-
BOOTYMAN PRINTERS LIMITED - Units 1 And 2, Brighton Street Industrial Est., Freightliner Road,Hull, North Humberside, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02733554
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Units 1 And 2
- Brighton Street Industrial Est.
- Freightliner Road,Hull
- North Humberside
- HU3 4UW Units 1 And 2, Brighton Street Industrial Est., Freightliner Road,Hull, North Humberside, HU3 4UW UK
Management
- Geschäftsführung
- JOHNSON, Robert Alan
- MACIVER, Tania Alena
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.07.1992
- Alter der Firma 1992-07-22 32 Jahre
- SIC/NACE
- 18129
Eigentumsverhältnisse
- Beneficial Owners
- -
- Northland Private Equity Limited
- Sandco 1101 Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-06-29
- Letzte Einreichung: 2023-09-29
- lezte Bilanzhinterlegung
- 2012-06-30
- Jahresmeldung
- Fälligkeit: 2025-07-14
- Letzte Einreichung: 2024-06-30
-
BOOTYMAN PRINTERS LIMITED Firmenbeschreibung
- BOOTYMAN PRINTERS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02733554. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.07.1992 registriert. Das Unternehmen ist mit dem SIC/NACE Code "18129" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.06.2012.Die Firma kann schriftlich über Units 1 And 2 erreicht werden.
Jetzt sichern BOOTYMAN PRINTERS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Bootyman Printers Limited - Units 1 And 2, Brighton Street Industrial Est., Freightliner Road,Hull, North Humberside, Grossbritannien
- 1992-07-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BOOTYMAN PRINTERS 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 2024
-
change-to-a-person-with-significant-control (2024-05-23) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2024-05-31) - AA
-
confirmation-statement-with-updates (2024-07-17) - CS01
-
change-person-director-company-with-change-date (2024-07-21) - CH01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-06-28) - AA
-
confirmation-statement-with-updates (2023-07-12) - CS01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-04-27) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-06-14) - AA
-
confirmation-statement-with-updates (2022-06-30) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-06-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-17) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-01) - AA
-
confirmation-statement-with-updates (2020-06-30) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-01) - CS01
-
change-account-reference-date-company-previous-shortened (2019-06-28) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-08-14) - AA
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-04-16) - TM02
-
mortgage-satisfy-charge-full (2018-02-22) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-04-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-13) - MR01
-
resolution (2018-04-16) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-04-16) - TM01
-
change-person-director-company-with-change-date (2018-07-20) - CH01
-
appoint-person-director-company-with-name-date (2018-04-16) - AP01
-
mortgage-satisfy-charge-full (2018-04-23) - MR04
-
cessation-of-a-person-with-significant-control (2018-05-31) - PSC07
-
notification-of-a-person-with-significant-control (2018-05-31) - PSC02
-
confirmation-statement-with-updates (2018-07-04) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-03) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-06-02) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-05-04) - AA
-
mortgage-satisfy-charge-full (2016-12-08) - MR04
-
confirmation-statement-with-updates (2016-07-15) - CS01
keyboard_arrow_right 2015
-
change-sail-address-company-with-old-address-new-address (2015-09-30) - AD02
-
move-registers-to-sail-company-with-new-address (2015-09-29) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-30) - AR01
-
mortgage-satisfy-charge-full (2015-06-09) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-04-26) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-02) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-10) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-29) - AA
-
termination-secretary-company-with-name (2012-01-11) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-10) - AR01
-
termination-director-company-with-name (2012-10-09) - TM01
-
appoint-person-secretary-company-with-name (2012-10-09) - AP03
-
appoint-person-director-company-with-name (2012-10-18) - AP01
-
capital-alter-shares-redemption-statement-of-capital (2012-10-09) - SH02
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-26) - AR01
-
change-sail-address-company-with-old-address (2011-07-26) - AD02
-
move-registers-to-registered-office-company (2011-07-26) - AD04
-
accounts-with-accounts-type-total-exemption-small (2011-02-18) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-12) - CH01
-
change-person-secretary-company-with-change-date (2010-07-12) - CH03
-
move-registers-to-sail-company (2010-07-12) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-13) - AR01
-
change-sail-address-company (2010-07-12) - AD02
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-02-17) - AA
-
legacy (2009-08-04) - 288b
-
legacy (2009-08-05) - 288a
-
legacy (2009-08-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-12-17) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-05-22) - AA
-
legacy (2008-08-06) - 363s
keyboard_arrow_right 2007
-
legacy (2007-08-10) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-07-12) - AA
keyboard_arrow_right 2006
-
legacy (2006-07-12) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-03-30) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-10-10) - AA
-
legacy (2005-07-25) - 363s
keyboard_arrow_right 2004
-
legacy (2004-08-11) - 363s
-
accounts-with-accounts-type-small (2004-05-18) - AA
keyboard_arrow_right 2003
-
legacy (2003-07-31) - 363s
-
accounts-with-accounts-type-small (2003-05-17) - AA
keyboard_arrow_right 2002
-
legacy (2002-10-05) - 395
-
legacy (2002-08-16) - 363s
-
resolution (2002-11-11) - RESOLUTIONS
-
accounts-with-accounts-type-small (2002-11-02) - AA
keyboard_arrow_right 2001
-
legacy (2001-09-05) - 363s
-
accounts-with-accounts-type-small (2001-05-11) - AA
keyboard_arrow_right 2000
-
legacy (2000-11-15) - 395
-
legacy (2000-09-07) - 363s
-
accounts-with-accounts-type-small (2000-05-11) - AA
keyboard_arrow_right 1999
-
legacy (1999-12-05) - 287
-
legacy (1999-09-29) - 88(2)R
-
resolution (1999-09-29) - RESOLUTIONS
-
legacy (1999-09-24) - 363s
-
legacy (1999-08-27) - 395
-
accounts-with-accounts-type-small (1999-08-04) - AA
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-07-30) - AA
-
legacy (1998-12-07) - 288b
-
legacy (1998-08-13) - 363s
keyboard_arrow_right 1997
-
legacy (1997-07-28) - 363s
-
accounts-with-accounts-type-small (1997-05-16) - AA
keyboard_arrow_right 1996
-
accounts-with-accounts-type-small (1996-08-05) - AA
-
legacy (1996-07-18) - 363s
keyboard_arrow_right 1995
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
-
legacy (1995-07-28) - 363s
-
accounts-with-accounts-type-small (1995-07-14) - AA
keyboard_arrow_right 1994
-
legacy (1994-08-04) - 363s
-
accounts-with-accounts-type-small (1994-04-19) - AA
keyboard_arrow_right 1993
-
legacy (1993-11-04) - 363s
-
legacy (1993-11-04) - 288
-
resolution (1993-11-04) - RESOLUTIONS
-
legacy (1993-11-04) - 123
-
legacy (1993-06-15) - 225(1)
-
legacy (1993-01-08) - 88(2)R
-
legacy (1993-11-04) - 88(2)R
keyboard_arrow_right 1992
-
legacy (1992-10-05) - 123
-
resolution (1992-10-05) - RESOLUTIONS
-
legacy (1992-09-29) - 395
-
legacy (1992-08-05) - 288
-
incorporation-company (1992-07-22) - NEWINC