-
EJ PARKER TECHNICAL SERVICES (LOUTH) LTD - 24-28 Moor Street, Burton-On-Trent, Staffordshire, DE14 3SX, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03600328
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 24-28 Moor Street
- Burton-On-Trent
- Staffordshire
- DE14 3SX
- England 24-28 Moor Street, Burton-On-Trent, Staffordshire, DE14 3SX, England UK
Management
- Geschäftsführung
- BEESTON, John Keith
- SMYTH, Sean Tracy
- FERN, Victoria Maria
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.07.1998
- Alter der Firma 1998-07-17 25 Jahre
- SIC/NACE
- 43210
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Ej Parker Technical Services Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- SEYMOUR & CASTLE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-11-30
- Letzte Einreichung: 2022-02-28
- Jahresmeldung
- Fälligkeit: 2023-04-12
- Letzte Einreichung: 2022-03-29
-
EJ PARKER TECHNICAL SERVICES (LOUTH) LTD Firmenbeschreibung
- EJ PARKER TECHNICAL SERVICES (LOUTH) LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03600328. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.07.1998 registriert. EJ PARKER TECHNICAL SERVICES (LOUTH) LTD hat Ihre Tätigkeit zuvor unter dem Namen SEYMOUR & CASTLE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43210" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 28.02.2022 hinterlegt.Die Firma kann schriftlich über 24-28 Moor Street erreicht werden.
Jetzt sichern EJ PARKER TECHNICAL SERVICES (LOUTH) LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ej Parker Technical Services (Louth) Ltd - 24-28 Moor Street, Burton-On-Trent, Staffordshire, DE14 3SX, Grossbritannien
- 1998-07-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EJ PARKER TECHNICAL SERVICES (LOUTH) LTD 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
-
mortgage-satisfy-charge-full (2023-02-16) - MR04
-
second-filing-of-confirmation-statement-with-made-up-date (2023-02-03) - RP04CS01
-
mortgage-satisfy-charge-full (2023-01-27) - MR04
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-12-22) - TM01
-
cessation-of-a-person-with-significant-control (2022-11-21) - PSC07
-
accounts-with-accounts-type-small (2022-10-03) - AA
-
notification-of-a-person-with-significant-control (2022-11-21) - PSC02
-
confirmation-statement-with-no-updates (2022-04-11) - CS01
-
change-to-a-person-with-significant-control (2022-01-06) - PSC05
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-11-16) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-19) - MR01
-
termination-director-company-with-name-termination-date (2021-07-21) - TM01
-
resolution (2021-03-02) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2021-06-07) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-06) - CS01
-
accounts-with-accounts-type-full (2020-11-24) - AA
-
change-person-director-company-with-change-date (2020-08-21) - CH01
-
termination-director-company-with-name-termination-date (2020-11-16) - TM01
-
appoint-person-director-company-with-name-date (2020-11-10) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-11-28) - AA
-
appoint-person-director-company-with-name-date (2019-08-21) - AP01
-
confirmation-statement-with-no-updates (2019-03-29) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-12-03) - AA
-
termination-director-company-with-name-termination-date (2018-11-12) - TM01
-
confirmation-statement-with-no-updates (2018-04-04) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-01-04) - TM01
-
confirmation-statement (2017-04-11) - CS01
-
appoint-person-director-company-with-name-date (2017-04-24) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-27) - MR01
-
change-account-reference-date-company-current-shortened (2017-05-05) - AA01
-
accounts-with-accounts-type-small (2017-06-19) - AA
-
notification-of-a-person-with-significant-control (2017-07-27) - PSC02
-
cessation-of-a-person-with-significant-control (2017-07-27) - PSC07
-
resolution (2017-09-08) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-07-27) - TM01
-
resolution (2017-09-13) - RESOLUTIONS
-
capital-name-of-class-of-shares (2017-09-18) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-17) - MR01
-
change-person-director-company-with-change-date (2017-11-28) - CH01
-
change-account-reference-date-company-current-extended (2017-11-28) - AA01
-
termination-secretary-company-with-name-termination-date (2017-07-27) - TM02
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-01-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-13) - AR01
-
accounts-with-accounts-type-full (2016-07-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-06) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-28) - AD01
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 (2015-05-15) - AR01
-
change-person-director-company-with-change-date (2015-05-19) - CH01
-
termination-director-company-with-name-termination-date (2015-11-18) - TM01
-
appoint-person-director-company-with-name-date (2015-11-18) - AP01
-
appoint-person-secretary-company-with-name-date (2015-11-18) - AP03
-
capital-name-of-class-of-shares (2015-12-11) - SH08
-
change-account-reference-date-company-current-extended (2015-12-11) - AA01
-
mortgage-satisfy-charge-full (2015-12-14) - MR04
-
termination-secretary-company-with-name-termination-date (2015-11-18) - TM02
-
resolution (2015-12-11) - RESOLUTIONS
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-14) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-12) - AR01
keyboard_arrow_right 2012
-
termination-secretary-company-with-name (2012-04-10) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-27) - AA
-
appoint-person-secretary-company-with-name (2012-04-10) - AP03
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-16) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-15) - AA
-
change-person-director-company-with-change-date (2010-07-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-06) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-05-01) - AA
-
legacy (2009-07-02) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-06-05) - AA
-
legacy (2008-07-22) - 288c
-
legacy (2008-07-29) - 363a
-
legacy (2008-04-30) - 288b
-
legacy (2008-11-07) - 288c
keyboard_arrow_right 2007
-
legacy (2007-08-14) - 169
-
resolution (2007-08-14) - RESOLUTIONS
-
legacy (2007-08-13) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-08-20) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-13) - 88(2)R
-
legacy (2006-07-10) - 363a
-
legacy (2006-06-01) - 395
-
legacy (2006-02-28) - 288c
keyboard_arrow_right 2005
-
legacy (2005-06-21) - 288c
-
accounts-with-accounts-type-small (2005-11-15) - AA
-
legacy (2005-12-14) - 225
-
legacy (2005-08-22) - 363a
keyboard_arrow_right 2004
-
accounts-with-accounts-type-small (2004-12-09) - AA
-
legacy (2004-08-20) - 288c
-
legacy (2004-06-24) - 363s
-
legacy (2004-01-13) - 288a
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-12-19) - AA
-
legacy (2003-07-10) - 363s
keyboard_arrow_right 2002
-
legacy (2002-08-31) - 403a
-
legacy (2002-07-10) - 363s
-
legacy (2002-05-13) - 287
-
accounts-with-accounts-type-small (2002-11-29) - AA
-
legacy (2002-09-19) - 403a
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-11-26) - AA
-
legacy (2001-07-11) - 363s
-
legacy (2001-07-03) - 287
-
legacy (2001-01-17) - 395
keyboard_arrow_right 2000
-
legacy (2000-03-02) - 288a
-
legacy (2000-01-10) - 288c
-
accounts-with-accounts-type-small (2000-11-27) - AA
-
legacy (2000-07-21) - 363s
keyboard_arrow_right 1999
-
accounts-with-accounts-type-small (1999-11-11) - AA
-
legacy (1999-07-28) - 363s
keyboard_arrow_right 1998
-
legacy (1998-08-21) - 288b
-
legacy (1998-08-21) - 287
-
legacy (1998-08-21) - 288a
-
legacy (1998-09-24) - 225
-
memorandum-articles (1998-08-27) - MEM/ARTS
-
legacy (1998-09-17) - 395
-
resolution (1998-09-24) - RESOLUTIONS
-
certificate-change-of-name-company (1998-08-24) - CERTNM
-
incorporation-company (1998-07-17) - NEWINC