-Street, Doncaster, England Status: Active Notified: 20/03/2023 Role: Secretary
    Wyant, Sam Adwick-Le-Street, Doncaster, England Status: Active Notified: 20/03/2023 Date of Birth: 09/1971 Occupation: Director Role: Director Country of Residence: Netherlands Nationality: American
    Jacobs, Eric Adwick-Le-Street, Doncaster, England Status: Ceased Notified: 20/03/2023 Ceased: 02/08/2023 Date of Birth: 04/1967 Occupation: Director Role: Director Country of Residence: United States Nationality: American