-
TECHNICAL FOAM SERVICES LIMITED - Oldham Road, Middleton, Manchester, M24 2DB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02448832
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Oldham Road
- Middleton
- Manchester
- M24 2DB
- England Oldham Road, Middleton, Manchester, M24 2DB, England UK
Management
- Geschäftsführung
- GEDDES, Duncan Michael
- ROBY, Stuart Paul
- HUNT, Noel David
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.12.1989
- Alter der Firma 1989-12-04 34 Jahre
- SIC/NACE
- 32990
Eigentumsverhältnisse
- Beneficial Owners
- Technical Foam Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-12-04
- Jahresmeldung
- Fälligkeit: 2023-12-18
- Letzte Einreichung: 2022-12-04
-
TECHNICAL FOAM SERVICES LIMITED Firmenbeschreibung
- TECHNICAL FOAM SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02448832. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.12.1989 registriert. Das Unternehmen ist mit dem SIC/NACE Code "32990" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 04.12.2012.Die Firma kann schriftlich über Oldham Road erreicht werden.
Jetzt sichern TECHNICAL FOAM SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Technical Foam Services Limited - Oldham Road, Middleton, Manchester, M24 2DB, Grossbritannien
- 1989-12-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TECHNICAL FOAM SERVICES 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
-
change-account-reference-date-company-previous-extended (2023-09-13) - AA01
-
termination-director-company-with-name-termination-date (2023-09-29) - TM01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audited-abridged (2022-09-30) - AA
-
confirmation-statement-with-updates (2022-12-07) - CS01
keyboard_arrow_right 2021
-
termination-secretary-company-with-name-termination-date (2021-07-01) - TM02
-
mortgage-satisfy-charge-full (2021-06-29) - MR04
-
accounts-with-accounts-type-unaudited-abridged (2021-05-21) - AA
-
appoint-person-director-company-with-name-date (2021-07-01) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-01) - AD01
-
confirmation-statement-with-no-updates (2021-12-10) - CS01
-
move-registers-to-registered-office-company-with-new-address (2021-12-10) - AD04
-
memorandum-articles (2021-07-25) - MA
-
resolution (2021-07-25) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-07-01) - TM01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-09-30) - AA
-
confirmation-statement-with-updates (2020-12-14) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-12) - MR01
-
confirmation-statement-with-updates (2019-12-11) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-07-01) - AA
-
mortgage-satisfy-charge-full (2019-12-23) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-10) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-09-06) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-11) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-09-04) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-23) - AA
-
termination-director-company-with-name-termination-date (2016-01-21) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-21) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-14) - AA
-
mortgage-satisfy-charge-full (2014-04-03) - MR04
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-27) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-14) - AA
keyboard_arrow_right 2011
-
change-person-secretary-company-with-change-date (2011-07-18) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-04-12) - AA
-
change-person-director-company-with-change-date (2011-07-18) - CH01
-
change-person-director-company-with-change-date (2011-12-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-07) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-20) - AR01
-
change-sail-address-company-with-old-address (2010-12-17) - AD02
-
appoint-person-director-company-with-name (2010-01-19) - AP01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-04-24) - AA
-
resolution (2009-12-10) - RESOLUTIONS
-
capital-name-of-class-of-shares (2009-12-10) - SH08
-
change-person-director-company-with-change-date (2009-12-15) - CH01
-
appoint-person-director-company-with-name (2009-12-15) - AP01
-
change-sail-address-company (2009-12-15) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-15) - AR01
-
move-registers-to-sail-company (2009-12-15) - AD03
keyboard_arrow_right 2008
-
legacy (2008-12-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-05-27) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-17) - 288a
-
legacy (2007-09-06) - 288b
-
accounts-with-accounts-type-total-exemption-small (2007-07-25) - AA
-
legacy (2007-12-05) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-19) - AA
-
legacy (2006-12-18) - 363s
-
legacy (2006-01-12) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-11-07) - AA
keyboard_arrow_right 2004
-
legacy (2004-12-09) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-05-13) - AA
keyboard_arrow_right 2003
-
legacy (2003-12-18) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-08-07) - AA
keyboard_arrow_right 2002
-
legacy (2002-12-09) - 288a
-
legacy (2002-12-09) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-06-19) - AA
keyboard_arrow_right 2001
-
legacy (2001-12-28) - 363s
-
accounts-with-accounts-type-small (2001-10-01) - AA
keyboard_arrow_right 2000
-
legacy (2000-12-20) - 363s
-
accounts-with-accounts-type-small (2000-08-01) - AA
keyboard_arrow_right 1999
-
legacy (1999-12-16) - 363s
-
legacy (1999-09-02) - 288b
-
accounts-with-accounts-type-small (1999-07-02) - AA
keyboard_arrow_right 1998
-
legacy (1998-12-11) - 363s
-
accounts-with-accounts-type-small (1998-10-01) - AA
keyboard_arrow_right 1997
-
legacy (1997-12-12) - 363s
-
accounts-with-accounts-type-small (1997-05-28) - AA
-
legacy (1997-04-14) - 363s
keyboard_arrow_right 1996
-
legacy (1996-10-29) - 288b
-
legacy (1996-10-29) - 288a
-
accounts-with-accounts-type-small (1996-06-19) - AA
keyboard_arrow_right 1995
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
-
legacy (1995-06-22) - 287
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
accounts-with-accounts-type-small (1995-07-14) - AA
-
legacy (1995-12-18) - 363s
keyboard_arrow_right 1994
-
legacy (1994-12-20) - 288
-
legacy (1994-04-18) - 288
-
legacy (1994-04-18) - 363s
-
legacy (1994-05-10) - 88(2)R
-
accounts-with-accounts-type-small (1994-04-28) - AA
-
legacy (1994-11-29) - 363s
keyboard_arrow_right 1993
-
legacy (1993-08-31) - 288
-
legacy (1993-08-31) - 88(2)R
-
resolution (1993-08-31) - RESOLUTIONS
-
legacy (1993-08-31) - 123
-
legacy (1993-06-14) - 287
-
accounts-with-accounts-type-small (1993-04-23) - AA
keyboard_arrow_right 1992
-
legacy (1992-01-14) - 363b
-
accounts-with-accounts-type-small (1992-09-24) - AA
-
legacy (1992-12-17) - 363s
keyboard_arrow_right 1991
-
accounts-with-accounts-type-full (1991-10-14) - AA
-
legacy (1991-10-14) - 288
-
legacy (1991-10-10) - 225(1)
-
legacy (1991-07-12) - 395
-
legacy (1991-01-13) - 288
-
legacy (1991-10-25) - 363a
keyboard_arrow_right 1990
-
legacy (1990-01-24) - 288
keyboard_arrow_right 1989
-
legacy (1989-12-21) - 288
-
incorporation-company (1989-12-04) - NEWINC