-
TYNE ELECTRO DIESEL LIMITED - Unit 1 Fisher Street, Walker Riverside, Newcastle Upon Tyne, NE6 4LT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02518471
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 1 Fisher Street
- Walker Riverside
- Newcastle Upon Tyne
- NE6 4LT
- United Kingdom Unit 1 Fisher Street, Walker Riverside, Newcastle Upon Tyne, NE6 4LT, United Kingdom UK
Management
- Geschäftsführung
- BRAMLEY, Leigh Kenneth
- BRAMLEY, Scott
- BROWN, Craig
- Prokuristen
- BRAMLEY, Emma Louise
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.07.1990
- Alter der Firma 1990-07-04 33 Jahre
- SIC/NACE
- 33170
Eigentumsverhältnisse
- Anteilseigner
- MERLIN DIESEL HOLDINGS LIMITED (52.00%) United Kingdom, Preston, PR5 8AJ, Walton Summit, 189/191 Bradkirk Place
- MR KENNETH BRAMLEY (48.00%)
- Beneficial Owners
- -
- -
- Merlin Diesel Holdings Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- Tyne Electro Diesel Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- ELECTRO DIESEL (NEWCASTLE) LIMITED
- UID/USt-ID-Nummer
- GB555912720
- Bilanzhinterlegung
- Fälligkeit: 2025-04-30
- Letzte Einreichung: 2023-07-31
- lezte Bilanzhinterlegung
- 2012-06-30
- Jahresmeldung
- Fälligkeit: 2024-07-14
- Letzte Einreichung: 2023-06-30
-
TYNE ELECTRO DIESEL LIMITED Firmenbeschreibung
- TYNE ELECTRO DIESEL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02518471. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.07.1990 registriert. TYNE ELECTRO DIESEL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ELECTRO DIESEL (NEWCASTLE) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "33170" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.06.2012.Die Firma kann schriftlich über Unit 1 Fisher Street erreicht werden.
Jetzt sichern TYNE ELECTRO DIESEL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Tyne Electro Diesel Limited - Unit 1 Fisher Street, Walker Riverside, Newcastle Upon Tyne, NE6 4LT, Grossbritannien
- 1990-07-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TYNE ELECTRO DIESEL 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-secretary-company-with-name-date (2024-01-24) - AP03
-
termination-secretary-company-with-name-termination-date (2024-01-24) - TM02
-
appoint-person-director-company-with-name-date (2024-01-19) - AP01
-
termination-director-company-with-name-termination-date (2024-01-11) - TM01
-
appoint-person-director-company-with-name-date (2024-01-11) - AP01
-
accounts-with-accounts-type-small (2024-04-26) - AA
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-10-26) - TM01
-
cessation-of-a-person-with-significant-control (2023-10-26) - PSC07
-
confirmation-statement-with-no-updates (2023-07-06) - CS01
-
accounts-with-accounts-type-small (2023-04-03) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-07-07) - CS01
-
accounts-with-accounts-type-small (2022-03-23) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-10) - AA
-
change-to-a-person-with-significant-control (2021-10-14) - PSC05
-
notification-of-a-person-with-significant-control (2021-10-12) - PSC02
-
cessation-of-a-person-with-significant-control (2021-10-12) - PSC07
-
confirmation-statement-with-no-updates (2021-07-13) - CS01
-
change-person-director-company-with-change-date (2021-02-25) - CH01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-01) - AD01
-
confirmation-statement-with-no-updates (2020-07-16) - CS01
-
change-to-a-person-with-significant-control (2020-07-16) - PSC04
-
mortgage-satisfy-charge-full (2020-01-09) - MR04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-18) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-13) - MR01
-
appoint-person-director-company-with-name-date (2019-09-03) - AP01
-
confirmation-statement-with-no-updates (2019-07-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-31) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-09) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-20) - AA
-
