EORI-Search.com

EORI-Search in


All Information about:

                        
Name

Cheesman Products (Automotive) LTD

Address
Lysons Avenue
Ash Vale
Aldershot
Hampshire
GU12 5QF
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
12 May 2016
Company Register Name Cheesman Products (Automotive) Limited
Company Register Address St Johns Court
Birmingham
DY8 1EH
Company No. 01143222 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 March 2022
Sector (SIC)25990 - Manufacture of other fabricated metal products n.e.c.
29320 - Manufacture of other parts and accessories for motor vehicles
Company Register Statusactive
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 (5)

Source: Companies House
gb-flag GB Sa Pmo Limited Status: Active Notified: 22/03/2024 Companies House Number: 10438973 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Ajpc Holdings Limited Status: Ceased Notified: 04/04/2022 Ceased: 22/03/2024 Companies House Number: 13942229 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 Ajpc Property Limited Status: Ceased Notified: 01/04/2022 Ceased: 04/04/2022 Companies House Number: 13943010 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Cheesman, Paul Edward Status: Ceased Notified: 06/04/2016 Ceased: 01/04/2022 Date of Birth: 06/1965 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag GB Edwin Lowe (Automotive) Ltd Status: Ceased Notified: 27/07/2023 Ceased: 22/03/2024 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (4)

    Source: Companies House
    Kaleem, Mohammed Stourbridge, England Status: Active Notified: 21/10/2022 Date of Birth: 08/1982 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mitchell, Sara Anne Stourbridge, England Status: Active Notified: 22/03/2024 Occupation: Computer Consultant Role: Director Country of Residence: England Nationality: British
    Wellings, Andrew Stourbridge, England Status: Active Notified: 22/03/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Ferguson, Zanete Stourbridge, England Status: Ceased Notified: 21/10/2022 Ceased: 30/04/2024 Date of Birth: 03/1994 Occupation: Company Director Role: Director Country of Residence: England Nationality: British