DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

AUK Investments Limited

Adresa
23 Princes Way
Fleetwood
FY7 8PG
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
10. květen 2016
End of VAT Registration
2. květen 2017
Company Register Address 10 Bricket Road
Hertfordshire
AL1 3JX
Company No. 00924673 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31. prosinec 2021
Sector (SIC)47300 Retail sale of automotive fuel in specialised stores
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 (5)

Source: Companies House
gb-flag GB Auk Investments Holdings Limited Status: Active Notified: 04/11/2020 Companies House Number: 12965603 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Hockings, Angus John Status: Ceased Notified: 07/02/2018 Ceased: 30/10/2020 Date of Birth: 11/1964 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%
  • Hockings, Marcus Benjamin Status: Ceased Notified: 07/02/2018 Ceased: 30/10/2020 Date of Birth: 06/1963 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%
  • Hockings, Simon Status: Ceased Notified: 07/02/2018 Ceased: 30/10/2020 Date of Birth: 04/1962 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 Prop And Invest Limited Status: Ceased Notified: 30/10/2020 Ceased: 04/11/2020 Companies House Number: 12968948 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
    Bannister, William Bahlsen St Albans, United Kingdom Status: Active Notified: 01/12/2020 Date of Birth: 03/1967 Occupation: Chief Executive Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Biggart, Thomas Mckenzie St Albans, Hertfordshire, United Kingdom Status: Active Notified: 01/12/2020 Date of Birth: 08/1966 Occupation: Surveyor Role: Director Country of Residence: Scotland Nationality: British
    Clarke, Jeremy St Albans, Hertfordshire, United Kingdom Status: Active Notified: 01/12/2020 Date of Birth: 10/1963 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lane, Simon Paul St Albans, Hertfordshire, United Kingdom Status: Active Notified: 01/12/2020 Date of Birth: 02/1963 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Pinsent Masons Secretarial Limited, Leeds, United Kingdom Status: Active Notified: 01/12/2020 Role: Secretary Nationality: Other

    Companies Controlled by This Company (2)

    gb-flag GB Prizet Filling Station (Kendal) Limited Status: Active Notified: 06/04/2016 Companies House Number: 00493627 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag AUK Properties LTD Status: Ceased Notified: 01/04/2019 Ceased: 02/11/2020 Companies House Number: 05264242 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more