VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Surface Prints Essex LTD

Address
Unit 8, The Old Joinery
Maldon Road
Birch
Essex
CO2 0LT
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
20 September 2020
Company Register Name Fuze Visual LTD
Company No. 12771348 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 December 2021
Sector (SIC)18129 - Other printing
Company Register Statusactive
Previous Names
  • Surface Prints Essex LTD | Surface Prints
  • 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 (6)

    Source: Companies House
    gb-flag GB Harrison Clyde Ltd Status: Active Notified: 20/05/2024 Companies House Number: 13925337 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
  • gb-flag GB Kendan Group Ltd Status: Active Notified: 20/05/2024 Companies House Number: 14305629 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
  • Dalziel, Joshua David James Status: Ceased Notified: 10/09/2020 Ceased: 19/04/2023 Date of Birth: 06/1987 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • gb-flag GB Mitchell Family Holdings Ltd Status: Ceased Notified: 10/09/2020 Ceased: 20/05/2024 Companies House Number: 12569941 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Mitchell, Daniel Kenneth Status: Ceased Notified: 27/07/2020 Ceased: 10/09/2020 Date of Birth: 06/1987 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Whitchurch, James Mathew Status: Ceased Notified: 10/09/2020 Ceased: 21/12/2020 Date of Birth: 04/1989 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (4)

    Source: Companies House
    Greenwood, Anna Colchester, England Status: Active Notified: 26/02/2024 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mitchell, Daniel Kenneth Birch, Essex, United Kingdom Status: Active Notified: 19/04/2023 Date of Birth: 06/1987 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mitchell, Daniel Kenneth Birch, United Kingdom Status: Active Notified: 26/02/2024 Role: Secretary
    Moncur, Andrew Stuart Colchester, Essex, England Status: Active Notified: 19/04/2023 Date of Birth: 05/1987 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British