DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Anglia Home Furnishings Limited

Adresa
Club Way
Cygnet Park Hampton
Peterborough
PE7 8JA
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
15. únor 2022
Company No. 07599341 Show on Companies House
Accountsfull
last accounts made up to 31. březen 2022
Sector (SIC)47530 Retail sale of carpets, rugs, wall and floor coverings in specialised stores
47599 Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Company Register Statusactive
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 (3)

Source: Companies House
gb-flag GB Nora Opco Uk Limited Status: Active Notified: 08/05/2024 Companies House Number: 15634170 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Anglia Home Furnishings Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 11/07/2018 Companies House Number: 07760501 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Furniture Holdings Limited Status: Ceased Notified: 11/07/2018 Ceased: 08/05/2024 Companies House Number: 11371309 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Carl, Keith Cygnet Park, Peterborough, England Status: Active Notified: 01/05/2021 Date of Birth: 09/1975 Occupation: Sales Director Role: Director Country of Residence: England Nationality: British
    Chiddey, Laura Jill Cygnet Park, Peterborough, England Status: Active Notified: 07/05/2019 Date of Birth: 07/1984 Occupation: Commercial Director Role: Director Country of Residence: England Nationality: British
    Dallaway, Tean Elizabeth Peterborough, Cambs Status: Active Notified: 11/07/2018 Role: Secretary
    Hesketh, Matthew Stuart Cygnet Park, Peterborough, England Status: Active Notified: 11/04/2011 Date of Birth: 04/1974 Occupation: Commercial Director Role: Director Country of Residence: England Nationality: British
    Jackson, Tracey Cygnet Park, Peterborough, England Status: Active Notified: 01/05/2021 Date of Birth: 04/1972 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Dallaway, Tean Elizabeth Cygnet Park, Peterborough, England Status: Ceased Notified: 15/05/2019 Ceased: 08/05/2024 Date of Birth: 10/1967 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Grady, David Anthony Hermes Road, Lichfield, United Kingdom Status: Ceased Notified: 28/07/2014 Ceased: 11/07/2018 Occupation: Business Executive Role: Director Country of Residence: England Nationality: British
    Lisanti, Antonio Cygnet Park, Peterborough, England Status: Ceased Notified: 15/05/2019 Ceased: 08/05/2024 Date of Birth: 12/1957 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Perloff, Andrew Stewart Cygnet Park, Peterborough, England Status: Ceased Notified: 11/07/2018 Ceased: 08/05/2024 Date of Birth: 09/1944 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Peters, Simon Jeffrey Cygnet Park, Peterborough, England Status: Ceased Notified: 11/07/2018 Ceased: 08/05/2024 Date of Birth: 03/1977 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB AHF Internet Limited Status: Active Notified: 06/04/2016 Companies House Number: 01513710 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors