-
KELLER CONSTRUCTION LTD - Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, Staffordshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05121985
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 2 Albion House 2 Etruria Office Village
- Forge Lane, Etruria
- Stoke-On-Trent
- Staffordshire
- ST1 5RQ
- England Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, Staffordshire, ST1 5RQ, England UK
Management
- Geschäftsführung
- KELLER, Andrew William
- KELLER, Mark
- Prokuristen
- FRANKLIN, Alison Jayne
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 07.05.2004
- Alter der Firma 2004-05-07 20 Jahre
- SIC/NACE
- 41202
Eigentumsverhältnisse
- Beneficial Owners
- Mr Mark Keller
- Mr Andrew Keller
- Mr Andrew William Keller
- -
- Mr Mark Keller
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2013-05-07
- Jahresmeldung
- Fälligkeit: 2025-03-27
- Letzte Einreichung: 2024-03-13
-
KELLER CONSTRUCTION LTD Firmenbeschreibung
- KELLER CONSTRUCTION LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05121985. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 07.05.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41202" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30.11.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 07.05.2013.Die Firma kann schriftlich über Suite 2 Albion House 2 Etruria Office Village erreicht werden.
Jetzt sichern KELLER CONSTRUCTION LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Keller Construction Ltd - Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, Staffordshire, Grossbritannien
- 2004-05-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu KELLER CONSTRUCTION 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 2024
-
appoint-person-secretary-company-with-name-date (2024-05-16) - AP03
-
confirmation-statement-with-no-updates (2024-04-16) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-03-14) - CS01
-
notification-of-a-person-with-significant-control (2023-03-07) - PSC01
-
cessation-of-a-person-with-significant-control (2023-03-07) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2023-11-10) - AA
-
change-to-a-person-with-significant-control (2023-03-14) - PSC04
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-22) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-31) - AD01
-
change-person-director-company-with-change-date (2022-04-06) - CH01
-
change-to-a-person-with-significant-control (2022-04-06) - PSC04
-
change-to-a-person-with-significant-control (2022-04-07) - PSC04
-
change-to-a-person-with-significant-control (2022-04-08) - PSC04
-
confirmation-statement-with-updates (2022-04-12) - CS01
-
mortgage-satisfy-charge-full (2022-09-23) - MR04
-
change-to-a-person-with-significant-control (2022-03-31) - PSC04
-
mortgage-satisfy-charge-full (2022-11-25) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-08) - MR01
-
mortgage-charge-whole-release-with-charge-number (2022-09-23) - MR05
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-04-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-10) - AA
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-03-10) - TM02
-
confirmation-statement-with-updates (2020-03-13) - CS01
-
change-person-director-company-with-change-date (2020-06-17) - CH01
-
change-to-a-person-with-significant-control (2020-06-17) - PSC04
-
change-account-reference-date-company-current-extended (2020-10-01) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-07-14) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-27) - AA
-
confirmation-statement-with-no-updates (2019-05-13) - CS01
-
change-to-a-person-with-significant-control (2019-05-13) - PSC04
-
change-person-secretary-company-with-change-date (2019-05-13) - CH03
-
change-person-director-company-with-change-date (2019-05-13) - CH01
-
change-corporate-director-company (2019-01-31) - CH02
-
change-corporate-secretary-company (2019-01-31) - CH04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-30) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-31) - AA
-
confirmation-statement-with-updates (2018-06-06) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-21) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-06-27) - AA
-
confirmation-statement-with-updates (2017-05-12) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-28) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-13) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-13) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-17) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-15) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-21) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-01) - AA
keyboard_arrow_right 2010
-
capital-name-of-class-of-shares (2010-10-11) - SH08
-
resolution (2010-09-16) - RESOLUTIONS
-
legacy (2010-08-25) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-11) - AA
-
change-registered-office-address-company-with-date-old-address (2010-02-02) - AD01
keyboard_arrow_right 2009
-
legacy (2009-06-02) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-17) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-04-14) - AA
-
legacy (2008-07-11) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-24) - AA
-
legacy (2007-06-08) - 395
-
legacy (2007-06-05) - 363a
-
legacy (2007-05-22) - 395
-
legacy (2007-03-24) - 225
keyboard_arrow_right 2006
-
legacy (2006-08-04) - 395
-
accounts-with-accounts-type-total-exemption-small (2006-06-29) - AA
-
legacy (2006-05-11) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-05-23) - AA
-
legacy (2005-05-31) - 363s
keyboard_arrow_right 2004
-
resolution (2004-05-26) - RESOLUTIONS
-
legacy (2004-05-26) - 88(2)R
-
legacy (2004-05-26) - 225
-
legacy (2004-05-26) - 288a
-
legacy (2004-05-11) - 288b
-
incorporation-company (2004-05-07) - NEWINC