DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Precision Proco Group LTD

Adresa
Unit 15
Thames Gateway Park Chequer
Dagenham
Greater London
RM9 6FB
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
13. září 2020
End of VAT Registration
26. červen 2023
Company No. 12746789 Show on Companies House
Previous Names
  • Halo Print 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 Precision Proco (Holdings) Limited Status: Active Notified: 08/12/2023 Companies House Number: 15096985 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Bailey, Matthew Jonathan Status: Ceased Notified: 31/08/2020 Ceased: 01/12/2023 Date of Birth: 10/1975 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%
  • Neary, Dominic Terence Status: Ceased Notified: 16/07/2020 Ceased: 31/08/2020 Date of Birth: 03/1976 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Peeling, Gary Ian Status: Ceased Notified: 31/08/2020 Ceased: 01/12/2023 Date of Birth: 04/1971 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Simple Whc Ltd Status: Ceased Notified: 01/12/2023 Ceased: 08/12/2023 Companies House Number: 15097009 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (4)

    Source: Companies House
    Bailey, Matthew Jonathan Dagenham, United Kingdom Status: Active Notified: 31/08/2020 Date of Birth: 10/1975 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Peeling, Gary Ian Dagenham, United Kingdom Status: Active Notified: 16/07/2020 Date of Birth: 04/1971 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Skarpellis, Andrew Dagenham, United Kingdom Status: Active Notified: 31/08/2020 Date of Birth: 05/1973 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Osmond, Philip John Dagenham, United Kingdom Status: Ceased Notified: 31/08/2020 Ceased: 01/10/2024 Date of Birth: 02/1967 Occupation: Company Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (6)

    gb-flag Climb Creative LTD Status: Active Notified: 31/05/2022 Companies House Number: 07523310 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Precision Printing CO Limited Status: Active Notified: 30/08/2020 Companies House Number: 01466899 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 Prime Print Group Limited Status: Active Notified: 31/08/2020 Companies House Number: 02233931 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Proco Group Limited Status: Active Notified: 31/08/2020 Companies House Number: 10501486 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Proco Print Limited Status: Active Notified: 30/03/2023 Companies House Number: 03378837 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Wttb LTD Status: Ceased Notified: 01/12/2023 Ceased: 01/12/2023 Companies House Number: 15097004 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors