-
ESSEX PET CREMATORIUM LIMITED - Spitfire House, Aviator Court, York, YO30 4UZ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05020998
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Spitfire House
- Aviator Court
- York
- YO30 4UZ
- England Spitfire House, Aviator Court, York, YO30 4UZ, England UK
Management
- Geschäftsführung
- MALONE, Joanna Clare
- STANWORTH, Mark
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.01.2004
- Alter der Firma 2004-01-20 20 Jahre
- SIC/NACE
- 96090
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Time Right Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- P B & C J SCHRAMM LTD.
- Bilanzhinterlegung
- Fälligkeit: 2023-03-31
- Letzte Einreichung: 2021-02-26
- lezte Bilanzhinterlegung
- 2013-01-20
- Jahresmeldung
- Fälligkeit: 2023-02-03
- Letzte Einreichung: 2022-01-20
-
ESSEX PET CREMATORIUM LIMITED Firmenbeschreibung
- ESSEX PET CREMATORIUM LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05020998. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.01.2004 registriert. ESSEX PET CREMATORIUM LIMITED hat Ihre Tätigkeit zuvor unter dem Namen P B & C J SCHRAMM LTD. ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "96090" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 20.01.2013.Die Firma kann schriftlich über Spitfire House erreicht werden.
Jetzt sichern ESSEX PET CREMATORIUM LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Essex Pet Crematorium Limited - Spitfire House, Aviator Court, York, YO30 4UZ, Grossbritannien
- 2004-01-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ESSEX PET CREMATORIUM 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 2022
-
confirmation-statement-with-updates (2022-01-20) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-04) - CS01
-
mortgage-satisfy-charge-full (2021-03-02) - MR04
-
appoint-person-director-company-with-name-date (2021-03-04) - AP01
-
termination-director-company-with-name-termination-date (2021-03-04) - TM01
-
change-account-reference-date-company-current-extended (2021-12-02) - AA01
-
accounts-with-accounts-type-small (2021-03-16) - AA
-
change-account-reference-date-company-previous-shortened (2021-04-15) - AA01
-
change-person-director-company-with-change-date (2021-05-20) - CH01
-
change-to-a-person-with-significant-control (2021-07-07) - PSC05
-
accounts-with-accounts-type-dormant (2021-11-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-04) - AD01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-09-14) - TM01
-
confirmation-statement-with-updates (2020-01-21) - CS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-03) - AD01
-
termination-director-company-with-name-termination-date (2019-06-03) - TM01
-
termination-secretary-company-with-name-termination-date (2019-06-03) - TM02
-
cessation-of-a-person-with-significant-control (2019-06-03) - PSC07
-
appoint-person-director-company-with-name-date (2019-06-03) - AP01
-
confirmation-statement-with-updates (2019-01-24) - CS01
-
notification-of-a-person-with-significant-control (2019-06-03) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-11) - MR01
-
statement-of-companys-objects (2019-06-18) - CC04
-
resolution (2019-06-18) - RESOLUTIONS
-
memorandum-articles (2019-06-18) - MA
-
resolution (2019-09-13) - RESOLUTIONS
-
accounts-with-accounts-type-micro-entity (2019-12-16) - AA
-
change-of-name-notice (2019-09-13) - CONNOT
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-13) - TM01
-
accounts-with-accounts-type-micro-entity (2018-09-03) - AA
-
cessation-of-a-person-with-significant-control (2018-04-13) - PSC07
-
confirmation-statement-with-no-updates (2018-01-25) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-11-20) - AA
-
confirmation-statement-with-updates (2017-02-02) - CS01
-
appoint-person-director-company-with-name-date (2017-01-31) - AP01
-
termination-director-company-with-name-termination-date (2017-01-19) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-28) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-30) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-11-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-30) - AR01
-
capital-allotment-shares (2015-12-30) - SH01
-
appoint-person-director-company-with-name-date (2015-12-30) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-23) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-24) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-30) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-01-31) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-19) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-26) - AR01
-
change-corporate-secretary-company-with-change-date (2010-01-26) - CH04
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-28) - AA
-
legacy (2009-01-28) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-08) - AA
-
legacy (2008-02-01) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-11) - AA
-
legacy (2007-02-03) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-01-04) - AA
keyboard_arrow_right 2006
-
legacy (2006-03-30) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-12-22) - AA
-
legacy (2005-07-01) - 225
-
legacy (2005-01-18) - 363s
keyboard_arrow_right 2004
-
incorporation-company (2004-01-20) - NEWINC