-
EXPRESS UTILITIES LIMITED - Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, IP30 9UP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04135367
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Synergy House Windmill Avenue
- Woolpit
- Bury St. Edmunds
- IP30 9UP
- England Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, IP30 9UP, England UK
Management
- Geschäftsführung
- LINSDELL, Clive Eric
- TROUNSON, John
- HOLMES, Dewi Mark
- HINDLE, Nicola Ruth
- BRETT, Richard Mark
- FITZSIMONS, Neil
- Prokuristen
- MUMFORD, Christopher
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.01.2001
- Alter der Firma 2001-01-04 23 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- -
- Power On Connections Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- EXPRESS PIPE LAYING & REPAIRS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2013-01-04
- Jahresmeldung
- Fälligkeit: 2024-01-18
- Letzte Einreichung: 2023-01-04
-
EXPRESS UTILITIES LIMITED Firmenbeschreibung
- EXPRESS UTILITIES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04135367. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.01.2001 registriert. EXPRESS UTILITIES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen EXPRESS PIPE LAYING & REPAIRS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 6 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 04.01.2013.Die Firma kann schriftlich über Synergy House Windmill Avenue erreicht werden.
Jetzt sichern EXPRESS UTILITIES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Express Utilities Limited - Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, IP30 9UP, Grossbritannien
- 2001-01-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EXPRESS UTILITIES 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 (2023-01-05) - CS01
-
termination-director-company-with-name-termination-date (2023-07-28) - TM01
-
appoint-person-director-company-with-name-date (2023-07-28) - AP01
-
change-person-director-company-with-change-date (2023-07-28) - CH01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-01-04) - CS01
-
termination-director-company-with-name-termination-date (2022-08-26) - TM01
-
mortgage-satisfy-charge-full (2022-09-16) - MR04
-
accounts-with-accounts-type-full (2022-10-06) - AA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-05-28) - TM01
-
appoint-person-director-company-with-name-date (2021-04-14) - AP01
-
notification-of-a-person-with-significant-control (2021-03-26) - PSC02
-
cessation-of-a-person-with-significant-control (2021-03-26) - PSC07
-
confirmation-statement-with-updates (2021-03-01) - CS01
-
resolution (2021-02-12) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2021-01-20) - AA01
-
accounts-with-accounts-type-full (2021-10-07) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-02-28) - AP01
-
appoint-person-secretary-company-with-name-date (2020-02-28) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-28) - AD01
-
termination-director-company-with-name-termination-date (2020-02-28) - TM01
-
termination-secretary-company-with-name-termination-date (2020-02-28) - TM02
-
confirmation-statement-with-updates (2020-01-10) - CS01
-
appoint-person-director-company-with-name-date (2020-04-27) - AP01
-
accounts-with-accounts-type-full (2020-12-22) - AA
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-12-02) - MR04
-
accounts-with-accounts-type-full (2019-11-14) - AA
-
confirmation-statement-with-updates (2019-01-16) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-19) - CS01
-
accounts-with-accounts-type-full (2018-08-31) - AA
-
change-to-a-person-with-significant-control (2018-08-31) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-31) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-audited-abridged (2017-12-05) - AA
-
confirmation-statement-with-updates (2017-01-18) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-13) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-medium (2015-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-06) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-06-11) - AA
-
accounts-amended-with-accounts-type-small (2014-10-17) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-08) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-24) - AA
-
appoint-person-director-company-with-name (2013-09-20) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-04) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-10) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-08-22) - AD01
-
change-registered-office-address-company-with-date-old-address (2012-08-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-08-08) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-04) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-21) - AA
keyboard_arrow_right 2009
-
legacy (2009-01-20) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-10-28) - AA
keyboard_arrow_right 2008
-
legacy (2008-01-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-11-06) - AA
keyboard_arrow_right 2007
-
legacy (2007-01-15) - 288c
-
accounts-with-accounts-type-total-exemption-small (2007-09-18) - AA
-
legacy (2007-01-15) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-20) - AA
-
legacy (2006-01-18) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-08-09) - AA
-
legacy (2005-05-24) - 287
-
legacy (2005-04-20) - 395
-
legacy (2005-01-29) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-08-20) - AA
-
legacy (2004-03-29) - 225
-
legacy (2004-01-13) - 363s
keyboard_arrow_right 2003
-
legacy (2003-01-03) - 395
-
legacy (2003-01-20) - 363s
-
accounts-with-accounts-type-total-exemption-full (2003-06-02) - AA
keyboard_arrow_right 2002
-
legacy (2002-12-27) - 403a
-
accounts-with-accounts-type-total-exemption-full (2002-06-26) - AA
-
legacy (2002-01-15) - 363s
-
legacy (2002-01-15) - 287
keyboard_arrow_right 2001
-
legacy (2001-01-23) - 88(2)R
-
legacy (2001-01-16) - 288a
-
legacy (2001-01-16) - 287
-
legacy (2001-01-15) - 288b
-
incorporation-company (2001-01-04) - NEWINC
-
legacy (2001-12-28) - 395