DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Centre Industries LTD

Adresa
Glendale Park
Fernbank Road
Ascot
Berks
SL5 8JB
VAT ID (DIČ)

Please note that this is a Branch VAT Number, you can find the main VAT number below!
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
9. květen 2023
Company Register Name Discoverie Holdings LTD
Company Register Address 2 Chancellor Court
Guildford
GU2 7AH
Company No. 01618416 Show on Companies House
Accountsfull
last accounts made up to 31. březen 2022
Sector (SIC)70100 Activities of head offices
Company Register Statusactive
Previous Names
  • Acal Electronics Holdings Limited
  • Acal BFI International 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



    Main Entry of the Branch VAT Number

    gb-flag Discoverie Group PLC2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Discoverie Group Plc Status: Active Notified: 06/04/2016 Companies House Number: 02008246 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 Acal Plc Status: Ceased Notified: 06/04/2017 Ceased: 25/04/2022 Companies House Number: 02008246 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Davidson, Gregory Occam Road Surrey Research Park, Guildford, Surrey Status: Active Notified: 19/10/2022 Date of Birth: 09/1974 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Davidson-Shrine, Gregory Occam Road Surrey Research Park, Guildford, Surrey Status: Active Notified: 04/12/2019 Role: Secretary
    Davidson-Shrine, Gregory Occam Road Surrey Research Park, Guildford Status: Active Notified: 19/10/2022 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Gibbins, Simon Mark Occam Road Surrey Research Park, Guildford, Surrey Status: Active Notified: 01/09/2010 Date of Birth: 07/1966 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Hill, Paul Stuart Occam Road Surrey Research Park, Guildford, Surrey Status: Active Notified: 19/10/2022 Date of Birth: 08/1962 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Jefferies, Nicholas John Occam Road Surrey Research Park, Guildford, Surrey Status: Active Notified: 01/09/2010 Date of Birth: 01/1966 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Morcom, Jeremy James Occam Road Surrey Research Park, Guildford, Surrey Status: Active Notified: 10/10/2018 Date of Birth: 12/1964 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Pangels, Martin Franz Eckhard Occam Road Surrey Research Park, Guildford, Surrey Status: Active Notified: 03/01/2013 Date of Birth: 11/1967 Occupation: Company Director Role: Director Country of Residence: England Nationality: German

    Companies Controlled by This Company (10)

    gb-flag GB Acal Electronics Limited Status: Active Notified: 06/04/2016 Companies House Number: 01882927 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag CDT 123 Limited Status: Active Notified: 30/06/2022 Companies House Number: 09637514 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Contour Electronics LTD Status: Active Notified: 28/09/2022 Companies House Number: 02773976 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Cursor Controls Holdings Limited Status: Active Notified: 16/10/2018 Companies House Number: 09472278 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 Discoverie Electronics Limited Status: Active Notified: 06/04/2016 Companies House Number: 06556285 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Sens-Tech LTD Status: Active Notified: 16/10/2019 Companies House Number: 00668759 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 XI-Tech LTD Status: Active Notified: 16/10/2019 Companies House Number: 07068708 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 Acal BFI Central Procurement UK Limited Status: Ceased Notified: 06/04/2016 Ceased: 03/03/2022 Companies House Number: 00967025 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Acal BFI UK LTD Status: Ceased Notified: 06/04/2016 Ceased: 03/03/2022 Companies House Number: 01803787 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Sedgemoor LTD Status: Ceased Notified: 06/04/2016 Ceased: 28/06/2022 Companies House Number: 00288011 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors