-
YORKSHIRE FLEET SERVICES LIMITED - 110 Whitehall Industrial Estate, Whitehall Road, Leeds, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02931977
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 110 Whitehall Industrial Estate
- Whitehall Road
- Leeds
- West Yorkshire
- LS12 5JB 110 Whitehall Industrial Estate, Whitehall Road, Leeds, West Yorkshire, LS12 5JB UK
Management
- Geschäftsführung
- RENNARD, Paul
- HAMMOND, Steven Anthony
- MAW, Gareth Allan
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.05.1994
- Alter der Firma 1994-05-23 30 Jahre
- SIC/NACE
- 45200
Eigentumsverhältnisse
- Beneficial Owners
- Mr Paul Rennard
- Mr Paul Rennard
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- BAULKSWERVE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-11-30
- Letzte Einreichung: 2019-05-31
- lezte Bilanzhinterlegung
- 2012-05-23
- Jahresmeldung
- Fälligkeit: 2021-06-06
- Letzte Einreichung: 2020-05-23
-
YORKSHIRE FLEET SERVICES LIMITED Firmenbeschreibung
- YORKSHIRE FLEET SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02931977. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.05.1994 registriert. YORKSHIRE FLEET SERVICES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BAULKSWERVE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "45200" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/05/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.05.2012.Die Firma kann schriftlich über 110 Whitehall Industrial Estate erreicht werden.
Jetzt sichern YORKSHIRE FLEET SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Yorkshire Fleet Services Limited - 110 Whitehall Industrial Estate, Whitehall Road, Leeds, West Yorkshire, Grossbritannien
- 1994-05-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu YORKSHIRE FLEET 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 2020
-
confirmation-statement-with-no-updates (2020-06-22) - CS01
-
termination-secretary-company-with-name-termination-date (2020-03-03) - TM02
-
change-account-reference-date-company-previous-shortened (2020-03-03) - AA01
-
appoint-person-director-company-with-name-date (2020-03-03) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-09-09) - AA
-
confirmation-statement-with-no-updates (2019-06-03) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-11-07) - AA
-
confirmation-statement-with-no-updates (2018-06-29) - CS01
keyboard_arrow_right 2017
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2017-09-06) - CVA3
-
liquidation-voluntary-arrangement-completion (2017-09-06) - CVA4
-
accounts-with-accounts-type-micro-entity (2017-08-31) - AA
-
confirmation-statement-with-updates (2017-06-05) - CS01
-
accounts-with-accounts-type-micro-entity (2017-02-22) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2017-06-15) - 1.3
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-14) - AR01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2016-06-06) - 1.3
keyboard_arrow_right 2015
-
accounts-with-accounts-type-micro-entity (2015-09-07) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2015-06-12) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-01) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-07-08) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2014-06-11) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-02) - AR01
keyboard_arrow_right 2013
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2013-06-13) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-07) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-06) - AR01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2012-04-18) - 1.1
-
accounts-with-accounts-type-total-exemption-small (2012-02-29) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-21) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-06-21) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-02-28) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-09) - AR01
-
change-person-director-company-with-change-date (2010-06-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-26) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-03-31) - AA
-
legacy (2009-07-14) - 363a
keyboard_arrow_right 2008
-
legacy (2008-11-28) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-04-15) - AA
-
legacy (2008-01-31) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-01-30) - AA
keyboard_arrow_right 2006
-
legacy (2006-07-13) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-05-09) - AA
keyboard_arrow_right 2005
-
legacy (2005-07-01) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-02-14) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-03-31) - AA
-
legacy (2004-06-04) - 363s
keyboard_arrow_right 2003
-
legacy (2003-07-03) - 363s
keyboard_arrow_right 2002
-
legacy (2002-06-06) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-03-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2002-11-18) - AA
keyboard_arrow_right 2001
-
legacy (2001-06-27) - 363s
-
accounts-with-accounts-type-small (2001-03-16) - AA
keyboard_arrow_right 2000
-
legacy (2000-06-16) - 363s
-
accounts-with-accounts-type-small (2000-03-24) - AA
-
legacy (2000-03-05) - 288a
-
legacy (2000-03-05) - 288b
keyboard_arrow_right 1999
-
legacy (1999-02-11) - 363s
-
legacy (1999-05-27) - 363s
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-12-03) - AA
-
accounts-with-accounts-type-small (1998-02-10) - AA
keyboard_arrow_right 1997
-
legacy (1997-05-20) - 363s
-
accounts-with-accounts-type-small (1997-05-13) - AA
-
legacy (1997-04-14) - 288a
-
legacy (1997-01-31) - 288b
keyboard_arrow_right 1996
-
legacy (1996-02-09) - 288
-
legacy (1996-06-25) - 363s
-
legacy (1996-02-21) - 288
keyboard_arrow_right 1995
-
legacy (1995-10-06) - 288
-
legacy (1995-09-25) - 287
-
accounts-with-accounts-type-small (1995-08-08) - AA
-
legacy (1995-06-05) - 363s
keyboard_arrow_right 1994
-
resolution (1994-06-21) - RESOLUTIONS
-
incorporation-company (1994-05-23) - NEWINC
-
legacy (1994-06-17) - 288
-
legacy (1994-06-21) - 123
-
certificate-change-of-name-company (1994-06-20) - CERTNM
-
memorandum-articles (1994-06-29) - MEM/ARTS
-
legacy (1994-07-03) - 88(2)
-
legacy (1994-06-17) - 287