-
TILEMASTER ADHESIVES LIMITED - Unit 4 Tomlinson Point, Tomlinson Road, Leyland, Lancashire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04627336
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 4 Tomlinson Point
- Tomlinson Road
- Leyland
- Lancashire
- PR25 2DY Unit 4 Tomlinson Point, Tomlinson Road, Leyland, Lancashire, PR25 2DY UK
Management
- Geschäftsführung
- IACCONI, Filippo
- SGHEDONI, Fabio
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.01.2003
- Alter der Firma 2003-01-02 21 Jahre
- SIC/NACE
- 23990
Eigentumsverhältnisse
- Beneficial Owners
- -
- Kerakoll Spa
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2013-01-02
- Jahresmeldung
- Fälligkeit: 2025-01-16
- Letzte Einreichung: 2024-01-02
-
TILEMASTER ADHESIVES LIMITED Firmenbeschreibung
- TILEMASTER ADHESIVES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04627336. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.01.2003 registriert. Das Unternehmen ist mit dem SIC/NACE Code "23990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 02.01.2013.Die Firma kann schriftlich über Unit 4 Tomlinson Point erreicht werden.
Jetzt sichern TILEMASTER ADHESIVES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Tilemaster Adhesives Limited - Unit 4 Tomlinson Point, Tomlinson Road, Leyland, Lancashire, Grossbritannien
- 2003-01-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TILEMASTER ADHESIVES 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-no-updates (2024-01-02) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-01-03) - CS01
-
accounts-with-accounts-type-full (2023-09-21) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-11) - CS01
-
capital-allotment-shares (2022-04-21) - SH01
-
accounts-with-accounts-type-full (2022-09-07) - AA
-
termination-director-company-with-name-termination-date (2022-10-31) - TM01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-03-11) - CS01
-
auditors-resignation-company (2021-08-31) - AUD
-
accounts-with-accounts-type-full (2021-06-16) - AA
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-04-08) - SH01
-
confirmation-statement-with-updates (2020-01-07) - CS01
-
termination-director-company-with-name-termination-date (2020-02-14) - TM01
-
appoint-person-director-company-with-name-date (2020-02-14) - AP01
-
accounts-with-accounts-type-full (2020-12-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-14) - MR01
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-11-21) - TM02
-
termination-director-company-with-name-termination-date (2019-06-28) - TM01
-
appoint-person-director-company-with-name-date (2019-06-24) - AP01
-
accounts-with-accounts-type-full (2019-06-20) - AA
-
confirmation-statement-with-updates (2019-01-08) - CS01
keyboard_arrow_right 2018
-
legacy (2018-04-11) - RP04CS01
-
accounts-with-accounts-type-full (2018-06-21) - AA
-
capital-allotment-shares (2018-03-15) - SH01
-
legacy (2018-01-09) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-07-17) - TM01
-
mortgage-satisfy-charge-full (2017-06-07) - MR04
-
accounts-with-accounts-type-small (2017-06-21) - AA
-
confirmation-statement-with-updates (2017-01-16) - CS01
-
notification-of-a-person-with-significant-control (2017-07-17) - PSC02
-
appoint-person-director-company-with-name-date (2017-07-25) - AP01
-
cessation-of-a-person-with-significant-control (2017-07-25) - PSC07
-
change-account-reference-date-company-current-shortened (2017-08-01) - AA01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-25) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-03) - AR01
-
resolution (2015-12-17) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-12-17) - SH08
-
accounts-with-accounts-type-total-exemption-small (2015-10-27) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-03-11) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-24) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-07-30) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA
-
change-person-director-company-with-change-date (2013-12-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-02) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-02) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-10) - AA
-
legacy (2011-07-05) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-03) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-03-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-05) - AR01
-
change-person-director-company-with-change-date (2010-02-05) - CH01
-
change-person-secretary-company-with-change-date (2010-02-05) - CH03
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-05-08) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-03-18) - AA
-
legacy (2009-02-09) - 363a
keyboard_arrow_right 2008
-
legacy (2008-01-30) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-02-27) - AA
-
legacy (2008-10-31) - 288c
keyboard_arrow_right 2007
-
legacy (2007-03-09) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-06-28) - AA
-
legacy (2006-06-12) - 88(2)R
-
legacy (2006-01-12) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-10-03) - AA
-
legacy (2005-06-16) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-04-20) - AA
keyboard_arrow_right 2004
-
gazette-filings-brought-up-to-date (2004-08-17) - DISS40
-
legacy (2004-08-11) - 363s
-
legacy (2004-06-22) - DISS6
-
gazette-notice-compulsary (2004-06-15) - GAZ1
keyboard_arrow_right 2003
-
incorporation-company (2003-01-02) - NEWINC