EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Centre Industries LTD

Address
Glendale Park
Fernbank Road
Ascot
Berks
SL5 8JB
VAT ID

Please note that this is a Branch VAT Number, you can find the main VAT number below!
VAT ID Status active inactive National Registration Only
VAT Registration Date
9 May 2023
Company Register Name Discoverie Holdings LTD
Company Register Address 2 Chancellor Court
Guildford
GU2 7AH
Company No. 01618416 Show on Companies House
Accountsfull
last accounts made up to 31 March 2022
Sector (SIC)70100 - Activities of head offices
Company Register Statusactive
Previous Names
  • Acal Electronics Holdings Limited
  • Acal BFI International 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



    Main Entry of the Branch VAT Number

    gb-flag Discoverie Group PLC2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Discoverie Group Plc Status: Active Notified: 06/04/2016 Companies House Number: 02008246 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 Acal Plc Status: Ceased Notified: 06/04/2017 Ceased: 25/04/2022 Companies House Number: 02008246 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Davidson, Gregory Occam Road Surrey Research Park, Guildford, Surrey Status: Active Notified: 19/10/2022 Date of Birth: 09/1974 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Davidson-Shrine, Gregory Occam Road Surrey Research Park, Guildford, Surrey Status: Active Notified: 04/12/2019 Role: Secretary
    Davidson-Shrine, Gregory Occam Road Surrey Research Park, Guildford Status: Active Notified: 19/10/2022 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Gibbins, Simon Mark Occam Road Surrey Research Park, Guildford, Surrey Status: Active Notified: 01/09/2010 Date of Birth: 07/1966 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Hill, Paul Stuart Occam Road Surrey Research Park, Guildford, Surrey Status: Active Notified: 19/10/2022 Date of Birth: 08/1962 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Jefferies, Nicholas John Occam Road Surrey Research Park, Guildford, Surrey Status: Active Notified: 01/09/2010 Date of Birth: 01/1966 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Morcom, Jeremy James Occam Road Surrey Research Park, Guildford, Surrey Status: Active Notified: 10/10/2018 Date of Birth: 12/1964 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Pangels, Martin Franz Eckhard Occam Road Surrey Research Park, Guildford, Surrey Status: Active Notified: 03/01/2013 Date of Birth: 11/1967 Occupation: Company Director Role: Director Country of Residence: England Nationality: German

    Companies Controlled by This Company (10)

    gb-flag GB Acal Electronics Limited Status: Active Notified: 06/04/2016 Companies House Number: 01882927 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag CDT 123 Limited Status: Active Notified: 30/06/2022 Companies House Number: 09637514 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Contour Electronics LTD Status: Active Notified: 28/09/2022 Companies House Number: 02773976 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Cursor Controls Holdings Limited Status: Active Notified: 16/10/2018 Companies House Number: 09472278 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 Discoverie Electronics Limited Status: Active Notified: 06/04/2016 Companies House Number: 06556285 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Sens-Tech LTD Status: Active Notified: 16/10/2019 Companies House Number: 00668759 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 XI-Tech LTD Status: Active Notified: 16/10/2019 Companies House Number: 07068708 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 Acal BFI Central Procurement UK Limited Status: Ceased Notified: 06/04/2016 Ceased: 03/03/2022 Companies House Number: 00967025 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Acal BFI UK LTD Status: Ceased Notified: 06/04/2016 Ceased: 03/03/2022 Companies House Number: 01803787 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Sedgemoor LTD Status: Ceased Notified: 06/04/2016 Ceased: 28/06/2022 Companies House Number: 00288011 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors