-
IAN TAYLOR BODY REPAIRS LIMITED - 11b Massetts Road, Horley, RH6 7PR, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04456425
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 11b Massetts Road
- Horley
- RH6 7PR
- England 11b Massetts Road, Horley, RH6 7PR, England UK
Management
- Geschäftsführung
- TAYLOR, Lesley May
- TAYLOR, Lewis Woodbine
- Prokuristen
- TAYLOR, Lesley May
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 07.06.2002
- Alter der Firma 2002-06-07 21 Jahre
- SIC/NACE
- 45200
Eigentumsverhältnisse
- Beneficial Owners
- Lesley May Taylor
- Ian Benjamin Taylor
- Ian Benjamin Taylor
- Lesley May Taylor
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- COACH HOUSE ACCIDENT REPAIR CENTRE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2013-06-07
- Jahresmeldung
- Fälligkeit: 2024-06-21
- Letzte Einreichung: 2023-06-07
-
IAN TAYLOR BODY REPAIRS LIMITED Firmenbeschreibung
- IAN TAYLOR BODY REPAIRS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04456425. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 07.06.2002 registriert. IAN TAYLOR BODY REPAIRS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen COACH HOUSE ACCIDENT REPAIR CENTRE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "45200" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 07.06.2013.Die Firma kann schriftlich über 11B Massetts Road erreicht werden.
Jetzt sichern IAN TAYLOR BODY REPAIRS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ian Taylor Body Repairs Limited - 11b Massetts Road, Horley, RH6 7PR, England, Grossbritannien
- 2002-06-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu IAN TAYLOR BODY REPAIRS 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 (2023-06-07) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-21) - AD01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-13) - CS01
-
accounts-with-accounts-type-micro-entity (2022-12-20) - AA
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-14) - AD01
-
confirmation-statement-with-no-updates (2021-06-14) - CS01
-
accounts-with-accounts-type-micro-entity (2021-11-19) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-12-09) - AA
-
confirmation-statement-with-no-updates (2020-06-14) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-09-03) - CH01
-
change-to-a-person-with-significant-control (2019-09-10) - PSC04
-
change-person-director-company-with-change-date (2019-09-06) - CH01
-
change-to-a-person-with-significant-control (2019-09-05) - PSC04
-
change-person-secretary-company-with-change-date (2019-09-03) - CH03
-
change-to-a-person-with-significant-control (2019-09-03) - PSC04
-
confirmation-statement-with-no-updates (2019-06-10) - CS01
-
accounts-with-accounts-type-micro-entity (2019-09-16) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-06-20) - CH01
-
change-to-a-person-with-significant-control (2018-06-20) - PSC04
-
confirmation-statement-with-updates (2018-06-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-04) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-06) - AD01
-
accounts-with-accounts-type-micro-entity (2018-12-17) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-28) - AA
-
notification-of-a-person-with-significant-control (2017-07-18) - PSC01
-
confirmation-statement-with-updates (2017-07-11) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-22) - AR01
-
capital-allotment-shares (2016-01-20) - SH01
-
resolution (2016-01-14) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-23) - AA
-
appoint-person-director-company-with-name-date (2015-11-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-10) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-07-16) - CH01
-
accounts-with-accounts-type-total-exemption-full (2014-10-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-17) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-05) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-12-09) - AA
-
change-person-director-company-with-change-date (2013-07-03) - CH01
-
appoint-person-director-company-with-name (2013-07-05) - AP01
-
termination-director-company-with-name (2013-07-05) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-10-12) - AA
-
appoint-person-director-company-with-name (2012-08-30) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-04) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-12-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-16) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-06-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-21) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-11-09) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-12-12) - AA
-
legacy (2009-07-09) - 363a
-
legacy (2009-07-08) - 288a
-
legacy (2009-07-08) - 288c
-
legacy (2009-07-08) - 288b
-
legacy (2009-07-08) - 287
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-11-25) - AA
-
legacy (2008-06-11) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-12-29) - AA
-
legacy (2007-06-11) - 363a
-
legacy (2007-03-09) - 288a
-
legacy (2007-03-09) - 288b
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-10-19) - AA
-
legacy (2006-06-14) - 363a
-
legacy (2006-06-14) - 288c
-
legacy (2006-03-09) - 287
keyboard_arrow_right 2005
-
certificate-change-of-name-company (2005-04-04) - CERTNM
-
legacy (2005-06-21) - 363s
-
accounts-amended-with-made-up-date (2005-08-15) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2005-06-23) - AA
keyboard_arrow_right 2004
-
legacy (2004-06-28) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-06-15) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-09-12) - AA
-
legacy (2003-07-03) - 363s
-
legacy (2003-03-27) - 225
keyboard_arrow_right 2002
-
incorporation-company (2002-06-07) - NEWINC