-
HYMOR TIMBER LIMITED - C/O Arnold Laver & Co Ltd, Bramall Lane, Sheffield, S2 4RJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02497289
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Arnold Laver & Co Ltd
- Bramall Lane
- Sheffield
- S2 4RJ
- England C/O Arnold Laver & Co Ltd, Bramall Lane, Sheffield, S2 4RJ, England UK
Management
- Geschäftsführung
- GUEST, Patrick
- MYATT, Richard Geoffrey
- CAIRNS, Scott
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.04.1990
- Alter der Firma 1990-04-30 34 Jahre
- SIC/NACE
- 46730
Eigentumsverhältnisse
- Anteilseigner
- NATIONAL TIMBER GROUP TOPCO LIMITED (-%) United Kingdom, London, W1U 2DW, 22 Cross Keys Close
- NATIONAL TIMBER GROUP ENGLAND LIMITED (100.00%) United Kingdom, Sheffield, S2 4RJ, Bramall Lane
- Beneficial Owners
- -
- -
- -
- National Timber Group England Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- Hymor Timber Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- PINKLITE ENTERPRISES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-05-31
- Letzte Einreichung: 2022-08-31
- lezte Bilanzhinterlegung
- 2013-04-10
- Jahresmeldung
- Fälligkeit: 2025-04-24
- Letzte Einreichung: 2024-04-10
-
HYMOR TIMBER LIMITED Firmenbeschreibung
- HYMOR TIMBER LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02497289. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.04.1990 registriert. HYMOR TIMBER LIMITED hat Ihre Tätigkeit zuvor unter dem Namen PINKLITE ENTERPRISES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "46730" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.04.2013.Die Firma kann schriftlich über C/o Arnold Laver & Co Ltd erreicht werden.
Jetzt sichern HYMOR TIMBER LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hymor Timber Limited - C/O Arnold Laver & Co Ltd, Bramall Lane, Sheffield, S2 4RJ, Grossbritannien
- 1990-04-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HYMOR TIMBER 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
-
appoint-person-director-company-with-name-date (2024-02-15) - AP01
-
termination-director-company-with-name-termination-date (2024-02-15) - TM01
-
confirmation-statement-with-no-updates (2024-04-10) - CS01
keyboard_arrow_right 2023
-
capital-statement-capital-company-with-date-currency-figure (2023-04-03) - SH19
-
legacy (2023-04-03) - SH20
-
resolution (2023-04-03) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2023-03-20) - TM01
-
legacy (2023-04-03) - CAP-SS
-
confirmation-statement-with-updates (2023-04-11) - CS01
-
change-to-a-person-with-significant-control (2023-04-11) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2023-05-31) - AA
-
termination-director-company-with-name-termination-date (2023-10-20) - TM01
-
appoint-person-director-company-with-name-date (2023-10-20) - AP01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-22) - AD01
-
accounts-with-accounts-type-small (2022-09-30) - AA
-
gazette-notice-compulsory (2022-08-02) - GAZ1
-
gazette-filings-brought-up-to-date (2022-10-01) - DISS40
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-03-08) - PSC07
-
confirmation-statement-with-updates (2021-04-19) - CS01
-
mortgage-satisfy-charge-full (2021-03-29) - MR04
-
memorandum-articles (2021-03-16) - MA
-
resolution (2021-03-16) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2021-03-08) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2021-02-13) - AA
-
termination-director-company-with-name-termination-date (2021-02-26) - TM01
-
termination-secretary-company-with-name-termination-date (2021-02-26) - TM02
-
appoint-person-director-company-with-name-date (2021-02-26) - AP01
-
mortgage-satisfy-charge-full (2021-02-23) - MR04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-05-28) - AA
-
confirmation-statement-with-no-updates (2020-04-20) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-25) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2018-05-11) - PSC09
-
notification-of-a-person-with-significant-control (2018-05-16) - PSC01
-
notification-of-a-person-with-significant-control (2018-05-17) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2018-05-31) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-17) - AA
-
confirmation-statement-with-updates (2017-04-21) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-27) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-15) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-28) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-07) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-23) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-23) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-11-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-22) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-11) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-29) - AR01
-
change-person-director-company-with-change-date (2010-04-29) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-24) - AA
-
legacy (2009-05-07) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-03-23) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-12) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-05) - AA
keyboard_arrow_right 2007
-
legacy (2007-05-01) - 363a
-
accounts-with-accounts-type-small (2007-06-15) - AA
-
legacy (2007-09-06) - 395
-
legacy (2007-10-16) - 403a
-
legacy (2007-01-15) - 287
keyboard_arrow_right 2006
-
legacy (2006-04-27) - 363s
-
accounts-with-accounts-type-small (2006-01-16) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-small (2005-02-14) - AA
-
legacy (2005-05-27) - 363s
keyboard_arrow_right 2004
-
legacy (2004-04-20) - 363s
-
accounts-with-accounts-type-small (2004-03-17) - AA
keyboard_arrow_right 2003
-
legacy (2003-04-24) - 363s
-
accounts-with-accounts-type-small (2003-02-18) - AA
keyboard_arrow_right 2002
-
legacy (2002-04-17) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-05-23) - AA
-
legacy (2001-04-23) - 363s
-
accounts-with-accounts-type-small (2001-12-28) - AA
keyboard_arrow_right 2000
-
legacy (2000-05-09) - 363s
-
accounts-with-accounts-type-small (2000-02-09) - AA
keyboard_arrow_right 1999
-
legacy (1999-04-15) - 363s
-
accounts-with-accounts-type-small (1999-02-19) - AA
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-05-21) - AA
-
legacy (1998-04-20) - 363s
keyboard_arrow_right 1997
-
accounts-with-accounts-type-full (1997-06-03) - AA
-
legacy (1997-05-12) - 363s
keyboard_arrow_right 1996
-
legacy (1996-04-25) - 363s
-
accounts-with-accounts-type-small (1996-05-14) - AA
keyboard_arrow_right 1995
-
legacy (1995-05-11) - 288
-
accounts-with-accounts-type-small (1995-04-05) - AA
-
legacy (1995-06-05) - 363s
keyboard_arrow_right 1994
-
legacy (1994-04-20) - 363s
-
legacy (1994-03-01) - 88(2)R
-
accounts-with-accounts-type-small (1994-05-12) - AA
-
legacy (1994-04-20) - 395
keyboard_arrow_right 1993
-
accounts-with-accounts-type-small (1993-06-06) - AA
-
legacy (1993-06-06) - 363s
keyboard_arrow_right 1992
-
accounts-with-accounts-type-small (1992-04-25) - AA
-
legacy (1992-04-25) - 363s
keyboard_arrow_right 1991
-
resolution (1991-01-17) - RESOLUTIONS
-
legacy (1991-01-29) - 123
-
legacy (1991-01-29) - 224
-
legacy (1991-05-02) - 363a
-
legacy (1991-01-29) - 88(2)R
-
legacy (1991-01-29) - 287
keyboard_arrow_right 1990
-
legacy (1990-11-26) - 288
-
legacy (1990-11-26) - 287
-
certificate-change-of-name-company (1990-11-22) - CERTNM
-
resolution (1990-11-22) - RESOLUTIONS
-
incorporation-company (1990-04-30) - NEWINC