EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Arlo Living Limited

Address
Woodside Industrial Estate
Pedmore Road
Dudley
DY2 0RL
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
1 June 2020
End of VAT Registration
6 February 2022
Company Register Address Unit 10 Castle Lane Industrial Estate
Melbourne
DE73 8JB
Company No. 11861649 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 March 2021
Sector (SIC)96090 - Other personal service activities n.e.c.
Company Register Statusactive
Previous Names
  • TCM Living LTD
  • 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 Olvaso Limited Status: Active Notified: 11/02/2022 Companies House Number: 13774220 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Francis, Richard Charles Alexander Status: Ceased Notified: 05/03/2019 Ceased: 05/03/2019 Date of Birth: 04/1962 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Manor (2016) Holdings Limited Status: Ceased Notified: 19/07/2021 Ceased: 03/02/2022 Companies House Number: 10094533 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
  • Smith, Mark Alexander Status: Ceased Notified: 18/05/2020 Ceased: 19/07/2021 Date of Birth: 09/1971 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 Tcm Living Limited Status: Ceased Notified: 03/02/2022 Ceased: 11/02/2022 Companies House Number: 10202980 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Tcmc Furniture Limited Status: Ceased Notified: 19/07/2021 Ceased: 03/02/2022 Companies House Number: 09456705 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
  • Officers (6)

    Source: Companies House
    Broad, Lisa Melbourne, Derby, United Kingdom Status: Active Notified: 28/05/2021 Date of Birth: 06/1980 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Hoines-White, Michelle Melbourne, Derby, United Kingdom Status: Active Notified: 28/05/2021 Date of Birth: 02/1973 Occupation: Brand Director Role: Director Country of Residence: England Nationality: British
    Scarborough, Anthony Thomas Melbourne, Derby, United Kingdom Status: Active Notified: 28/05/2021 Date of Birth: 10/1976 Occupation: Ecommerce Director Role: Director Country of Residence: England Nationality: British
    Smith, Julie Clare Melbourne, Derby, United Kingdom Status: Active Notified: 11/02/2022 Date of Birth: 12/1972 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Smith, Mark Alexander Melbourne, Derby, United Kingdom Status: Active Notified: 18/05/2020 Date of Birth: 09/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Fearn, Jonathan Lee Dudley, England Status: Ceased Notified: 28/05/2021 Ceased: 11/02/2022 Occupation: Cfo Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Quality Cabinet Furniture Limited Status: Active Notified: 31/07/2020 Companies House Number: 04012112 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors