lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Mitro Utility Management Limited

Address
2 Hopkins Mead
Chelmsford
Essex
CM2 6SS
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
11 May 2016
Company No. 09221186 Show on Companies House
Accountsmicro-entity
last accounts made up to 31 May 2022
Sector (SIC)35140 - Trade of electricity
35230 - Trade of gas through mains
36000 - Water collection, treatment and supply
Company Register Statusactive
Previous Names
  • Mitro Utility Management Limited | Cafe, BAR & Restaurant
  • Gurnard Pines Sports & Terrace BAR 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

    Persons with Significant Control (6)

    Source: Companies House
    gb-flag GB Gurnard Pines Property Management Limited Status: Active Notified: 24/11/2023 Companies House Number: 09221853 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Lever, Gary Thomas Status: Ceased Notified: 30/06/2016 Ceased: 05/10/2021 Date of Birth: 02/1955 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%
  • Significant influence or control
  • Locker, Robert John Status: Ceased Notified: 30/06/2016 Ceased: 05/10/2021 Date of Birth: 11/1958 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%
  • Significant influence or control
  • gb-flag GB Mitro Holdings Limited (Company 07254969) Status: Ceased Notified: 05/10/2021 Ceased: 24/11/2023 Companies House Number: 07254969 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Prosser, Seema Kaur Status: Ceased Notified: 30/06/2016 Ceased: 12/07/2018 Date of Birth: 09/1972 Nature of Control
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
  • gb-flag GB Tpas Capital Limited (Company No: 10808741) Status: Ceased Notified: 12/07/2018 Ceased: 05/10/2021 Companies House Number: 10808741 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%
  • Officers (3)

    Source: Companies House
    Prosser, Terry John Chelmsford, Essex, United Kingdom Status: Active Notified: 16/09/2014 Role: Secretary
    Lever, Gary Thomas Chelmsford, England Status: Ceased Notified: 19/08/2015 Ceased: 24/11/2023 Date of Birth: 02/1955 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Prosser, Terry John Chelmsford, United Kingdom Status: Ceased Notified: 16/09/2014 Ceased: 19/08/2015 Date of Birth: 03/1976 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British