lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Chargemaster LTD

Address
Breckland
Linford Wood
Milton Keynes
MK14 6GY
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
5 November 2020
Company Register Name Chargemaster Limited
Company No. 06720009 Show on Companies House
Accountsfull
last accounts made up to 31 December 2021
Sector (SIC)30990 - Manufacture of other transport equipment n.e.c.
Company Register Statusactive
Previous Names
  • Chargemaster PLC
  • Infracharge Technologies PLC
  • The Electric CAR Corporation PLC
  • 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
    gb-flag GB Bp Advanced Mobility Limited Status: Active Notified: 02/08/2019 Companies House Number: 11352422 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Martell, David Kenneth Status: Ceased Notified: 06/04/2016 Ceased: 02/08/2019 Date of Birth: 09/1948 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (7)

    Source: Companies House
    Abernethy, Allan John Milton Keynes, United Kingdom Status: Active Notified: 28/02/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Allen, Leslie-Anne Milton Keynes, United Kingdom Status: Active Notified: 15/03/2021 Date of Birth: 09/1974 Occupation: Oil Company Executive Role: Director Country of Residence: United Kingdom Nationality: British
    Kirton, Nathan Akira Milton Keynes, United Kingdom Status: Active Notified: 18/05/2021 Date of Birth: 05/1978 Occupation: None Role: Director Country of Residence: England Nationality: British
    Sunbury Secretaries Limited, Birmingham, England Status: Active Notified: 19/07/2018 Role: Secretary Nationality: British
    Bonnor-Moris, Mark Edward Milton Keynes, United Kingdom Status: Ceased Notified: 16/05/2022 Ceased: 01/02/2024 Date of Birth: 09/1973 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Miles, John Charles Luton Status: Ceased Notified: 23/01/2012 Ceased: 19/07/2018 Occupation: Engineer Role: Director Country of Residence: United Kingdom Nationality: British
    Newton, David Luton, United Kingdom Status: Ceased Notified: 28/06/2019 Ceased: 06/02/2020 Occupation: Oil Company Executive Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (2)

    gb-flag Ashford Truckstop Freehold Limited Status: Active Notified: 14/09/2023 Companies House Number: 15138805 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Elektromotive LTD Status: Active Notified: 25/01/2017 Companies House Number: 04676138 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors