-
CLICK DEALER LIMITED - Thompson Close, Whittington Moor, Chesterfield, S41 9AZ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03900187
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Thompson Close
- Whittington Moor
- Chesterfield
- S41 9AZ
- England Thompson Close, Whittington Moor, Chesterfield, S41 9AZ, England UK
Management
- Geschäftsführung
- MOXHAM, Oliver Paul
- RAWLINSON, Philippa Jane
- KAYE, Kevin Richard
- STREETS, Lee David
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.12.1999
- Alter der Firma 1999-12-24 24 Jahre
- SIC/NACE
- 18203
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Fy Status Investments Limited
- Click Automotive Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- CLICK VENTURES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-12-20
- Jahresmeldung
- Fälligkeit: 2023-11-28
- Letzte Einreichung: 2022-11-14
-
CLICK DEALER LIMITED Firmenbeschreibung
- CLICK DEALER LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03900187. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.12.1999 registriert. CLICK DEALER LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CLICK VENTURES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "18203" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 20.12.2012.Die Firma kann schriftlich über Thompson Close erreicht werden.
Jetzt sichern CLICK DEALER LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Click Dealer Limited - Thompson Close, Whittington Moor, Chesterfield, S41 9AZ, Grossbritannien
- 1999-12-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CLICK DEALER 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
-
memorandum-articles (2023-10-03) - MA
-
resolution (2023-10-03) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2023-10-09) - MR04
-
termination-director-company-with-name-termination-date (2023-10-09) - TM01
-
accounts-with-accounts-type-total-exemption-full (2023-09-15) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-12) - AA
-
confirmation-statement-with-no-updates (2022-11-18) - CS01
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-02) - AD01
-
termination-director-company-with-name-termination-date (2021-07-02) - TM01
-
termination-secretary-company-with-name-termination-date (2021-07-02) - TM02
-
mortgage-satisfy-charge-full (2021-06-03) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-03-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-03) - MR01
-
confirmation-statement-with-updates (2021-12-06) - CS01
-
appoint-person-director-company-with-name-date (2021-07-02) - AP01
-
change-to-a-person-with-significant-control (2021-12-06) - PSC05
-
resolution (2021-08-25) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-06) - MR01
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-04-08) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2020-04-08) - PSC09
-
accounts-with-accounts-type-total-exemption-full (2020-04-28) - AA
-
confirmation-statement-with-updates (2020-11-26) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-28) - AA
keyboard_arrow_right 2018
-
change-person-secretary-company-with-change-date (2018-11-14) - CH03
-
change-person-director-company-with-change-date (2018-11-14) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-05-21) - AA
-
confirmation-statement-with-updates (2018-11-14) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-21) - CS01
-
notification-of-a-person-with-significant-control-statement (2017-12-21) - PSC08
-
cessation-of-a-person-with-significant-control (2017-12-21) - PSC07
-
capital-allotment-shares (2017-12-20) - SH01
-
appoint-person-director-company-with-name-date (2017-10-20) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-04-24) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-25) - AA
-
mortgage-create-with-deed-with-charge-number (2013-07-23) - MR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-20) - AR01
-
change-person-director-company-with-change-date (2012-12-20) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-05) - AR01
-
change-person-director-company-with-change-date (2012-01-05) - CH01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-08-23) - SH01
-
accounts-with-accounts-type-dormant (2011-08-23) - AA
-
change-registered-office-address-company-with-date-old-address (2011-07-25) - AD01
-
appoint-person-director-company-with-name (2011-04-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-11) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-09-01) - AA
-
change-person-director-company-with-change-date (2010-01-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-12) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-01-27) - AA
-
legacy (2009-01-07) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-dormant (2008-08-20) - AA
-
legacy (2008-01-16) - 363a
keyboard_arrow_right 2007
-
legacy (2007-05-09) - 287
-
accounts-with-accounts-type-dormant (2007-05-09) - AA
-
legacy (2007-01-29) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-dormant (2006-09-13) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-20) - 363a
-
accounts-with-accounts-type-dormant (2005-01-18) - AA
keyboard_arrow_right 2004
-
legacy (2004-02-13) - 288a
-
legacy (2004-02-13) - 288b
-
legacy (2004-12-24) - 363s
-
accounts-with-accounts-type-dormant (2004-03-01) - AA
-
certificate-change-of-name-company (2004-10-25) - CERTNM
-
legacy (2004-02-13) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-dormant (2003-05-10) - AA
-
legacy (2003-02-25) - 363s
keyboard_arrow_right 2002
-
legacy (2002-02-04) - 363s
-
accounts-with-accounts-type-dormant (2002-10-04) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-dormant (2001-04-25) - AA
-
legacy (2001-01-08) - 363s
keyboard_arrow_right 2000
-
legacy (2000-12-15) - 288b
-
certificate-change-of-name-company (2000-10-02) - CERTNM
-
legacy (2000-01-07) - 288a
-
legacy (2000-01-07) - 288b
-
legacy (2000-01-07) - 287
-
legacy (2000-12-15) - 288a
keyboard_arrow_right 1999
-
incorporation-company (1999-12-24) - NEWINC