DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Medway Trade Frames Limited

Adresa
Unit 16, Neptune Industrial
Neptune Close
Medway City Estate
Rochester
ME2 4LT
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
11. květen 2016
Company Register Address Canada House
20/20 Business Park
ME16 0LS
Company No. 08923306 Show on Companies House
Company Register Status Aktivní
Incorporation Date5. březen 2014
AccountsTOTAL EXEMPTION FULL
next accounts due by 31. prosinec 2024
last accounts made up to 31. březen 2023
Sector (SIC)47510 - Retail sale of textiles in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores
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 (7)

Source: Companies House
Wayland, Kathryn Status: Active Notified: 01/07/2022 Date of Birth: 08/1984 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Wayland, Richard Mark Status: Active Notified: 22/08/2018 Date of Birth: 11/1973 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Mccann, Mandy Dolina Status: Ceased Notified: 06/04/2016 Ceased: 31/03/2017 Date of Birth: 11/1963 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%
  • Right to appoint and remove directors
  • Mccann, Thomas James Status: Ceased Notified: 06/04/2016 Ceased: 31/03/2017 Date of Birth: 04/1963 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%
  • Right to appoint and remove directors
  • Mellins, Peter George Status: Ceased Notified: 01/02/2018 Ceased: 22/08/2018 Date of Birth: 03/1958 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Wayland, Richard Mark Status: Ceased Notified: 31/03/2017 Ceased: 31/01/2018 Date of Birth: 11/1973 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Wayland, Richard Mark Status: Ceased Notified: 01/04/2017 Ceased: 31/01/2018 Date of Birth: 11/1973 Nature of Control
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
  • Officers (3)

    Source: Companies House
    Wayland, Kathryn 20/20 Business Park, Maidstone, Kent, United Kingdom Status: Active Notified: 01/07/2022 Date of Birth: 08/1984 Occupation: Director Role: Director Country of Residence: England Nationality: English
    Wayland, Richard Mark Chattenden, Rochester, Kent, England Status: Active Notified: 22/08/2018 Date of Birth: 11/1973 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Clarkson, Gavin Philip William Rochester, England Status: Ceased Notified: 22/08/2018 Ceased: 25/01/2019 Occupation: Director Role: Director Country of Residence: England Nationality: British