-
S B ENERGY UK LIMITED - 3 Benham Road, Chilworth, Southampton, SO16 7QJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06816312
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3 Benham Road
- Chilworth
- Southampton
- SO16 7QJ
- England 3 Benham Road, Chilworth, Southampton, SO16 7QJ, England UK
Management
- Geschäftsführung
- MCKAY, Paul Matthew
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.02.2009
- Alter der Firma 2009-02-11 15 Jahre
- SIC/NACE
- 46120
Eigentumsverhältnisse
- Beneficial Owners
- -
- Zenergi Group Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-09-30
- Letzte Einreichung: 2023-12-31
- Jahresmeldung
- Fälligkeit: 2025-02-25
- Letzte Einreichung: 2024-02-11
-
S B ENERGY UK LIMITED Firmenbeschreibung
- S B ENERGY UK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06816312. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.02.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46120" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2023 hinterlegt.Die Firma kann schriftlich über 3 Benham Road erreicht werden.
Jetzt sichern S B ENERGY UK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: S B Energy Uk Limited - 3 Benham Road, Chilworth, Southampton, SO16 7QJ, Grossbritannien
- 2009-02-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu S B ENERGY 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 2024
-
legacy (2024-08-22) - GUARANTEE2
-
confirmation-statement-with-no-updates (2024-02-23) - CS01
-
appoint-person-director-company-with-name-date (2024-03-06) - AP01
-
termination-director-company-with-name-termination-date (2024-03-06) - TM01
-
termination-director-company-with-name-termination-date (2024-08-13) - TM01
-
legacy (2024-08-22) - AGREEMENT2
-
accounts-with-accounts-type-dormant (2024-08-22) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-02-23) - CS01
-
termination-director-company-with-name-termination-date (2023-10-16) - TM01
-
accounts-with-accounts-type-dormant (2023-10-06) - AA
-
legacy (2023-10-24) - AGREEMENT2
-
legacy (2023-11-16) - GUARANTEE2
-
legacy (2023-11-02) - GUARANTEE2
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-08-26) - AA
-
legacy (2022-08-26) - PARENT_ACC
-
legacy (2022-06-15) - GUARANTEE2
-
resolution (2022-02-21) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2022-02-22) - MR04
-
memorandum-articles (2022-02-21) - MA
-
confirmation-statement-with-no-updates (2022-02-17) - CS01
-
legacy (2022-06-15) - AGREEMENT2
keyboard_arrow_right 2021
-
legacy (2021-09-14) - GUARANTEE2
-
accounts-with-accounts-type-total-exemption-full (2021-09-14) - AA
-
confirmation-statement-with-no-updates (2021-02-25) - CS01
-
legacy (2021-09-14) - AGREEMENT2
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-20) - CS01
-
accounts-with-accounts-type-small (2020-07-07) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-02-28) - CS01
-
accounts-with-accounts-type-small (2019-07-10) - AA
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-06-19) - PSC07
-
confirmation-statement-with-no-updates (2018-03-19) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-20) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-06-14) - AA
-
notification-of-a-person-with-significant-control (2018-06-19) - PSC02
-
termination-secretary-company-with-name-termination-date (2018-06-19) - TM02
-
appoint-person-director-company-with-name-date (2018-06-19) - AP01
-
termination-director-company-with-name-termination-date (2018-06-19) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-19) - AD01
-
change-account-reference-date-company-current-shortened (2018-06-25) - AA01
-
resolution (2018-07-09) - RESOLUTIONS
-
statement-of-companys-objects (2018-07-09) - CC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-26) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-19) - AA
-
confirmation-statement-with-updates (2017-02-21) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-14) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-18) - AR01
-
change-person-director-company-with-change-date (2015-02-18) - CH01
-
change-person-secretary-company-with-change-date (2015-02-18) - CH03
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-06) - AR01
-
change-person-director-company-with-change-date (2014-03-05) - CH01
-
change-registered-office-address-company-with-date-old-address (2014-03-05) - AD01
-
change-person-secretary-company-with-change-date (2014-03-06) - CH03
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-11) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-31) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-11) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-30) - AA
-
termination-director-company-with-name (2010-08-11) - TM01
-
change-account-reference-date-company-previous-extended (2010-05-17) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-31) - AR01
-
change-person-director-company-with-change-date (2010-03-31) - CH01
keyboard_arrow_right 2009
-
incorporation-company (2009-02-11) - NEWINC