-
4PS CONSTRUCTION SOLUTIONS LIMITED - 6220 Bishops Court Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03695761
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 6220 Bishops Court Solihull Parkway
- Birmingham Business Park
- Birmingham
- B37 7YB
- England 6220 Bishops Court Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England UK
Management
- Geschäftsführung
- CHAMBERS, Jane Sarah
- BAKKER, Johannes
- CLARKE, Valerie Jane
- MARTIKAINEN, Jyrki Tapio
- Prokuristen
- CHAMBERS, Jane Sarah
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.01.1999
- Alter der Firma 1999-01-15 25 Jahre
- SIC/NACE
- 62012
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- 4ps Group Bv
- Jan Richard Rinnert
- Matthias Stefan Gillner
- Klaus Peter Risch
- Dr Hendrik Leber
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- METAPHORIX LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-01-15
- Jahresmeldung
- Fälligkeit: 2025-01-29
- Letzte Einreichung: 2024-01-15
-
4PS CONSTRUCTION SOLUTIONS LIMITED Firmenbeschreibung
- 4PS CONSTRUCTION SOLUTIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03695761. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.01.1999 registriert. 4PS CONSTRUCTION SOLUTIONS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen METAPHORIX LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62012" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30.06.2015 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 15.01.2012.Die Firma kann schriftlich über 6220 Bishops Court Solihull Parkway erreicht werden.
Jetzt sichern 4PS CONSTRUCTION SOLUTIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: 4Ps Construction Solutions Limited - 6220 Bishops Court Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, Grossbritannien
- 1999-01-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu 4PS CONSTRUCTION SOLUTIONS 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
-
notification-of-a-person-with-significant-control (2024-02-07) - PSC01
-
confirmation-statement-with-no-updates (2024-01-15) - CS01
-
change-person-director-company-with-change-date (2024-01-15) - CH01
-
appoint-person-director-company-with-name-date (2024-01-02) - AP01
-
termination-director-company-with-name-termination-date (2024-01-02) - TM01
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-10-05) - TM01
-
confirmation-statement-with-no-updates (2023-01-15) - CS01
-
resolution (2023-10-23) - RESOLUTIONS
-
accounts-with-accounts-type-small (2023-02-13) - AA
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-02-16) - AP01
-
termination-director-company-with-name-termination-date (2022-02-16) - TM01
-
confirmation-statement-with-no-updates (2022-01-15) - CS01
-
accounts-with-accounts-type-small (2022-07-10) - AA
keyboard_arrow_right 2021
-
legacy (2021-03-23) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-03-23) - AA
-
confirmation-statement-with-no-updates (2021-01-18) - CS01
-
legacy (2021-03-23) - GUARANTEE2
-
legacy (2021-03-23) - AGREEMENT2
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-15) - CS01
-
legacy (2020-06-19) - GUARANTEE2
-
legacy (2020-06-19) - AGREEMENT2
-
legacy (2020-06-19) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-06-19) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-23) - AD01
-
legacy (2019-05-09) - PARENT_ACC
-
legacy (2019-05-09) - AGREEMENT2
-
legacy (2019-04-09) - GUARANTEE2
-
confirmation-statement-with-no-updates (2019-01-18) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-02-15) - AA
-
mortgage-satisfy-charge-full (2018-07-04) - MR04
-
certificate-change-of-name-company (2018-07-02) - CERTNM
-
change-account-reference-date-company-current-extended (2018-06-29) - AA01
-
confirmation-statement-with-updates (2018-01-22) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-14) - AA
-
appoint-person-director-company-with-name-date (2017-07-14) - AP01
-
notification-of-a-person-with-significant-control (2017-07-18) - PSC02
-
cessation-of-a-person-with-significant-control (2017-07-18) - PSC07
-
second-filing-of-director-appointment-with-name (2017-09-15) - RP04AP01
-
confirmation-statement-with-updates (2017-01-16) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-18) - AA
-
change-person-director-company-with-change-date (2016-01-15) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-28) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-24) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-24) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-17) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-20) - AR01
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-01-26) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-03-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-26) - AR01
-
change-person-director-company-with-change-date (2010-01-26) - CH01
keyboard_arrow_right 2009
-
legacy (2009-01-15) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-22) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-04-14) - AA
-
legacy (2008-01-17) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-04-21) - AA
-
legacy (2007-02-05) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-01-24) - AA
-
legacy (2006-01-20) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-01-10) - AA
-
legacy (2005-01-27) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-small (2004-01-27) - AA
-
legacy (2004-02-03) - 363s
keyboard_arrow_right 2003
-
legacy (2003-01-23) - 363s
-
accounts-with-accounts-type-small (2003-01-20) - AA
keyboard_arrow_right 2002
-
legacy (2002-05-13) - 287
-
legacy (2002-01-30) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-01-17) - AA
keyboard_arrow_right 2001
-
auditors-resignation-company (2001-07-18) - AUD
-
legacy (2001-02-08) - 363s
keyboard_arrow_right 2000
-
legacy (2000-02-15) - 395
-
legacy (2000-01-17) - 363s
-
accounts-with-accounts-type-small (2000-10-24) - AA
keyboard_arrow_right 1999
-
incorporation-company (1999-01-15) - NEWINC
-
legacy (1999-01-22) - 288b
-
resolution (1999-01-26) - RESOLUTIONS
-
legacy (1999-02-16) - 288a
-
legacy (1999-04-27) - 288a
-
legacy (1999-04-27) - 287
-
legacy (1999-09-23) - 123
-
legacy (1999-04-27) - 288b
-
legacy (1999-06-18) - 225
-
legacy (1999-01-22) - 225
-
resolution (1999-09-23) - RESOLUTIONS
-
legacy (1999-09-23) - 88(2)R
-
legacy (1999-01-22) - 287