-
SEAHORSE AMPHIBIOUS VEHICLES LIMITED - Unit 6 Clivemont Park, Martin Road, Maidenhead, Berkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04093898
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 6 Clivemont Park
- Martin Road
- Maidenhead
- Berkshire
- SL6 7DZ
- England Unit 6 Clivemont Park, Martin Road, Maidenhead, Berkshire, SL6 7DZ, England UK
Management
- Geschäftsführung
- LUMLEY, Edward Cameron Barry
- LUMLEY, Graham Barry, Mrr
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.10.2000
- Alter der Firma 2000-10-20 23 Jahre
- SIC/NACE
- 47640
Eigentumsverhältnisse
- Beneficial Owners
- -
- Knot Bothered Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- NAUTIQUE MARINE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-10-20
- Jahresmeldung
- Fälligkeit: 2023-11-03
- Letzte Einreichung: 2022-10-20
-
SEAHORSE AMPHIBIOUS VEHICLES LIMITED Firmenbeschreibung
- SEAHORSE AMPHIBIOUS VEHICLES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04093898. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.10.2000 registriert. SEAHORSE AMPHIBIOUS VEHICLES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen NAUTIQUE MARINE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "47640" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.10.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 20.10.2012.Die Firma kann schriftlich über Unit 6 Clivemont Park erreicht werden.
Jetzt sichern SEAHORSE AMPHIBIOUS VEHICLES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Seahorse Amphibious Vehicles Limited - Unit 6 Clivemont Park, Martin Road, Maidenhead, Berkshire, Grossbritannien
- 2000-10-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SEAHORSE AMPHIBIOUS VEHICLES 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 2023
-
change-to-a-person-with-significant-control (2023-05-11) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-11) - AD01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
-
confirmation-statement-with-updates (2022-10-20) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-dormant (2021-09-29) - AA
-
confirmation-statement-with-updates (2021-10-22) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-02) - CS01
-
accounts-with-accounts-type-dormant (2020-10-27) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-23) - AA
-
change-account-reference-date-company-previous-extended (2019-04-05) - AA01
keyboard_arrow_right 2018
-
resolution (2018-08-16) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-10-12) - AA
-
resolution (2018-10-04) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-08-28) - PSC07
-
notification-of-a-person-with-significant-control (2018-08-28) - PSC02
-
appoint-person-director-company-with-name-date (2018-08-16) - AP01
-
termination-director-company-with-name-termination-date (2018-08-16) - TM01
-
confirmation-statement-with-updates (2018-11-05) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-07-29) - AA
-
confirmation-statement-with-no-updates (2017-11-29) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-31) - AA
-
confirmation-statement-with-updates (2016-10-31) - CS01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-08-04) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-20) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-10) - AR01
-
gazette-filings-brought-up-to-date (2014-11-08) - DISS40
-
gazette-notice-compulsory (2014-10-28) - GAZ1
-
change-registered-office-address-company-with-date-old-address (2014-01-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-11-05) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-21) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-31) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-01) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-26) - AR01
-
change-person-director-company-with-change-date (2010-10-26) - CH01
-
change-of-name-notice (2010-01-26) - CONNOT
-
certificate-change-of-name-company (2010-01-26) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2010-07-30) - AA
keyboard_arrow_right 2009
-
change-of-name-notice (2009-12-11) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2009-12-08) - AD01
-
annual-return-company-with-made-up-date (2009-11-24) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-11-16) - AA
-
legacy (2009-09-28) - 288b
-
accounts-with-accounts-type-total-exemption-small (2009-07-06) - AA
-
legacy (2009-09-30) - 395
keyboard_arrow_right 2008
-
legacy (2008-11-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-09-01) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-14) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-04-05) - AA
-
legacy (2007-02-06) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-small (2005-07-07) - AA
-
accounts-with-accounts-type-total-exemption-small (2005-09-02) - AA
-
legacy (2005-12-01) - 363s
keyboard_arrow_right 2004
-
legacy (2004-12-02) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-07-27) - AA
keyboard_arrow_right 2003
-
legacy (2003-10-27) - 363s
-
legacy (2003-01-04) - 395
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-11-18) - AA
-
legacy (2002-10-23) - 363s
keyboard_arrow_right 2001
-
legacy (2001-02-20) - 288a
-
legacy (2001-06-23) - 395
-
legacy (2001-12-19) - 363s
-
legacy (2001-10-03) - 395
keyboard_arrow_right 2000
-
legacy (2000-12-05) - 88(2)R
-
legacy (2000-11-01) - 288a
-
legacy (2000-11-01) - 288b
-
incorporation-company (2000-10-20) - NEWINC