-
PRE METRO OPERATIONS LIMITED - Regent House, 56 Hagley Road, Stourbridge, West Midlands, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03867712
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Regent House
- 56 Hagley Road
- Stourbridge
- West Midlands
- DY8 1QD Regent House, 56 Hagley Road, Stourbridge, West Midlands, DY8 1QD UK
Management
- Geschäftsführung
- EVANS, Philip Ronald
- JASPER, Stephen Paul
- LUSHER, Geoffrey John
- TAYLOR, Mathew
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.10.1999
- Alter der Firma 1999-10-28 24 Jahre
- SIC/NACE
- 49319
Eigentumsverhältnisse
- Beneficial Owners
- Mr Philip Ronald Evans
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2024-07-29
- Letzte Einreichung: 2023-07-15
-
PRE METRO OPERATIONS LIMITED Firmenbeschreibung
- PRE METRO OPERATIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03867712. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.10.1999 registriert. Das Unternehmen ist mit dem SIC/NACE Code "49319" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2022 hinterlegt.Die Firma kann schriftlich über Regent House erreicht werden.
Jetzt sichern PRE METRO OPERATIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Pre Metro Operations Limited - Regent House, 56 Hagley Road, Stourbridge, West Midlands, Grossbritannien
- 1999-10-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PRE METRO OPERATIONS 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 2023
-
confirmation-statement-with-no-updates (2023-07-16) - CS01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-05-11) - TM01
-
confirmation-statement-with-no-updates (2022-07-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-13) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-28) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-10-04) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-16) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-09-19) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-08-25) - AA
-
confirmation-statement-with-no-updates (2019-07-18) - CS01
-
mortgage-satisfy-charge-full (2019-05-06) - MR04
-
change-person-director-company-with-change-date (2019-04-05) - CH01
keyboard_arrow_right 2018
-
withdrawal-of-a-person-with-significant-control-statement (2018-07-22) - PSC09
-
accounts-with-accounts-type-unaudited-abridged (2018-11-09) - AA
-
appoint-person-director-company-with-name-date (2018-09-01) - AP01
-
confirmation-statement-with-updates (2018-07-22) - CS01
-
capital-allotment-shares (2018-05-25) - SH01
-
notification-of-a-person-with-significant-control-statement (2018-05-17) - PSC08
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-12-23) - AA
-
confirmation-statement-with-updates (2017-07-17) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-15) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-26) - AA
-
confirmation-statement-with-updates (2016-07-19) - CS01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-07-03) - SH01
-
termination-director-company-with-name-termination-date (2015-06-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-07) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-micro-entity (2014-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-29) - AR01
-
change-person-director-company-with-change-date (2014-10-26) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-26) - AR01
-
appoint-person-director-company-with-name (2013-10-26) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-08-13) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-22) - AR01
-
change-person-director-company-with-change-date (2012-11-02) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-10-22) - AA
-
termination-secretary-company-with-name (2012-05-04) - TM02
-
appoint-person-secretary-company-with-name (2012-05-08) - AP03
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-12-08) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-01-13) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-04) - AA
-
change-registered-office-address-company-with-date-old-address (2010-10-21) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-20) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-03) - AR01
-
change-person-director-company-with-change-date (2009-11-03) - CH01
-
change-person-director-company-with-change-date (2009-11-02) - CH01
-
change-person-secretary-company-with-change-date (2009-11-02) - CH03
-
termination-director-company-with-name (2009-10-22) - TM01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-01-03) - AA
-
legacy (2008-12-18) - 288a
-
legacy (2008-12-10) - 288b
-
legacy (2008-12-10) - 288a
-
legacy (2008-12-08) - 288c
-
legacy (2008-10-27) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-07-22) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-06) - 363s
keyboard_arrow_right 2006
-
legacy (2006-11-07) - 363s
-
accounts-with-accounts-type-total-exemption-full (2006-06-22) - AA
-
accounts-with-accounts-type-total-exemption-full (2006-01-09) - AA
keyboard_arrow_right 2005
-
legacy (2005-11-14) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-12-29) - AA
-
legacy (2004-10-28) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-09-02) - AA
-
legacy (2003-10-29) - 363s
keyboard_arrow_right 2002
-
legacy (2002-10-29) - 363s
-
accounts-with-accounts-type-total-exemption-full (2002-07-11) - AA
-
legacy (2002-03-05) - 288a
-
legacy (2002-02-01) - 288a
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-full (2001-09-04) - AA
-
legacy (2001-10-30) - 363s
keyboard_arrow_right 2000
-
legacy (2000-02-22) - 225
-
legacy (2000-11-06) - 363s
keyboard_arrow_right 1999
-
incorporation-company (1999-10-28) - NEWINC