-
SUPREME TOOL SUPPLIES (MIDLANDS) LIMITED - Unit 35 Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02198307
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 35 Fourways
- Carlyon Road Industrial Estate
- Atherstone
- Warwickshire
- CV9 1LH Unit 35 Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH UK
Management
- Geschäftsführung
- CURNYN, Nicola Anne
- GRIMLEY, David John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.11.1987
- Alter der Firma 1987-11-25 36 Jahre
- SIC/NACE
- 47190
Eigentumsverhältnisse
- Beneficial Owners
- Mr David John Grimley
- -
- Mrs Nicola Anne Curnyn
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- LAWACT NO.312 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-02-28
- Letzte Einreichung: 2020-05-31
- lezte Bilanzhinterlegung
- 2013-02-01
- Jahresmeldung
- Fälligkeit: 2022-02-15
- Letzte Einreichung: 2021-02-01
-
SUPREME TOOL SUPPLIES (MIDLANDS) LIMITED Firmenbeschreibung
- SUPREME TOOL SUPPLIES (MIDLANDS) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02198307. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.11.1987 registriert. SUPREME TOOL SUPPLIES (MIDLANDS) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen LAWACT NO.312 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "47190" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 01.02.2013.Die Firma kann schriftlich über Unit 35 Fourways erreicht werden.
Jetzt sichern SUPREME TOOL SUPPLIES (MIDLANDS) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Supreme Tool Supplies (Midlands) Limited - Unit 35 Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, Grossbritannien
- 1987-11-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SUPREME TOOL SUPPLIES (MIDLANDS) LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-23) - AA
-
confirmation-statement-with-no-updates (2021-02-09) - CS01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-02-26) - MR04
-
change-to-a-person-with-significant-control (2020-02-25) - PSC04
-
change-person-director-company-with-change-date (2020-02-25) - CH01
-
confirmation-statement-with-no-updates (2020-02-12) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-02-26) - AA
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-05-01) - DISS40
-
gazette-notice-compulsory (2019-04-30) - GAZ1
-
accounts-with-accounts-type-unaudited-abridged (2019-04-25) - AA
-
confirmation-statement-with-updates (2019-02-06) - CS01
-
cessation-of-a-person-with-significant-control (2019-02-06) - PSC07
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-02-14) - PSC04
-
notification-of-a-person-with-significant-control (2018-02-14) - PSC01
-
accounts-with-accounts-type-unaudited-abridged (2018-02-28) - AA
-
confirmation-statement-with-no-updates (2018-02-14) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-02) - MR01
-
appoint-person-director-company-with-name-date (2017-09-12) - AP01
-
mortgage-satisfy-charge-full (2017-08-11) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-20) - MR01
-
termination-secretary-company-with-name-termination-date (2017-07-11) - TM02
-
accounts-with-accounts-type-total-exemption-small (2017-02-24) - AA
-
confirmation-statement-with-updates (2017-02-24) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-16) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-26) - AR01
-
change-person-director-company-with-change-date (2015-02-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-02-27) - AA
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-02-10) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-02-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-25) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-04) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-28) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-02-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-22) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-02-28) - AA
-
change-person-director-company-with-change-date (2010-03-15) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-02-02) - AD01
-
change-sail-address-company (2010-03-15) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-26) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-03-15) - AD01
keyboard_arrow_right 2009
-
legacy (2009-06-05) - 395
-
accounts-with-accounts-type-total-exemption-small (2009-04-04) - AA
-
legacy (2009-03-16) - 363a
keyboard_arrow_right 2008
-
legacy (2008-04-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-01) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-04-11) - AA
-
legacy (2007-03-13) - 363a
keyboard_arrow_right 2006
-
legacy (2006-05-22) - 288c
-
legacy (2006-05-22) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-03-31) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-04-05) - AA
-
legacy (2005-02-17) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-04-05) - AA
-
legacy (2004-05-07) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-04-05) - AA
-
legacy (2003-04-18) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-04-04) - AA
-
legacy (2002-03-25) - 363s
keyboard_arrow_right 2001
-
legacy (2001-05-17) - 395
-
legacy (2001-04-20) - 288b
-
legacy (2001-04-10) - 363s
-
accounts-with-accounts-type-small (2001-04-03) - AA
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-04-04) - AA
-
legacy (2000-03-14) - 363s
-
legacy (2000-12-28) - 288a
keyboard_arrow_right 1999
-
accounts-with-accounts-type-small (1999-03-10) - AA
-
legacy (1999-01-12) - 288b
-
legacy (1999-01-12) - 288a
-
legacy (1999-03-09) - 363a
keyboard_arrow_right 1998
-
legacy (1998-06-22) - 363a
-
legacy (1998-04-08) - 288c
-
legacy (1998-04-08) - 287
-
accounts-with-accounts-type-small (1998-04-07) - AA
keyboard_arrow_right 1997
-
legacy (1997-04-17) - 363a
-
accounts-with-accounts-type-small (1997-02-17) - AA
keyboard_arrow_right 1996
-
accounts-with-accounts-type-small (1996-03-12) - AA
-
legacy (1996-03-04) - 363x
keyboard_arrow_right 1995
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
legacy (1995-02-27) - 363x
keyboard_arrow_right 1994
-
accounts-with-accounts-type-small (1994-10-18) - AA
-
legacy (1994-04-27) - 363s
-
accounts-with-accounts-type-small (1994-03-04) - AA
keyboard_arrow_right 1993
-
legacy (1993-12-16) - 363s
-
accounts-with-accounts-type-small (1993-01-19) - AA
keyboard_arrow_right 1992
-
legacy (1992-10-18) - 287
-
accounts-with-accounts-type-small (1992-07-07) - AA
-
legacy (1992-07-07) - 363s
keyboard_arrow_right 1991
-
legacy (1991-07-07) - 288
-
legacy (1991-03-04) - 363a
-
accounts-with-accounts-type-small (1991-10-01) - AA
-
legacy (1991-10-16) - 287
keyboard_arrow_right 1990
-
accounts-with-accounts-type-small (1990-01-31) - AA
-
legacy (1990-01-31) - 363
keyboard_arrow_right 1989
-
legacy (1989-07-25) - 363
keyboard_arrow_right 1988
-
legacy (1988-08-26) - 395
-
legacy (1988-06-06) - PUC 2
-
legacy (1988-04-26) - 224
-
resolution (1988-03-23) - RESOLUTIONS
-
legacy (1988-03-23) - 288
-
legacy (1988-03-23) - 287
-
miscellaneous (1988-03-16) - MISC
-
certificate-change-of-name-company (1988-02-15) - CERTNM
keyboard_arrow_right 1987
-
incorporation-company (1987-11-25) - NEWINC