DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

S Jennings Limited

Adresa
Parsons Road
Washington
NE37 1EZ
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
End of VAT Registration
2. listopad 2018
Company Register Name S.Jennings Limited
Company Register Address Lookers House 3 Etchells Road
Altrincham
WA14 5XS
Company No. 00120996 Show on Companies House
Accountsfull
last accounts made up to 31. prosinec 2021
Sector (SIC)45111 Sale of new cars and light motor vehicles
45112 Sale of used cars and light motor vehicles
45200 Maintenance and repair of motor vehicles
45310 Wholesale trade of motor vehicle parts and accessories
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 (2)

Source: Companies House
gb-flag GB S. Jennings Group Limited Status: Active Notified: 17/09/2018 Companies House Number: 05470397 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Khan, Naseem Aslam Status: Ceased Notified: 06/04/2016 Ceased: 17/09/2018 Date of Birth: 12/1959 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (6)

    Source: Companies House
    Reay, Martin Paul West Timperley, Altrincham, England Status: Active Notified: 10/01/2024 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Whitaker, Christopher Trevor West Timperley, Altrincham, England Status: Active Notified: 04/04/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Kenny, Philip John West Timperley, Altrincham, England Status: Ceased Notified: 20/12/2019 Ceased: 11/10/2023 Role: Secretary
    Laird, Oliver Walter West Timperley, Altrincham, England Status: Ceased Notified: 15/11/2021 Ceased: 11/10/2023 Date of Birth: 05/1970 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mcphee, Duncan Andrew West Timperley, Altrincham, England Status: Ceased Notified: 19/02/2021 Ceased: 04/04/2024 Date of Birth: 06/1976 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Raban, Mark Douglas West Timperley, Altrincham, England Status: Ceased Notified: 15/07/2019 Ceased: 10/01/2024 Date of Birth: 11/1966 Occupation: Ceo Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Nesmo Truck Bodies Limited Status: Ceased Notified: 06/04/2016 Ceased: 14/09/2018 Companies House Number: 07891358 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more