-
NEWCASTLE PRINT SOLUTIONS LIMITED - 4a Whitehouse Industrial Estate, Whitehouse Road, Newcastle Upon Tyne, Tyne & Wear, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04470237
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 4a Whitehouse Industrial Estate
- Whitehouse Road
- Newcastle Upon Tyne
- Tyne & Wear
- NE15 6LN 4a Whitehouse Industrial Estate, Whitehouse Road, Newcastle Upon Tyne, Tyne & Wear, NE15 6LN UK
Management
- Geschäftsführung
- BENNETT, Julie
- BENNETT, Richard Stephen
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.06.2002
- Alter der Firma 2002-06-26 22 Jahre
- SIC/NACE
- 18129
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Mrs Julie Bennett
- -
- Environmental Fuel Solutions Limited
- -
- National Print Solutions Group Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-03-31
- Letzte Einreichung: 2023-06-30
- lezte Bilanzhinterlegung
- 2012-06-26
- Jahresmeldung
- Fälligkeit: 2025-06-08
- Letzte Einreichung: 2024-05-25
-
NEWCASTLE PRINT SOLUTIONS LIMITED Firmenbeschreibung
- NEWCASTLE PRINT SOLUTIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04470237. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.06.2002 registriert. Das Unternehmen ist mit dem SIC/NACE Code "18129" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 26.06.2012.Die Firma kann schriftlich über 4A Whitehouse Industrial Estate erreicht werden.
Jetzt sichern NEWCASTLE PRINT SOLUTIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Newcastle Print Solutions Limited - 4a Whitehouse Industrial Estate, Whitehouse Road, Newcastle Upon Tyne, Tyne & Wear, Grossbritannien
- 2002-06-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NEWCASTLE PRINT 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
-
confirmation-statement-with-updates (2024-05-27) - CS01
-
change-to-a-person-with-significant-control (2024-03-21) - PSC05
-
cessation-of-a-person-with-significant-control (2024-03-21) - PSC07
-
termination-director-company-with-name-termination-date (2024-03-21) - TM01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-12-21) - AA
-
confirmation-statement-with-updates (2023-07-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-01-18) - AA
keyboard_arrow_right 2022
-
resolution (2022-07-26) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2022-05-19) - AA
-
memorandum-articles (2022-07-26) - MA
-
capital-name-of-class-of-shares (2022-07-26) - SH08
-
statement-of-companys-objects (2022-07-26) - CC04
-
capital-variation-of-rights-attached-to-shares (2022-07-26) - SH10
-
change-to-a-person-with-significant-control (2022-07-25) - PSC05
-
notification-of-a-person-with-significant-control (2022-07-25) - PSC02
-
appoint-person-director-company-with-name-date (2022-07-25) - AP01
-
confirmation-statement-with-no-updates (2022-07-01) - CS01
-
capital-alter-shares-subdivision (2022-07-26) - SH02
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-07) - CS01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-06-11) - PSC07
-
change-to-a-person-with-significant-control (2020-06-05) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2020-03-12) - AA
-
accounts-with-accounts-type-total-exemption-full (2020-12-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-30) - MR01
-
confirmation-statement-with-no-updates (2020-07-10) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-05) - AA
-
confirmation-statement-with-updates (2019-06-26) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-02-23) - AA
-
confirmation-statement-with-no-updates (2018-07-09) - CS01
-
cessation-of-a-person-with-significant-control (2018-08-22) - PSC07
-
termination-director-company-with-name-termination-date (2018-08-23) - TM01
-
appoint-person-director-company-with-name-date (2018-08-23) - AP01
-
notification-of-a-person-with-significant-control (2018-08-29) - PSC01
-
notification-of-a-person-with-significant-control (2018-09-07) - PSC02
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-07) - PSC01
-
confirmation-statement-with-no-updates (2017-07-03) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-05) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-01) - AR01
-
appoint-person-director-company-with-name-date (2015-03-18) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-03-18) - AA
-
mortgage-satisfy-charge-full (2015-02-04) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-10-23) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-17) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-05) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-05-29) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-02-20) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-27) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-27) - AR01
-
termination-director-company-with-name (2011-06-27) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-01-31) - AA
-
termination-secretary-company-with-name (2011-06-27) - TM02
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-29) - AR01
-
change-person-director-company-with-change-date (2010-06-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-03-30) - AA
keyboard_arrow_right 2009
-
legacy (2009-06-26) - 363a
keyboard_arrow_right 2008
-
legacy (2008-08-20) - 288c
-
legacy (2008-08-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-11-24) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-19) - AA
-
legacy (2007-07-10) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-05-03) - AA
-
legacy (2006-04-04) - 225
-
accounts-with-accounts-type-total-exemption-small (2006-10-24) - AA
-
legacy (2006-07-25) - 363s
keyboard_arrow_right 2005
-
legacy (2005-07-23) - 363s
-
legacy (2005-06-15) - 395
-
legacy (2005-05-17) - 225
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-10-27) - AA
-
legacy (2004-08-24) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-12-15) - AA
-
legacy (2003-08-20) - 363s
keyboard_arrow_right 2002
-
legacy (2002-07-11) - 287
-
legacy (2002-07-05) - 288b
-
legacy (2002-07-05) - 288a
-
incorporation-company (2002-06-26) - NEWINC