VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Brompton Notable LTD

Address
Unit 1C, 55
Forest Road
Leicester
LE5 0BT
VAT ID no VAT ID available
Company No. 09204521 Show on Companies House
Company Register StatusDissolved
Incorporation Date5 September 2014
AccountsMICRO ENTITY
last accounts made up to 30 September 2021
Sector (SIC)45200 - Maintenance and repair of motor vehicles
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (11)

Source: Companies House
Ayyaz, Mohammed Status: Active Notified: 16/03/2022 Date of Birth: 12/1996 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Biniek, Marek Status: Ceased Notified: 30/06/2016 Ceased: 05/04/2017 Date of Birth: 08/1988 Nature of Control
  • Ownership of shares - 75% or more
  • Dunne, Terry Status: Ceased Notified: 05/04/2018 Ceased: 11/07/2018 Date of Birth: 01/1945 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Harwood, Simon Peter Albert Status: Ceased Notified: 23/10/2017 Ceased: 05/04/2018 Date of Birth: 01/1982 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Hill, Ashley Status: Ceased Notified: 11/07/2018 Ceased: 04/03/2019 Date of Birth: 06/1991 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Marczak, Rafal Status: Ceased Notified: 28/04/2017 Ceased: 23/10/2017 Date of Birth: 08/1983 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Omar, Abdalah Status: Ceased Notified: 26/08/2020 Ceased: 22/12/2020 Date of Birth: 04/1990 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Purves, Carl Status: Ceased Notified: 04/03/2019 Ceased: 17/06/2019 Date of Birth: 02/1976 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Robinson, Stuart Status: Ceased Notified: 09/10/2019 Ceased: 26/08/2020 Date of Birth: 10/1977 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Sturman, 25 Railway Street Status: Ceased Notified: 17/06/2019 Ceased: 09/10/2019 Date of Birth: 08/1996 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Vemuri, Bhanu Status: Ceased Notified: 22/12/2020 Ceased: 16/03/2022 Date of Birth: 09/1998 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (1)

    Source: Companies House
    Ayyaz, Mohammed Leicester, England Status: Active Notified: 16/03/2022 Date of Birth: 12/1996 Occupation: Director Role: Director Country of Residence: England Nationality: British