notification-of-a-person-with-significant-control (2017-07-03) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA
-
confirmation-statement-with-updates (2017-07-03) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-01-22) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-20) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-10) - AR01
-
appoint-person-director-company-with-name (2014-06-03) - AP01
-
termination-director-company-with-name-termination-date (2014-10-02) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-11-19) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-09) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-19) - AR01
-
change-person-director-company-with-change-date (2012-10-19) - CH01
-
change-person-secretary-company-with-change-date (2012-10-19) - CH03
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-11-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-04) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-12-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-02) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-12-07) - AA
-
legacy (2009-09-18) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-12-05) - AA
-
legacy (2008-08-13) - 363s
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-12-06) - AA
-
legacy (2007-07-19) - 363s
-
accounts-with-accounts-type-total-exemption-full (2007-01-22) - AA
keyboard_arrow_right 2006
-
legacy (2006-07-12) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-12-20) - AA
-
legacy (2005-07-07) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-full (2004-02-05) - AA
-
legacy (2004-07-07) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-12-01) - AA
keyboard_arrow_right 2003
-
legacy (2003-07-04) - 363s
keyboard_arrow_right 2002
-
legacy (2002-07-09) - 363s
-
accounts-with-accounts-type-full (2002-10-09) - AA
keyboard_arrow_right 2001
-
legacy (2001-07-25) - 363s
-
legacy (2001-07-25) - 287
-
accounts-with-accounts-type-full (2001-11-09) - AA
keyboard_arrow_right 2000
-
accounts-with-accounts-type-full (2000-11-17) - AA
keyboard_arrow_right 1999
-
legacy (1999-07-19) - 363s
-
accounts-with-accounts-type-full (1999-12-06) - AA
keyboard_arrow_right 1998
-
resolution (1998-02-19) - RESOLUTIONS
-
legacy (1998-02-19) - 169
-
legacy (1998-08-28) - 363s
-
accounts-with-accounts-type-full (1998-11-23) - AA
keyboard_arrow_right 1997
-
legacy (1997-07-16) - 363s
-
accounts-with-accounts-type-full (1997-12-29) - AA
keyboard_arrow_right 1996
-
legacy (1996-08-13) - 363s
-
accounts-with-accounts-type-full (1996-10-22) - AA
keyboard_arrow_right 1995
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
-
accounts-with-accounts-type-full (1995-10-17) - AA
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
legacy (1995-02-07) - 287
-
legacy (1995-07-24) - 363s
keyboard_arrow_right 1994
-
legacy (1994-08-23) - 363s
-
auditors-resignation-company (1994-02-06) - AUD
-
accounts-with-accounts-type-full (1994-10-18) - AA
keyboard_arrow_right 1993
-
accounts-with-accounts-type-full (1993-11-24) - AA
-
legacy (1993-10-02) - 363a
-
legacy (1993-09-10) - 88(2)R
-
accounts-with-accounts-type-full (1993-04-27) - AA
-
legacy (1993-03-31) - 123
-
resolution (1993-03-31) - RESOLUTIONS
keyboard_arrow_right 1992
-
legacy (1992-11-25) - 403a
-
legacy (1992-07-16) - 363s
-
accounts-with-accounts-type-full (1992-05-31) - AA
keyboard_arrow_right 1991
-
legacy (1991-07-18) - 395
-
legacy (1991-07-26) - 225(1)
-
legacy (1991-07-26) - 288
-
certificate-change-of-name-company (1991-08-09) - CERTNM
-
legacy (1991-10-31) - 287
-
legacy (1991-11-22) - 363a
keyboard_arrow_right 1990
-
legacy (1990-11-01) - 47
-
legacy (1990-11-01) - 88(2)R
-
legacy (1990-11-01) - 224
-
legacy (1990-08-30) - 288
-
memorandum-articles (1990-08-28) - MEM/ARTS
-
certificate-change-of-name-company (1990-08-21) - CERTNM
-
legacy (1990-08-20) - 287
-
resolution (1990-08-16) - RESOLUTIONS
-
resolution (1990-08-15) - RESOLUTIONS
-
incorporation-company (1990-07-04) - NEWINC