-
LONGLIFE EXHAUSTS LTD - Wessex House, Teign Road, Newton Abbot, Devon, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03603622
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Wessex House
- Teign Road
- Newton Abbot
- Devon
- TQ12 4AA Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA UK
Management
- Geschäftsführung
- KILCOYNE, Alexander David
- KILCOYNE, Stephen David
- SMITH, David George
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.07.1998
- Alter der Firma 1998-07-24 25 Jahre
- SIC/NACE
- 45310
Eigentumsverhältnisse
- Beneficial Owners
- Top Gear (International Holdings) Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- TOP GEAR EXPRESS LTD
- Bilanzhinterlegung
- Fälligkeit: 2021-10-31
- Letzte Einreichung: 2020-01-31
- Jahresmeldung
- Fälligkeit: 2021-08-07
- Letzte Einreichung: 2020-07-24
-
LONGLIFE EXHAUSTS LTD Firmenbeschreibung
- LONGLIFE EXHAUSTS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03603622. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.07.1998 registriert. LONGLIFE EXHAUSTS LTD hat Ihre Tätigkeit zuvor unter dem Namen TOP GEAR EXPRESS LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "45310" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.01.2020 hinterlegt.Die Firma kann schriftlich über Wessex House erreicht werden.
Jetzt sichern LONGLIFE EXHAUSTS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Longlife Exhausts Ltd - Wessex House, Teign Road, Newton Abbot, Devon, Grossbritannien
- 1998-07-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LONGLIFE EXHAUSTS 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 2021
-
change-of-name-notice (2021-05-06) - CONNOT
-
resolution (2021-05-06) - RESOLUTIONS
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-04) - AA
-
mortgage-satisfy-charge-full (2020-03-03) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-10) - MR01
-
mortgage-satisfy-charge-full (2020-05-29) - MR04
-
confirmation-statement-with-no-updates (2020-07-24) - CS01
keyboard_arrow_right 2019
-
change-of-name-notice (2019-01-30) - CONNOT
-
accounts-with-accounts-type-total-exemption-full (2019-10-29) - AA
-
confirmation-statement-with-updates (2019-07-25) - CS01
-
notification-of-a-person-with-significant-control (2019-06-25) - PSC02
-
cessation-of-a-person-with-significant-control (2019-06-25) - PSC07
-
appoint-person-director-company-with-name-date (2019-05-16) - AP01
-
resolution (2019-01-30) - RESOLUTIONS
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-07-03) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-07-03) - AA
-
gazette-filings-brought-up-to-date (2018-07-04) - DISS40
-
change-to-a-person-with-significant-control (2018-08-02) - PSC05
-
gazette-notice-compulsory (2018-07-03) - GAZ1
-
accounts-with-accounts-type-micro-entity (2018-10-02) - AA
-
confirmation-statement-with-updates (2018-08-02) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-21) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-28) - CS01
-
termination-secretary-company-with-name-termination-date (2016-09-15) - TM02
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-09) - AR01
-
change-person-director-company-with-change-date (2015-07-21) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-04-01) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-24) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-25) - AR01
-
change-person-director-company-with-change-date (2014-03-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-10) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-06-06) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-05-31) - MR01
-
change-registered-office-address-company-with-date-old-address (2013-05-21) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-14) - AR01
-
termination-director-company-with-name (2013-05-21) - TM01
-
appoint-person-secretary-company-with-name (2013-11-29) - AP03
-
accounts-with-accounts-type-total-exemption-small (2013-12-18) - AA
-
termination-secretary-company-with-name (2013-05-21) - TM02
-
change-account-reference-date-company-previous-shortened (2013-10-08) - AA01
-
mortgage-satisfy-charge-full (2013-04-17) - MR04
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-12-13) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-04) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-30) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-04) - AA
-
legacy (2009-07-30) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-07-31) - AA
-
legacy (2008-08-14) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-08-02) - AA
-
legacy (2007-07-27) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-07-31) - AA
-
legacy (2006-07-26) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-08-04) - AA
-
legacy (2005-08-02) - 363s
keyboard_arrow_right 2004
-
legacy (2004-08-02) - 363s
-
accounts-with-accounts-type-small (2004-04-06) - AA
keyboard_arrow_right 2003
-
legacy (2003-03-24) - 288a
-
legacy (2003-03-24) - 288b
-
legacy (2003-07-30) - 363s
-
accounts-with-accounts-type-small (2003-08-05) - AA
keyboard_arrow_right 2002
-
legacy (2002-08-01) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-07-12) - AA
keyboard_arrow_right 2001
-
legacy (2001-07-31) - 363s
-
accounts-with-accounts-type-small (2001-02-20) - AA
keyboard_arrow_right 2000
-
legacy (2000-08-08) - 363s
-
accounts-with-accounts-type-small (2000-05-26) - AA
-
legacy (2000-05-19) - 288c
-
legacy (2000-01-29) - 395
keyboard_arrow_right 1999
-
legacy (1999-03-24) - 288b
-
legacy (1999-03-24) - 288a
-
legacy (1999-07-26) - 225
-
legacy (1999-07-26) - 363s
keyboard_arrow_right 1998
-
memorandum-articles (1998-09-10) - MEM/ARTS
-
certificate-change-of-name-company (1998-09-08) - CERTNM
-
incorporation-company (1998-07-24) - NEWINC
-
legacy (1998-11-13) - 287