DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Soil Science Limited

Adresa
10 Goldsmith Way
Eliot Business Park
Nuneaton
CV10 7RJ
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
25. únor 2020
Company No. 12425259 Show on Companies House
Accountssmall
last accounts made up to 28. únor 2023
Sector (SIC)42990 Construction of other civil engineering projects n.e.c.
Company Register Statusactive
Previous Names
  • Geobind Limited
  • Willowmill 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 (5)

    Source: Companies House
    gb-flag GB Grs Integrated Solutions Limited Status: Active Notified: 05/12/2023 Companies House Number: 04022852 Nature of Control
  • Ownership of shares - 75% or more
  • Right to appoint and remove directors
  • Baker, Edward Kenneth Status: Ceased Notified: 27/02/2020 Ceased: 08/08/2023 Date of Birth: 04/1973 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
  • Bush, Nick Status: Ceased Notified: 27/01/2020 Ceased: 28/01/2020 Date of Birth: 03/1955 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Hinge, William Roger Status: Ceased Notified: 08/08/2023 Ceased: 05/12/2023 Date of Birth: 03/1963 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
  • Hinge, William Roger Status: Ceased Notified: 28/01/2020 Ceased: 27/02/2020 Date of Birth: 03/1963 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Fisher, Jonathan Gareth Eliot Business Park, Nuneaton, England Status: Active Notified: 05/12/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Gifford, Joseph Charles Eliot Business Park, Nuneaton, England Status: Active Notified: 05/12/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hinge, William Roger 99 Church Street, Rickmansworth, England Status: Active Notified: 03/08/2023 Date of Birth: 03/1963 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Jackson, Paul Anthony 99 Church Street, Rickmansworth, England Status: Active Notified: 01/09/2022 Date of Birth: 05/1962 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Duffy, Benjamin Andrew Moor Park, Northwood, England Status: Ceased Notified: 27/02/2020 Ceased: 31/08/2022 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Moore, James Daniel Eliot Business Park, Nuneaton, England Status: Ceased Notified: 01/07/2020 Ceased: 12/03/2024 Date of Birth: 10/1975 Occupation: Director Role: Director Country of Residence: England Nationality: British