-
INTEGRAL CRADLES LIMITED - The Beehive Building, Beehive Ring Road, Gatwick Airport, West Sussex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05123002
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Beehive Building
- Beehive Ring Road
- Gatwick Airport
- West Sussex
- RH6 0PA
- England The Beehive Building, Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0PA, England UK
Management
- Geschäftsführung
- WALTON, Kevin Robert
- Prokuristen
- WALTON, Kevin
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.05.2004
- Alter der Firma 2004-05-10 20 Jahre
- SIC/NACE
- 43999
Eigentumsverhältnisse
- Anteilseigner
- MR KEVIN ROBERT WALTON (-%)
- Beneficial Owners
- -
- Mr Kevin Robert Walton
- -
Landes-Besonderheiten
- Firmenname (in Englisch)
- Integral Cradles Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- COXGOMYL INTEGRAL LTD
- UID/USt-ID-Nummer
- GB100180290
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2014-01-31
- Jahresmeldung
- Fälligkeit: 2025-01-16
- Letzte Einreichung: 2024-01-02
-
INTEGRAL CRADLES LIMITED Firmenbeschreibung
- INTEGRAL CRADLES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05123002. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.05.2004 registriert. INTEGRAL CRADLES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen COXGOMYL INTEGRAL LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43999" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 31.01.2014.Die Firma kann schriftlich über The Beehive Building erreicht werden.
Jetzt sichern INTEGRAL CRADLES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Integral Cradles Limited - The Beehive Building, Beehive Ring Road, Gatwick Airport, West Sussex, Grossbritannien
- 2004-05-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu INTEGRAL CRADLES 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-updates (2024-01-04) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-21) - AA
-
appoint-person-secretary-company-with-name-date (2023-06-07) - AP03
-
termination-secretary-company-with-name-termination-date (2023-06-07) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-03-31) - MR01
-
confirmation-statement-with-updates (2023-01-23) - CS01
-
notification-of-a-person-with-significant-control (2023-01-23) - PSC01
-
change-person-director-company-with-change-date (2023-05-15) - CH01
-
change-person-director-company-with-change-date (2023-01-23) - CH01
-
cessation-of-a-person-with-significant-control (2023-01-23) - PSC07
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-11-02) - AA
-
confirmation-statement-with-updates (2022-01-12) - CS01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-01-05) - MR04
-
termination-secretary-company-with-name-termination-date (2021-01-05) - TM02
-
notification-of-a-person-with-significant-control (2021-01-05) - PSC02
-
cessation-of-a-person-with-significant-control (2021-01-05) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-05) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-03-23) - AA
-
resolution (2021-01-09) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2021-03-18) - AA01
-
termination-director-company-with-name-termination-date (2021-01-05) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-03-22) - AA
-
confirmation-statement-with-updates (2021-01-05) - CS01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-01-31) - PSC05
-
confirmation-statement-with-updates (2020-01-31) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-06) - MR01
-
capital-allotment-shares (2020-12-23) - SH01
-
change-account-reference-date-company-current-extended (2020-07-28) - AA01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-20) - MR01
-
appoint-person-director-company-with-name-date (2019-10-16) - AP01
-
termination-director-company-with-name-termination-date (2019-10-16) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-14) - MR01
-
accounts-with-accounts-type-full (2019-10-08) - AA
-
mortgage-satisfy-charge-full (2019-09-17) - MR04
-
mortgage-satisfy-charge-full (2019-04-26) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-02) - MR01
-
confirmation-statement-with-no-updates (2019-02-01) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-06) - AA
-
confirmation-statement-with-no-updates (2018-02-01) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-31) - CS01
-
accounts-with-accounts-type-full (2017-10-04) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-08-13) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-11) - AA
-
accounts-with-accounts-type-full (2016-10-07) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-14) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-10) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-13) - MR01
-
change-account-reference-date-company-current-extended (2015-04-23) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-23) - MR01
-
mortgage-satisfy-charge-full (2015-04-09) - MR04
-
termination-director-company-with-name-termination-date (2015-09-21) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-12) - AD01
-
termination-director-company-with-name-termination-date (2015-10-12) - TM01
-
appoint-person-secretary-company-with-name-date (2015-10-12) - AP03
-
appoint-person-director-company-with-name-date (2015-10-13) - AP01
-
change-account-reference-date-company-current-shortened (2015-10-23) - AA01
-
resolution (2015-11-05) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-16) - MR01
-
appoint-person-director-company-with-name-date (2015-10-12) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-28) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-01) - AR01
-
termination-director-company-with-name (2013-07-29) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
appoint-person-director-company-with-name (2013-07-29) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-19) - AR01
-
legacy (2012-07-10) - MG04
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-26) - AR01
-
change-person-director-company-with-change-date (2012-06-26) - CH01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-12-01) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-06) - AR01
-
change-person-director-company-with-change-date (2011-06-06) - CH01
-
appoint-person-director-company-with-name (2011-05-31) - AP01
-
change-person-director-company-with-change-date (2011-05-11) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-04-08) - AD01
-
termination-secretary-company-with-name (2011-04-08) - TM02
-
termination-director-company-with-name (2011-04-08) - TM01
-
legacy (2011-03-17) - MG02
-
termination-director-company-with-name (2011-02-14) - TM01
-
legacy (2011-02-05) - MG01
-
accounts-with-accounts-type-full (2011-10-04) - AA
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-05-20) - AP01
-
capital-allotment-shares (2010-05-20) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-04) - AR01
-
accounts-with-accounts-type-full (2010-12-30) - AA
-
change-person-director-company-with-change-date (2010-06-04) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-12-19) - AA
-
legacy (2009-07-21) - 88(2)
-
legacy (2009-06-05) - 363a
-
certificate-change-of-name-company (2009-03-31) - CERTNM
-
accounts-with-accounts-type-full (2009-01-26) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-24) - 363a
-
accounts-with-accounts-type-full (2008-01-22) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-full (2007-02-07) - AA
-
legacy (2007-06-14) - 363s
-
legacy (2007-12-27) - 288a
-
legacy (2007-12-21) - 395
-
legacy (2007-12-27) - 288b
-
legacy (2007-11-06) - 395
keyboard_arrow_right 2006
-
legacy (2006-01-04) - 288a
-
legacy (2006-01-04) - 88(2)R
-
resolution (2006-01-04) - RESOLUTIONS
-
legacy (2006-01-04) - 288b
-
legacy (2006-01-11) - 288a
-
legacy (2006-01-13) - 287
-
accounts-with-accounts-type-total-exemption-small (2006-09-12) - AA
-
legacy (2006-10-11) - 225
-
legacy (2006-01-11) - 288b
-
legacy (2006-05-24) - 363s
keyboard_arrow_right 2005
-
legacy (2005-11-25) - 288b
-
legacy (2005-11-25) - 288a
-
legacy (2005-11-17) - 363s
-
legacy (2005-06-07) - 363s
keyboard_arrow_right 2004
-
incorporation-company (2004-05-10) - NEWINC