EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

International Decorative Surfaces LTD

Address
Parkhouse Interchange
Parkhouse Industrial Estate
Newcastle-Under-Lyme
ST5 7FB
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
28 March 2022
Company Register Name International Decorative Surfaces Limited
Company Register Address 2nd Floor 110 Cannon Street
Newcastle-Under-Lyme
EC4N 6EU
Company No. 13620105 Show on Companies House
Accountsfull
last accounts made up to 30 April 2022
Sector (SIC)46730 - Wholesale of wood, construction materials and sanitary equipment
Company Register Statusadministration
Previous Names
  • Sgbd Newco 3 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 (2)

    Source: Companies House
    gb-flag GB Earth Bidco Limited Status: Active Notified: 06/06/2022 Companies House Number: 13852676 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 Saint-Gobain Building Distribution Limited Status: Ceased Notified: 14/09/2021 Ceased: 06/06/2022 Companies House Number: 01647362 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Burns, Paul Mark Newcastle-Under-Lyme, Staffordshire, United Kingdom Status: Active Notified: 09/01/2023 Date of Birth: 05/1973 Occupation: Chief Operating Officer Role: Director Country of Residence: England Nationality: British
    Oliver & Co. Secretarial Services Limited, Chester, Cheshire, England Status: Active Notified: 04/01/2023 Role: Secretary Nationality: British
    Sutton, Andrew James Newcastle-Under-Lyme, United Kingdom Status: Active Notified: 06/06/2022 Date of Birth: 10/1967 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: English
    Bennett, Joseph William Jackson Newcastle-Under-Lyme, United Kingdom Status: Ceased Notified: 06/06/2022 Ceased: 06/06/2022 Occupation: None Role: Director Country of Residence: United Kingdom Nationality: British
    gb-flag GB Oliver & Co. Secretarial Services Limited 117 Foregate Street, Chester, England, CH1 1HE Status: Ceased Notified: 04/01/2023 Ceased: 12/09/2024 Role: Corporate-Secretary Companies House Number: 02733303
    Ransome, Edward Peter Taylor Newcastle-Under-Lyme, United Kingdom Status: Ceased Notified: 06/06/2022 Ceased: 06/06/2022 Occupation: Investor Role: Director Country of Residence: England Nationality: British
    Riddle, Kevin John Newcastle-Under-Lyme, United Kingdom Status: Ceased Notified: 05/01/2023 Ceased: 29/02/2024 Date of Birth: 11/1965 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British