DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Aprolis UK Limited

Adresa
Sheets Stores Industrial Es
Long Eaton
Nottingham
NG10 1AU
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
30. duben 2018
Company Register Address Citadel House
Hull
HU1 1QE
Company No. 02550150 Show on Companies House
Accountsfull
last accounts made up to 31. prosinec 2021
Sector (SIC)33120 Repair of machinery
46140 Agents involved in the sale of machinery, industrial equipment, ships and aircraft
46690 Wholesale of other machinery and equipment
Company Register Statusactive
Sector (SIC)77390 Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Previous Names
  • Impact Fork Trucks 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 (3)

    Source: Companies House
    gb-flag GB Aprolis Holdings Sas Status: Active Notified: 15/06/2021 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Enx Group Limited Status: Ceased Notified: 08/11/2016 Ceased: 15/06/2021 Companies House Number: 00002001 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Eqstra Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 08/11/2016 Companies House Number: 00001998 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (5)

    Source: Companies House
    M14 Investissements, Saint-Denis, France Status: Active Notified: 01/04/2022 Role: Director
    gb-flag GB Rollits Company Secretaries Limited 58 High Street, Hull, England, HU1 1QE Status: Active Notified: 29/09/2023 Role: Corporate-Secretary Companies House Number: 03841539
    Shakespeare, Steven John Hull, England Status: Active Notified: 01/04/2022 Date of Birth: 04/1973 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Bhadal, Sandeep Singh Long Eaton, Nottingham, England Status: Ceased Notified: 03/07/2023 Ceased: 22/04/2024 Date of Birth: 08/1976 Occupation: Cfo Role: Director Country of Residence: England Nationality: British
    Kendrew, Terence Hull, England Status: Ceased Notified: 01/12/2003 Ceased: 29/09/2023 Date of Birth: 04/1959 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Abex Limited Status: Active Notified: 06/04/2016 Companies House Number: 01283845 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 Apollo Plant Limited Status: Active Notified: 06/04/2016 Companies House Number: 02903349 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 Bendigo Mitchell (Holdings) Limited Status: Active Notified: 17/10/2017 Companies House Number: 05805789 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag G H L Liftrucks LTD Status: Active Notified: 02/11/2022 Companies House Number: 01379041 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 GHL Holdings Limited Status: Active Notified: 29/03/2019 Companies House Number: 03229039 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 Macbrown Fork Truck Services Limited Status: Active Notified: 08/12/2017 Companies House Number: 02255353 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 WMH Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 08729334 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 Apollo Plant (Boston) Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 01998436 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB GHL Industrial Doors & Dock Levelling Systems LTD Status: Ceased Notified: 29/03/2019 Ceased: 01/02/2021 Companies House Number: 05742731 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Panther Lift Trucks Limited Status: Ceased Notified: 29/03/2019 Ceased: 01/02/2021 Companies House Number: 01617952 Nature of Control
  • Ownership of shares - 75% or more