-
TAYLOR NASH LIMITED - First Floor, 7 The Courtyard Buntsford Business Park, Buntsford Drive, Bromsgrove, B60 3DJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05042492
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- First Floor, 7 The Courtyard Buntsford Business Park
- Buntsford Drive
- Bromsgrove
- B60 3DJ
- England First Floor, 7 The Courtyard Buntsford Business Park, Buntsford Drive, Bromsgrove, B60 3DJ, England UK
Management
- Geschäftsführung
- ANDERSON BOYD, Marc Guy
- PARRY, James
- HYDE, Nigel
- Prokuristen
- ANDERSON BOYD, Marc Guy
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.02.2004
- Alter der Firma 2004-02-12 20 Jahre
- SIC/NACE
- 78109
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Marc Guy Anderson-Boyd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- BBE RECRUITMENT (CONTRACTS) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2013-02-07
- Jahresmeldung
- Fälligkeit: 2024-02-21
- Letzte Einreichung: 2023-02-07
-
TAYLOR NASH LIMITED Firmenbeschreibung
- TAYLOR NASH LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05042492. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.02.2004 registriert. TAYLOR NASH LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BBE RECRUITMENT (CONTRACTS) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "78109" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 07.02.2013.Die Firma kann schriftlich über First Floor, 7 The Courtyard Buntsford Business Park erreicht werden.
Jetzt sichern TAYLOR NASH LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Taylor Nash Limited - First Floor, 7 The Courtyard Buntsford Business Park, Buntsford Drive, Bromsgrove, B60 3DJ, Grossbritannien
- 2004-02-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TAYLOR NASH 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
-
confirmation-statement-with-updates (2023-02-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-03-02) - AA
keyboard_arrow_right 2022
-
capital-return-purchase-own-shares (2022-02-14) - SH03
-
capital-cancellation-shares (2022-02-15) - SH06
-
confirmation-statement-with-updates (2022-02-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-31) - AA
-
capital-allotment-shares (2022-04-01) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-05-27) - MR01
-
appoint-person-director-company-with-name-date (2022-01-14) - AP01
-
cessation-of-a-person-with-significant-control (2022-01-07) - PSC07
-
change-to-a-person-with-significant-control (2022-01-07) - PSC04
-
termination-director-company-with-name-termination-date (2022-01-07) - TM01
-
capital-allotment-shares (2022-01-14) - SH01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-02-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-15) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-03-24) - AA
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-09-25) - PSC07
-
notification-of-a-person-with-significant-control (2020-09-25) - PSC01
-
capital-allotment-shares (2020-08-07) - SH01
-
accounts-with-accounts-type-total-exemption-full (2020-07-29) - AA
-
confirmation-statement-with-no-updates (2020-02-11) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-08) - AA
-
confirmation-statement-with-no-updates (2019-02-12) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-06) - AA
-
confirmation-statement-with-no-updates (2018-02-14) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-05-15) - AA
-
mortgage-satisfy-charge-full (2017-06-13) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-01) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-26) - AR01
-
capital-allotment-shares (2015-02-25) - SH01
-
resolution (2015-03-13) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-04-08) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-01) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-07) - AR01
-
termination-director-company-with-name (2013-11-22) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-04-04) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-25) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-13) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-12) - AR01
-
legacy (2010-02-16) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-06-23) - AA
keyboard_arrow_right 2009
-
change-account-reference-date-company-current-extended (2009-12-02) - AA01
-
legacy (2009-09-28) - 287
-
accounts-with-accounts-type-total-exemption-small (2009-06-05) - AA
-
legacy (2009-02-17) - 363a
-
certificate-change-of-name-company (2009-01-06) - CERTNM
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-03-10) - AA
-
legacy (2008-02-07) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-05-16) - AA
-
legacy (2007-09-18) - 287
-
legacy (2007-09-03) - 287
-
legacy (2007-02-21) - 363s
keyboard_arrow_right 2006
-
legacy (2006-04-07) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-08-07) - AA
-
legacy (2006-10-06) - 395
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-06-14) - AA
-
legacy (2005-02-08) - 363s
keyboard_arrow_right 2004
-
legacy (2004-03-09) - 288a
-
incorporation-company (2004-02-12) - NEWINC
-
legacy (2004-03-09) - 288b
-
certificate-change-of-name-company (2004-02-23) - CERTNM
-
legacy (2004-08-18) - 225
-
memorandum-articles (2004-03-03) - MEM/ARTS