-
CENTRAL ROOFING (SOUTH WALES) LIMITED - Central Park, Holmer Road, Hereford, HR4 9BP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05091693
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Central Park
- Holmer Road
- Hereford
- HR4 9BP Central Park, Holmer Road, Hereford, HR4 9BP UK
Management
- Geschäftsführung
- ALDEN, David John
- BROADY, James
- WILLIAMS, James
- ASHCROFT, Scott
- LEWIS, Antoinette Susanne
- RIGBY, Richard Philip
- Prokuristen
- REYNOLDS, Alison May
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.04.2004
- Alter der Firma 2004-04-02 20 Jahre
- SIC/NACE
- 43910
Eigentumsverhältnisse
- Beneficial Owners
- -
- Central Roofing (Holdings) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2023-04-30
- lezte Bilanzhinterlegung
- 2012-04-02
- Jahresmeldung
- Fälligkeit: 2025-04-16
- Letzte Einreichung: 2024-04-02
-
CENTRAL ROOFING (SOUTH WALES) LIMITED Firmenbeschreibung
- CENTRAL ROOFING (SOUTH WALES) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05091693. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.04.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "43910" registriert. Das Unternehmen hat 6 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/04/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 02.04.2012.Die Firma kann schriftlich über Central Park erreicht werden.
Jetzt sichern CENTRAL ROOFING (SOUTH WALES) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Central Roofing (South Wales) Limited - Central Park, Holmer Road, Hereford, HR4 9BP, Grossbritannien
- 2004-04-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CENTRAL ROOFING (SOUTH WALES) 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
-
confirmation-statement-with-no-updates (2024-04-10) - CS01
keyboard_arrow_right 2023
-
change-account-reference-date-company-current-shortened (2023-12-20) - AA01
-
accounts-with-accounts-type-small (2023-11-28) - AA
-
confirmation-statement-with-no-updates (2023-04-25) - CS01
-
appoint-person-director-company-with-name-date (2023-02-22) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-01-10) - AA
-
mortgage-satisfy-charge-full (2022-01-06) - MR04
-
accounts-with-accounts-type-small (2022-11-28) - AA
-
notification-of-a-person-with-significant-control (2022-04-08) - PSC02
-
confirmation-statement-with-no-updates (2022-04-12) - CS01
-
cessation-of-a-person-with-significant-control (2022-04-08) - PSC07
-
termination-director-company-with-name-termination-date (2022-01-21) - TM01
-
appoint-person-director-company-with-name-date (2022-01-17) - AP01
-
termination-director-company-with-name-termination-date (2022-01-17) - TM01
-
memorandum-articles (2022-01-14) - MA
-
resolution (2022-01-14) - RESOLUTIONS
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-01-28) - AA
-
confirmation-statement-with-no-updates (2021-06-02) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-30) - MR01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-09) - CS01
-
appoint-person-director-company-with-name-date (2020-07-01) - AP01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-05-02) - TM01
-
confirmation-statement-with-no-updates (2019-04-11) - CS01
-
accounts-with-accounts-type-small (2019-12-18) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-12-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-22) - MR01
-
termination-secretary-company-with-name-termination-date (2018-05-01) - TM02
-
appoint-person-secretary-company-with-name-date (2018-05-01) - AP03
-
confirmation-statement-with-no-updates (2018-04-19) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-02-10) - MR04
-
resolution (2017-02-11) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-01-09) - TM01
-
accounts-with-accounts-type-small (2017-10-27) - AA
-
confirmation-statement-with-updates (2017-04-18) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-21) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-02) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-13) - AA
-
appoint-person-director-company-with-name-date (2015-08-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-19) - AR01
-
appoint-person-director-company-with-name-date (2015-05-19) - AP01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-05-15) - TM01
-
change-person-director-company-with-change-date (2014-05-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-09) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-13) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-02) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-14) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-21) - AR01
keyboard_arrow_right 2009
-
legacy (2009-05-26) - 363a
-
accounts-with-accounts-type-small (2009-09-14) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-19) - 288c
-
legacy (2008-05-19) - 363a
-
legacy (2008-01-15) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-09-22) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-16) - AA
-
legacy (2007-08-04) - 288a
-
legacy (2007-06-04) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-19) - AA
-
legacy (2006-05-04) - 363a
-
legacy (2006-05-04) - 288c
keyboard_arrow_right 2005
-
legacy (2005-04-12) - 363s
-
legacy (2005-05-09) - 288a
-
accounts-with-accounts-type-total-exemption-small (2005-09-05) - AA
keyboard_arrow_right 2004
-
legacy (2004-07-15) - 395
-
legacy (2004-04-29) - 288a
-
legacy (2004-04-29) - 287
-
legacy (2004-04-08) - 288b
-
incorporation-company (2004-04-02) - NEWINC