EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Garmston Professional LTD

Address
2 Carlton Street
Brierfield
Nelson
Lancashire
BB9 5LL
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
12 May 2016
Company Register Address Lawrence House
Leicester
NR2 1AD
Company No. 09548958 Show on Companies House
Accountsmicro-entity
last accounts made up to 30 April 2022
Sector (SIC)82990 - Other business support service activities n.e.c.
Company Register Statusliquidation
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 (9)

Source: Companies House
Khan Akhter, Muhammad Zafar Status: Active Notified: 01/10/2021 Date of Birth: 01/1977 Nature of Control
  • Ownership of shares - 75% or more
  • Al-Garadi, Hanny Hisham Status: Ceased Notified: 08/07/2019 Ceased: 28/11/2019 Date of Birth: 03/1999 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Ayyaz, Mohammed Status: Ceased Notified: 06/11/2020 Ceased: 12/02/2021 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
  • Ayyaz, Muhammad Wasif Status: Ceased Notified: 12/02/2021 Ceased: 01/10/2021 Date of Birth: 05/1995 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Dunne, Terence Status: Ceased Notified: 15/03/2017 Ceased: 09/10/2017 Date of Birth: 01/1948 Nature of Control
  • Ownership of shares - 75% or more
  • Dunne, Terry Status: Ceased Notified: 05/04/2018 Ceased: 08/07/2019 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
  • Johnson, Glenn Status: Ceased Notified: 16/06/2020 Ceased: 06/11/2020 Date of Birth: 02/1997 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Mahmood, Farhan Status: Ceased Notified: 09/10/2017 Ceased: 05/04/2018 Date of Birth: 11/1993 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Milner, Sarah Status: Ceased Notified: 28/11/2019 Ceased: 16/06/2020 Date of Birth: 08/1984 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (3)

    Source: Companies House
    Khan Akhter, Muhammad Zafar Leicester, United Kingdom Status: Active Notified: 01/10/2021 Date of Birth: 01/1977 Occupation: Director Role: Director Country of Residence: England Nationality: Spanish
    Ayyaz, Mohammed, Dr Bradford, United Kingdom Status: Ceased Notified: 06/11/2020 Ceased: 12/02/2021 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mitchell, Dwayne London, United Kingdom Status: Ceased Notified: 01/05/2015 Ceased: 23/07/2015 Occupation: Leased Courier Role: Director Country of Residence: England Nationality: British