-
HEAT MAT LIMITED - The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04905464
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Courtyard Shoreham Road
- Upper Beeding
- Steyning
- West Sussex
- BN44 3TN
- United Kingdom The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom UK
Management
- Geschäftsführung
- GREEN, David Anthony
- PEDERSEN, Jacob Christian
- Prokuristen
- GREEN, David Anthony
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.09.2003
- Alter der Firma 2003-09-19 20 Jahre
- SIC/NACE
- 46740
Eigentumsverhältnisse
- Beneficial Owners
- Mr Bo Nielsen
- Heatmat Holdings Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- HEATMAT LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-06-30
- Letzte Einreichung: 2022-09-30
- lezte Bilanzhinterlegung
- 2012-09-19
- Jahresmeldung
- Fälligkeit: 2024-03-14
- Letzte Einreichung: 2023-02-28
-
HEAT MAT LIMITED Firmenbeschreibung
- HEAT MAT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04905464. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.09.2003 registriert. HEAT MAT LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HEATMAT LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "46740" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 19.09.2012.Die Firma kann schriftlich über The Courtyard Shoreham Road erreicht werden.
Jetzt sichern HEAT MAT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Heat Mat Limited - The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, Grossbritannien
- 2003-09-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HEAT MAT 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
-
accounts-with-accounts-type-total-exemption-full (2023-02-10) - AA
-
confirmation-statement-with-no-updates (2023-02-28) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-25) - AA
-
mortgage-satisfy-charge-full (2022-03-01) - MR04
-
confirmation-statement-with-no-updates (2022-03-01) - CS01
-
termination-director-company-with-name-termination-date (2022-03-24) - TM01
-
appoint-person-director-company-with-name-date (2022-03-28) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-05-17) - MR01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-20) - AA
-
resolution (2021-01-26) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2021-03-15) - CS01
-
mortgage-satisfy-charge-full (2021-08-03) - MR04
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-04-29) - CH01
-
change-person-director-company-with-change-date (2020-04-30) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-24) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-03-11) - AA
-
confirmation-statement-with-no-updates (2020-04-30) - CS01
-
mortgage-satisfy-charge-full (2020-06-22) - MR04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-27) - AA
-
confirmation-statement-with-updates (2019-05-17) - CS01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-02-21) - PSC07
-
cessation-of-a-person-with-significant-control (2018-10-02) - PSC07
-
termination-director-company-with-name-termination-date (2018-10-02) - TM01
-
notification-of-a-person-with-significant-control (2018-10-02) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-27) - MR01
-
confirmation-statement-with-updates (2018-09-24) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-14) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2018-05-21) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2018-02-22) - PSC09
-
notification-of-a-person-with-significant-control (2018-02-21) - PSC01
-
change-to-a-person-with-significant-control-without-name-date (2018-02-21) - PSC04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-06-26) - AA
-
confirmation-statement-with-no-updates (2017-09-20) - CS01
-
appoint-person-director-company-with-name-date (2017-03-23) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-19) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-01-05) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-26) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-07) - AR01
keyboard_arrow_right 2013
-
change-person-secretary-company-with-change-date (2013-06-26) - CH03
-
change-person-director-company-with-change-date (2013-06-26) - CH01
-
change-person-director-company-with-change-date (2013-06-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-01-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-27) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-28) - AR01
-
change-account-reference-date-company-previous-extended (2012-10-09) - AA01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-27) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-16) - AA
keyboard_arrow_right 2009
-
move-registers-to-sail-company (2009-11-13) - AD03
-
move-registers-to-sail-company (2009-11-16) - AD03
-
move-registers-to-sail-company (2009-11-12) - AD03
-
move-registers-to-sail-company (2009-11-11) - AD03
-
change-sail-address-company (2009-11-11) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-01-30) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-01-24) - AA
-
legacy (2008-03-05) - 363s
-
legacy (2008-10-16) - 363a
keyboard_arrow_right 2007
-
legacy (2007-02-28) - 288a
-
accounts-with-accounts-type-total-exemption-small (2007-02-08) - AA
keyboard_arrow_right 2006
-
legacy (2006-04-21) - 225
-
legacy (2006-08-21) - 288b
-
legacy (2006-08-21) - 288a
-
legacy (2006-09-11) - 288b
-
legacy (2006-09-11) - 288a
-
resolution (2006-12-12) - RESOLUTIONS
-
legacy (2006-12-12) - 122
-
legacy (2006-12-06) - 363s
keyboard_arrow_right 2005
-
legacy (2005-12-23) - 363s
-
legacy (2005-11-12) - 395
-
accounts-with-accounts-type-dormant (2005-08-19) - AA
keyboard_arrow_right 2004
-
legacy (2004-11-26) - 363s
keyboard_arrow_right 2003
-
legacy (2003-10-01) - 288a
-
legacy (2003-09-22) - 288b
-
incorporation-company (2003-09-19) - NEWINC