-
LONGCLOSE LTD - 47 Boutport Street, Barnstaple, Devon, EX31 1SQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04568343
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 47 Boutport Street
- Barnstaple
- Devon
- EX31 1SQ
- United Kingdom 47 Boutport Street, Barnstaple, Devon, EX31 1SQ, United Kingdom UK
Management
- Geschäftsführung
- JAMES MASKELL, Timothy
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.10.2002
- Alter der Firma 2002-10-21 21 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Anteilseigner
- MR TIMOTHY JAMES MASKELL (100.00%)
- Beneficial Owners
- -
- Timothy James Maskell
Landes-Besonderheiten
- Firmenname (in Englisch)
- Longclose LTD
- Zusätzliche Statusdetails
- Active
- UID/USt-ID-Nummer
- GB821305472
- Bilanzhinterlegung
- Fälligkeit: 2024-10-31
- Letzte Einreichung: 2023-01-31
- lezte Bilanzhinterlegung
- 2012-10-21
- Jahresmeldung
- Fälligkeit: 2024-11-04
- Letzte Einreichung: 2023-10-21
-
LONGCLOSE LTD Firmenbeschreibung
- LONGCLOSE LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04568343. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.10.2002 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 21.10.2012.Die Firma kann schriftlich über 47 Boutport Street erreicht werden.
Jetzt sichern LONGCLOSE LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Longclose Ltd - 47 Boutport Street, Barnstaple, Devon, EX31 1SQ, Grossbritannien
- 2002-10-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LONGCLOSE LTD 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
-
accounts-with-accounts-type-total-exemption-full (2023-10-26) - AA
-
termination-director-company-with-name-termination-date (2023-03-20) - TM01
-
change-to-a-person-with-significant-control (2023-04-24) - PSC04
-
capital-return-purchase-own-shares (2023-04-28) - SH03
-
cessation-of-a-person-with-significant-control (2023-04-24) - PSC07
-
confirmation-statement-with-updates (2023-11-01) - CS01
-
capital-cancellation-shares (2023-04-28) - SH06
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-05-03) - MR04
-
confirmation-statement-with-no-updates (2022-11-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-10-26) - AA
-
mortgage-satisfy-charge-full (2022-05-26) - MR04
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-10-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-27) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-05-25) - AA
-
mortgage-satisfy-charge-full (2020-11-21) - MR04
-
change-person-director-company-with-change-date (2020-10-06) - CH01
-
confirmation-statement-with-updates (2020-11-25) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-15) - MR01
-
mortgage-satisfy-charge-full (2019-07-05) - MR04
-
mortgage-satisfy-charge-full (2019-03-21) - MR04
-
confirmation-statement-with-updates (2019-11-08) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-14) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-08-17) - AA
-
confirmation-statement-with-updates (2018-10-29) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-01) - CS01
-
accounts-with-accounts-type-small (2017-05-04) - AA
keyboard_arrow_right 2016
-
capital-cancellation-shares (2016-01-19) - SH06
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-10) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-30) - MR01
-
capital-return-purchase-own-shares (2016-02-08) - SH03
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-06) - AD01
-
change-person-director-company-with-change-date (2016-10-06) - CH01
-
change-person-director-company-with-change-date (2016-10-07) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-09-06) - AA
-
confirmation-statement-with-updates (2016-11-01) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-14) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-28) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-11) - AA
-
change-registered-office-address-company-with-date-old-address (2014-06-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-10) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-18) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-04) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-11) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-13) - AA
-
termination-director-company-with-name (2011-01-28) - TM01
-
termination-secretary-company-with-name (2011-01-28) - TM02
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-01) - AR01
-
change-person-director-company-with-change-date (2010-11-01) - CH01
-
legacy (2010-06-21) - MG02
-
legacy (2010-02-13) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-09-29) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-02) - AR01
-
change-person-director-company-with-change-date (2009-11-02) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-06-25) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-24) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-09-15) - AA
keyboard_arrow_right 2007
-
legacy (2007-05-15) - 288c
-
legacy (2007-06-01) - 395
-
legacy (2007-08-08) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-11-09) - AA
-
legacy (2007-11-20) - 395
-
legacy (2007-11-29) - 363a
-
legacy (2007-07-12) - 395
keyboard_arrow_right 2006
-
legacy (2006-10-26) - 363a
-
legacy (2006-07-01) - 395
-
accounts-with-accounts-type-total-exemption-full (2006-06-28) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-05-20) - AA
-
resolution (2005-08-09) - RESOLUTIONS
-
legacy (2005-10-31) - 363s
-
legacy (2005-10-06) - 395
keyboard_arrow_right 2004
-
legacy (2004-12-03) - 395
-
legacy (2004-10-14) - 395
-
legacy (2004-09-15) - 395
-
accounts-with-accounts-type-total-exemption-full (2004-07-21) - AA
-
legacy (2004-10-28) - 363a
keyboard_arrow_right 2003
-
legacy (2003-11-07) - 363a
-
resolution (2003-08-11) - RESOLUTIONS
-
legacy (2003-08-11) - 225
-
legacy (2003-08-11) - 88(2)R
-
legacy (2003-08-11) - 288a
keyboard_arrow_right 2002
-
incorporation-company (2002-10-21) - NEWINC