EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Piso Limited

Address
51 Riverside Estate
Sir Thomas Longley Road
Medway City Estate
Rochester
ME2 4DP
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
23 January 2019
Company No. 11774033 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 December 2022
Sector (SIC)43330 - Floor and wall covering
Company Register Statusactive
Previous Names
  • Piso (UK) 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 (2)

    Source: Companies House
    Franks, George James Status: Active Notified: 12/10/2019 Date of Birth: 05/1993 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • South, Damien John Status: Active Notified: 17/01/2019 Date of Birth: 11/1975 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (3)

    Source: Companies House
    Evans, Clair Louise Rochester, England Status: Active Notified: 01/02/2024 Role: Secretary
    Franks, George James Rochester, Kent, England Status: Active Notified: 01/12/2019 Date of Birth: 05/1993 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    South, Damien John London, United Kingdom Status: Active Notified: 17/01/2019 Date of Birth: 11/1975 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British