-
50FIVE-(UK) LIMITED - Unit 3b Broom Business Park, Bridge Way, Chesterfield, Derbyshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04169491
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 3b Broom Business Park
- Bridge Way
- Chesterfield
- Derbyshire
- S41 9QG Unit 3b Broom Business Park, Bridge Way, Chesterfield, Derbyshire, S41 9QG UK
Management
- Geschäftsführung
- KLUMPENAAR, Manfred Laurence
- NAMECHE, Isabella Therese Jose
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.02.2001
- Alter der Firma 2001-02-28 23 Jahre
- SIC/NACE
- 43220
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- 50five B.V.
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- VALLEY HEATING SERVICES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- lezte Bilanzhinterlegung
- 2010-02-28
- Jahresmeldung
- Fälligkeit: 2022-03-14
- Letzte Einreichung: 2021-02-28
-
50FIVE-(UK) LIMITED Firmenbeschreibung
- 50FIVE-(UK) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04169491. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.02.2001 registriert. 50FIVE-(UK) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen VALLEY HEATING SERVICES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43220" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 28.02.2010.Die Firma kann schriftlich über Unit 3B Broom Business Park erreicht werden.
Jetzt sichern 50FIVE-(UK) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: 50Five-(Uk) Limited - Unit 3b Broom Business Park, Bridge Way, Chesterfield, Derbyshire, Grossbritannien
- 2001-02-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu 50FIVE-(UK) 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 2022
-
capital-allotment-shares (2022-01-12) - SH01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-04-07) - CS01
-
accounts-with-accounts-type-small (2021-07-14) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-03) - CS01
-
accounts-with-accounts-type-audited-abridged (2020-06-22) - AA
-
capital-allotment-shares (2020-06-22) - SH01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-10-15) - SH01
-
accounts-with-accounts-type-audited-abridged (2019-09-27) - AA
-
confirmation-statement-with-no-updates (2019-03-05) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-07) - AA
-
resolution (2018-05-01) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-03-13) - CS01
-
capital-allotment-shares (2018-01-02) - SH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-12) - AA
-
accounts-with-accounts-type-unaudited-abridged (2017-03-30) - AA
-
cessation-of-a-person-with-significant-control (2017-09-19) - PSC07
-
notification-of-a-person-with-significant-control (2017-09-19) - PSC01
-
notification-of-a-person-with-significant-control (2017-09-21) - PSC01
-
mortgage-satisfy-charge-full (2017-09-25) - MR04
-
change-account-reference-date-company-previous-shortened (2017-03-30) - AA01
-
appoint-person-director-company-with-name-date (2017-12-19) - AP01
-
termination-director-company-with-name-termination-date (2017-12-19) - TM01
-
notification-of-a-person-with-significant-control (2017-12-19) - PSC02
-
cessation-of-a-person-with-significant-control (2017-12-19) - PSC07
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-06-30) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-03) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-06) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-28) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-10-16) - AA
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-10-16) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-03) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-31) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-30) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-05-30) - AD01
-
termination-secretary-company-with-name (2013-05-30) - TM02
-
accounts-with-accounts-type-total-exemption-small (2013-01-07) - AA
keyboard_arrow_right 2012
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2012-03-13) - 1.3
-
liquidation-voluntary-arrangement-completion (2012-11-26) - 1.4
-
accounts-with-accounts-type-total-exemption-small (2012-01-27) - AA
keyboard_arrow_right 2011
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2011-03-18) - 1.1
-
change-person-director-company-with-change-date (2011-03-10) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-03-10) - AD01
-
termination-director-company-with-name (2011-03-10) - TM01
-
appoint-person-director-company-with-name (2011-02-10) - AP01
-
termination-director-company-with-name (2011-01-31) - TM01
-
termination-secretary-company-with-name (2011-01-31) - TM02
-
appoint-person-secretary-company-with-name (2011-03-10) - AP03
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-14) - AR01
-
change-person-director-company-with-change-date (2010-04-14) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-27) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-28) - 363a
-
legacy (2009-05-15) - 288c
-
legacy (2009-05-27) - 288c
-
legacy (2009-05-27) - 288b
-
legacy (2009-09-12) - 395
-
legacy (2009-09-10) - 395
keyboard_arrow_right 2008
-
legacy (2008-03-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-23) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-12-30) - AA
-
legacy (2008-12-30) - 288a
-
legacy (2008-03-03) - 288c
keyboard_arrow_right 2007
-
legacy (2007-04-25) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-02-01) - AA
-
legacy (2006-02-07) - 88(2)R
-
legacy (2006-01-25) - 287
-
legacy (2006-03-30) - 363s
-
legacy (2006-08-01) - 288a
-
accounts-with-accounts-type-total-exemption-small (2006-09-19) - AA
-
legacy (2006-08-01) - 288b
keyboard_arrow_right 2005
-
legacy (2005-11-19) - 395
-
legacy (2005-03-31) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-12-06) - AA
-
legacy (2004-03-26) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-02-17) - AA
keyboard_arrow_right 2003
-
legacy (2003-04-06) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-12-10) - AA
-
legacy (2002-11-18) - 287
-
legacy (2002-10-18) - 288a
-
legacy (2002-03-27) - 225
-
legacy (2002-03-12) - 363s
keyboard_arrow_right 2001
-
legacy (2001-04-05) - 287
-
incorporation-company (2001-02-28) - NEWINC
-
legacy (2001-04-05) - 288a
-
legacy (2001-03-07) - 288b
-
legacy (2001-03-07) - 287