-
MILLBROOK DISTRIBUTION AND SPARES LIMITED - 2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03241583
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2a Quayside Wilderspool Park
- Greenalls Avenue
- Stockton Heath
- Cheshire
- WA4 6HL
- United Kingdom 2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, WA4 6HL, United Kingdom UK
Management
- Geschäftsführung
- CHRISTIE, Douglas Brash
- FALCONER, Angus Kenneth
- GODDARD, Roger David
- LOVE, Gordon Alexander
- MCNAIR, Douglas Talbot
- WIMBLEDON, Steven John
- WOOF, William Sones
- Prokuristen
- WOOF, William Sones
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.08.1996
- Alter der Firma 1996-08-23 27 Jahre
- SIC/NACE
- 99999
Eigentumsverhältnisse
- Beneficial Owners
- Mr Graham Slim
- Uk Plumbing Supplies Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2012-08-23
- Jahresmeldung
- Fälligkeit: 2021-07-07
- Letzte Einreichung: 2020-06-23
-
MILLBROOK DISTRIBUTION AND SPARES LIMITED Firmenbeschreibung
- MILLBROOK DISTRIBUTION AND SPARES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03241583. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.08.1996 registriert. Das Unternehmen ist mit dem SIC/NACE Code "99999" registriert. Das Unternehmen hat 7 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.10.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.08.2012.Die Firma kann schriftlich über 2A Quayside Wilderspool Park erreicht werden.
Jetzt sichern MILLBROOK DISTRIBUTION AND SPARES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Millbrook Distribution And Spares Limited - 2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, Grossbritannien
- 1996-08-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MILLBROOK DISTRIBUTION AND SPARES 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 2021
-
legacy (2021-01-06) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-01-06) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-23) - AD01
-
change-to-a-person-with-significant-control (2020-06-23) - PSC05
-
legacy (2020-12-16) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2020-12-16) - SH19
-
legacy (2020-12-16) - CAP-SS
-
confirmation-statement-with-updates (2020-06-23) - CS01
-
legacy (2020-12-08) - AGREEMENT2
-
legacy (2020-11-13) - GUARANTEE2
-
legacy (2020-12-08) - GUARANTEE2
-
resolution (2020-12-16) - RESOLUTIONS
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-02-28) - PSC01
-
appoint-person-director-company-with-name-date (2019-08-01) - AP01
-
termination-director-company-with-name-termination-date (2019-08-01) - TM01
-
appoint-person-secretary-company-with-name-date (2019-08-01) - AP03
-
accounts-with-accounts-type-total-exemption-full (2019-04-30) - AA
-
termination-secretary-company-with-name-termination-date (2019-08-01) - TM02
-
notification-of-a-person-with-significant-control (2019-08-01) - PSC02
-
cessation-of-a-person-with-significant-control (2019-08-01) - PSC07
-
change-to-a-person-with-significant-control (2019-08-02) - PSC05
-
change-account-reference-date-company-current-extended (2019-08-02) - AA01
-
confirmation-statement-with-updates (2019-08-28) - CS01
-
appoint-person-director-company-with-name-date (2019-11-08) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-06) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-28) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-29) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-02) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-11) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-17) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-27) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-05) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-07-28) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-24) - AR01
-
change-person-director-company-with-change-date (2010-08-24) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-08-06) - AA
-
change-person-secretary-company-with-change-date (2010-08-24) - CH03
keyboard_arrow_right 2009
-
legacy (2009-09-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-10-12) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-31) - AA
-
legacy (2008-03-10) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-04) - AA
-
legacy (2007-07-16) - 287
-
legacy (2007-05-23) - 287
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-11) - AA
-
legacy (2006-09-07) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-09-12) - AA
-
legacy (2005-09-12) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-small (2004-09-07) - AA
-
legacy (2004-09-06) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-09-05) - AA
-
legacy (2003-12-07) - 363s
keyboard_arrow_right 2002
-
legacy (2002-09-03) - 363s
-
accounts-with-accounts-type-small (2002-08-27) - AA
keyboard_arrow_right 2001
-
legacy (2001-10-16) - 363s
-
accounts-with-accounts-type-small (2001-09-04) - AA
keyboard_arrow_right 2000
-
legacy (2000-09-14) - 363s
-
accounts-with-accounts-type-small (2000-08-29) - AA
-
legacy (2000-05-03) - 287
keyboard_arrow_right 1999
-
legacy (1999-09-14) - 363s
-
accounts-with-accounts-type-small (1999-09-02) - AA
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-06-22) - AA
-
legacy (1998-10-09) - 363s
keyboard_arrow_right 1997
-
legacy (1997-11-06) - 88(2)R
-
legacy (1997-10-21) - 363s
-
legacy (1997-10-03) - 225
keyboard_arrow_right 1996
-
legacy (1996-08-30) - 288
-
incorporation-company (1996-08-23) - NEWINC