-
CONTRACT DESIGN (NORTHERN) LIMITED - Building 5 Glass House Road, Glass House Business Park, Wigan, WN3 6GL, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02121749
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Building 5 Glass House Road
- Glass House Business Park
- Wigan
- WN3 6GL
- England Building 5 Glass House Road, Glass House Business Park, Wigan, WN3 6GL, England UK
Management
- Geschäftsführung
- HUMPAGE, Benjamin Mark
- REDMAYNE, David Benjamin
- Prokuristen
- HUMPAGE, Benjamin Mark
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.04.1987
- Alter der Firma 1987-04-10 37 Jahre
- SIC/NACE
- 71121
Eigentumsverhältnisse
- Anteilseigner
- N.R.L. GROUP LIMITED (-%) United Kingdom, Wigan, WN3 6GL, Glass House Road, Glass House Bu, Building 5
- N.R.L. LIMITED (WO%) United Kingdom, Wigan, WN3 6GL, Glass House Road, Glass House Bu, Building 5
- Beneficial Owners
- -
- N.R.L. Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- Contract Design (Northern) Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- EXACTSPEED LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-05-14
- Jahresmeldung
- Fälligkeit: 2025-05-19
- Letzte Einreichung: 2024-05-05
-
CONTRACT DESIGN (NORTHERN) LIMITED Firmenbeschreibung
- CONTRACT DESIGN (NORTHERN) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02121749. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.04.1987 registriert. CONTRACT DESIGN (NORTHERN) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen EXACTSPEED LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "71121" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 14.05.2012.Die Firma kann schriftlich über Building 5 Glass House Road erreicht werden.
Jetzt sichern CONTRACT DESIGN (NORTHERN) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Contract Design (Northern) Limited - Building 5 Glass House Road, Glass House Business Park, Wigan, WN3 6GL, Grossbritannien
- 1987-04-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CONTRACT DESIGN (NORTHERN) 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 (2024-05-08) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-08-31) - AA
-
legacy (2023-07-18) - GUARANTEE2
-
confirmation-statement-with-no-updates (2023-05-05) - CS01
-
legacy (2023-07-18) - AGREEMENT2
-
legacy (2023-08-31) - PARENT_ACC
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-02-08) - TM01
-
notification-of-a-person-with-significant-control (2022-02-08) - PSC02
-
appoint-person-director-company-with-name-date (2022-02-08) - AP01
-
appoint-person-secretary-company-with-name-date (2022-02-08) - AP03
-
termination-secretary-company-with-name-termination-date (2022-02-08) - TM02
-
mortgage-charge-whole-release-with-charge-number (2022-03-07) - MR05
-
confirmation-statement-with-updates (2022-05-12) - CS01
-
change-account-reference-date-company-current-extended (2022-06-13) - AA01
-
termination-director-company-with-name-termination-date (2022-12-20) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-08) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-02-02) - AA
-
cessation-of-a-person-with-significant-control (2022-02-08) - PSC07
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-20) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-07) - AA
-
confirmation-statement-with-no-updates (2020-05-15) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-05) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-08) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
keyboard_arrow_right 2016
-
change-person-secretary-company-with-change-date (2016-01-13) - CH03
-
change-person-director-company-with-change-date (2016-01-13) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-15) - MR01
-
accounts-with-accounts-type-group (2016-02-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-14) - AR01
-
accounts-with-accounts-type-group (2015-03-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-01) - MR01
-
mortgage-satisfy-charge-full (2015-10-02) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-06) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-09) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-16) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-group (2013-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-23) - AR01
-
accounts-with-accounts-type-group (2013-01-22) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-14) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-group (2011-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-18) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-group (2010-01-11) - AA
-
change-person-director-company-with-change-date (2010-06-03) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-03) - AR01
-
accounts-with-accounts-type-group (2010-11-15) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-14) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-medium (2008-11-13) - AA
-
legacy (2008-09-08) - 288a
-
legacy (2008-05-14) - 363a
-
legacy (2008-02-11) - 288a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-small (2007-01-02) - AA
-
accounts-with-accounts-type-medium (2007-11-12) - AA
-
legacy (2007-06-05) - 363a
keyboard_arrow_right 2006
-
legacy (2006-05-31) - 363a
-
legacy (2006-01-05) - 288b
keyboard_arrow_right 2005
-
accounts-with-accounts-type-small (2005-11-15) - AA
-
legacy (2005-05-24) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-full (2004-11-25) - AA
-
legacy (2004-06-03) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-full (2003-12-08) - AA
-
legacy (2003-05-22) - 363s
-
accounts-with-accounts-type-full (2003-04-06) - AA
-
auditors-resignation-company (2003-03-27) - AUD
keyboard_arrow_right 2002
-
legacy (2002-06-10) - 363s
-
accounts-with-accounts-type-full (2002-04-04) - AA
keyboard_arrow_right 2001
-
legacy (2001-06-06) - 363s
-
accounts-with-accounts-type-full (2001-05-02) - AA
keyboard_arrow_right 2000
-
accounts-with-accounts-type-full (2000-05-03) - AA
-
legacy (2000-06-01) - 363s
keyboard_arrow_right 1999
-
accounts-with-accounts-type-full (1999-04-20) - AA
-
legacy (1999-05-12) - 363s
keyboard_arrow_right 1998
-
legacy (1998-10-19) - 288b
-
auditors-resignation-company (1998-08-10) - AUD
-
legacy (1998-06-02) - 363s
-
accounts-with-accounts-type-full (1998-03-06) - AA
-
legacy (1998-03-03) - 288b
keyboard_arrow_right 1997
-
legacy (1997-09-02) - 288a
-
legacy (1997-07-10) - 287
-
legacy (1997-06-03) - 363s
-
accounts-with-accounts-type-full (1997-04-28) - AA
keyboard_arrow_right 1996
-
legacy (1996-05-29) - 288
-
legacy (1996-05-29) - 363s
-
accounts-with-accounts-type-full-group (1996-03-15) - AA
keyboard_arrow_right 1995
-
accounts-with-accounts-type-full (1995-03-29) - AA
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
legacy (1995-06-07) - 363s
keyboard_arrow_right 1994
-
accounts-with-accounts-type-full (1994-04-13) - AA
-
legacy (1994-05-08) - 363s
keyboard_arrow_right 1993
-
legacy (1993-05-18) - 363s
-
accounts-with-accounts-type-full (1993-03-18) - AA
keyboard_arrow_right 1992
-
legacy (1992-06-12) - 363s
-
accounts-with-accounts-type-full (1992-04-03) - AA
keyboard_arrow_right 1991
-
accounts-with-accounts-type-full-group (1991-06-03) - AA
-
legacy (1991-06-03) - 363b
keyboard_arrow_right 1990
-
legacy (1990-05-17) - 363
-
accounts-with-accounts-type-small (1990-05-17) - AA
keyboard_arrow_right 1989
-
legacy (1989-07-03) - 288
-
accounts-with-accounts-type-small (1989-02-09) - AA
-
legacy (1989-02-09) - 363
keyboard_arrow_right 1988
-
legacy (1988-09-23) - PUC 2
keyboard_arrow_right 1987
-
legacy (1987-09-06) - 224
-
legacy (1987-09-29) - 288
-
legacy (1987-08-05) - 288
-
legacy (1987-08-05) - 287
-
resolution (1987-08-05) - RESOLUTIONS
-
certificate-change-of-name-company (1987-07-16) - CERTNM
-
certificate-incorporation (1987-04-10) - CERTINC
-
legacy (1987-09-16) - 395
-
memorandum-articles (1987-09-05) - MEM/ARTS