-
DAVID CHEADLE LIMITED - 226 Trysull Road, Merry Hill, Wolverhampton, WV3 7JR, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02894875
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 226 Trysull Road
- Merry Hill
- Wolverhampton
- WV3 7JR 226 Trysull Road, Merry Hill, Wolverhampton, WV3 7JR UK
Management
- Geschäftsführung
- SINGH, Kulwinder
- Prokuristen
- SINGH, Kulwinder
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.02.1994
- Alter der Firma 1994-02-04 30 Jahre
- SIC/NACE
- 45112
Eigentumsverhältnisse
- Beneficial Owners
- Mr David Cheadle
- Mr Kulwinder Singh
- -
- Mr Kulwinder Singh
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- CHEADLE MOTORS SALES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-01-31
- Letzte Einreichung: 2021-04-30
- lezte Bilanzhinterlegung
- 2013-02-07
- Jahresmeldung
- Fälligkeit: 2022-08-22
- Letzte Einreichung: 2021-08-08
-
DAVID CHEADLE LIMITED Firmenbeschreibung
- DAVID CHEADLE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02894875. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.02.1994 registriert. DAVID CHEADLE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CHEADLE MOTORS SALES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "45112" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/04/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 07.02.2013.Die Firma kann schriftlich über 226 Trysull Road erreicht werden.
Jetzt sichern DAVID CHEADLE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: David Cheadle Limited - 226 Trysull Road, Merry Hill, Wolverhampton, WV3 7JR, Grossbritannien
- 1994-02-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DAVID CHEADLE 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
-
resolution (2021-10-12) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2021-07-13) - TM02
-
appoint-person-secretary-company-with-name-date (2021-07-13) - AP03
-
accounts-with-accounts-type-total-exemption-full (2021-07-20) - AA
-
cessation-of-a-person-with-significant-control (2021-09-30) - PSC07
-
termination-director-company-with-name-termination-date (2021-09-30) - TM01
-
confirmation-statement-with-no-updates (2021-08-12) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-15) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-28) - AA
-
confirmation-statement-with-no-updates (2019-08-12) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-24) - AA
-
confirmation-statement-with-no-updates (2018-08-09) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-04) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-26) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-12) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-08) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-08-07) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-08-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-15) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-08) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-16) - AA
-
change-registered-office-address-company-with-date-old-address (2012-05-16) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-10) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-08) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-22) - AR01
-
change-person-director-company-with-change-date (2010-02-22) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-10) - AA
-
legacy (2009-03-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-02-17) - AA
keyboard_arrow_right 2008
-
legacy (2008-02-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-28) - AA
keyboard_arrow_right 2007
-
legacy (2007-03-06) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-11) - AA
-
legacy (2006-02-13) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-01-11) - AA
keyboard_arrow_right 2005
-
legacy (2005-03-08) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-08-31) - AA
-
legacy (2004-02-25) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-11-25) - AA
-
legacy (2003-03-07) - 363s
keyboard_arrow_right 2002
-
legacy (2002-03-04) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-12-09) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-09-05) - AA
-
legacy (2001-08-24) - 287
-
legacy (2001-03-27) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-11-23) - AA
-
legacy (2000-02-24) - 363s
-
accounts-with-accounts-type-small (2000-01-21) - AA
keyboard_arrow_right 1999
-
legacy (1999-02-09) - 363s
-
accounts-with-accounts-type-small (1999-02-03) - AA
keyboard_arrow_right 1998
-
legacy (1998-02-20) - 363s
-
accounts-with-accounts-type-small (1998-03-02) - AA
keyboard_arrow_right 1997
-
legacy (1997-02-20) - 363s
-
accounts-with-accounts-type-small (1997-02-04) - AA
-
legacy (1997-06-25) - 88(2)R
keyboard_arrow_right 1996
-
legacy (1996-03-29) - 363s
keyboard_arrow_right 1995
-
accounts-with-accounts-type-small (1995-12-05) - AA
-
legacy (1995-03-02) - 363b
-
legacy (1995-03-02) - 363(287)
-
legacy (1995-03-02) - 288
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
keyboard_arrow_right 1994
-
legacy (1994-07-28) - 224
-
legacy (1994-05-18) - 395
-
certificate-change-of-name-company (1994-05-03) - CERTNM
-
legacy (1994-02-21) - 288
-
legacy (1994-02-21) - 287
-
incorporation-company (1994-02-04) - NEWINC