-
WAYCON PRECAST LIMITED - Frp Advisory Llp, 4 Beaconsfield Road, St Albans, AL1 3RD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04702956
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Frp Advisory Llp
- 4 Beaconsfield Road
- St Albans
- AL1 3RD Frp Advisory Llp, 4 Beaconsfield Road, St Albans, AL1 3RD UK
Management
- Geschäftsführung
- GERSON, Raymond
- SLATER, Richard
- TOGHILL, Wayne
- Prokuristen
- GERSON, Raymond
- TOGHILL, Wayne
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.03.2003
- Alter der Firma 2003-03-19 21 Jahre
- SIC/NACE
- 28220
Eigentumsverhältnisse
- Beneficial Owners
- Waycon Precast Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2019-12-31
- Letzte Einreichung: 2018-03-31
- lezte Bilanzhinterlegung
- 2012-03-19
- Jahresmeldung
- Fälligkeit: 2020-04-02
- Letzte Einreichung: 2019-03-19
-
WAYCON PRECAST LIMITED Firmenbeschreibung
- WAYCON PRECAST LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04702956. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.03.2003 registriert. Das Unternehmen ist mit dem SIC/NACE Code "28220" registriert. Das Unternehmen hat 3 Geschäftsführer und 2 Prokuristen. Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 19.03.2012.Die Firma kann schriftlich über Frp Advisory Llp erreicht werden.
Jetzt sichern WAYCON PRECAST LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Waycon Precast Limited - Frp Advisory Llp, 4 Beaconsfield Road, St Albans, AL1 3RD, Grossbritannien
- 2003-03-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WAYCON PRECAST 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
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-01-22) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-08) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-24) - LIQ03
keyboard_arrow_right 2020
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-11-24) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2020-12-12) - 600
-
liquidation-in-administration-progress-report (2020-06-16) - AM10
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-21) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-23) - MR01
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-12-30) - AM06
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-12-19) - AM06
-
liquidation-in-administration-proposals (2019-11-29) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-25) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-11-23) - AM01
-
termination-director-company-with-name-termination-date (2019-05-30) - TM01
-
confirmation-statement-with-no-updates (2019-03-26) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
mortgage-satisfy-charge-full (2018-12-03) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-28) - MR01
-
mortgage-satisfy-charge-full (2018-06-21) - MR04
-
confirmation-statement-with-no-updates (2018-04-30) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
termination-director-company-with-name-termination-date (2017-06-20) - TM01
-
confirmation-statement-with-updates (2017-03-24) - CS01
-
appoint-person-director-company-with-name-date (2017-03-06) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-09) - MR01
-
mortgage-satisfy-charge-full (2017-01-30) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
-
change-account-reference-date-company-previous-shortened (2016-05-27) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-05-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-22) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-20) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-10-21) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-09-05) - MR01
-
appoint-person-director-company-with-name (2013-07-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-26) - AA
keyboard_arrow_right 2012
-
change-person-secretary-company-with-change-date (2012-06-08) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-01) - AR01
-
change-person-secretary-company-with-change-date (2012-06-01) - CH03
-
change-person-director-company-with-change-date (2012-06-01) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-06-01) - AA
-
resolution (2012-06-13) - RESOLUTIONS
-
capital-allotment-shares (2012-06-13) - SH01
-
change-sail-address-company (2012-06-08) - AD02
-
move-registers-to-sail-company (2012-06-08) - AD03
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-extended (2011-10-05) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-13) - AR01
-
legacy (2011-03-24) - MG01
-
change-registered-office-address-company-with-date-old-address (2011-12-09) - AD01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-06) - AR01
-
change-person-director-company-with-change-date (2010-04-06) - CH01
keyboard_arrow_right 2009
-
legacy (2009-02-18) - 287
-
accounts-with-accounts-type-total-exemption-small (2009-10-05) - AA
-
legacy (2009-06-03) - 363a
-
legacy (2009-02-18) - 288b
-
legacy (2009-02-18) - 288a
-
resolution (2009-02-18) - RESOLUTIONS
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-06) - AA
-
legacy (2008-10-25) - 395
-
legacy (2008-03-26) - 363a
-
legacy (2008-11-21) - 395
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-06-02) - AA
-
legacy (2007-05-29) - 363s
-
legacy (2007-07-25) - 395
keyboard_arrow_right 2006
-
legacy (2006-04-04) - 363s
-
accounts-with-accounts-type-total-exemption-full (2006-07-13) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-07-01) - AA
-
legacy (2005-04-26) - 363s
keyboard_arrow_right 2004
-
legacy (2004-04-06) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-07-22) - AA
keyboard_arrow_right 2003
-
legacy (2003-03-26) - 288a
-
legacy (2003-03-20) - 288b
-
incorporation-company (2003-03-19) - NEWINC
-
legacy (2003-04-10) - 88(2)R