-
PHARMA BIOTECH SYSTEM COMPONENTS LIMITED - Pbsc - Unit 3, Moor Park 25, 54 Leeds Road, Mirfield, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05144311
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Pbsc - Unit 3, Moor Park 25
- 54 Leeds Road
- Mirfield
- West Yorkshire
- WF14 0DE
- England Pbsc - Unit 3, Moor Park 25, 54 Leeds Road, Mirfield, West Yorkshire, WF14 0DE, England UK
Management
- Geschäftsführung
- BLOOMER, Peter J
- DAVIS, James Michael
- REDFORD, Barry
- Prokuristen
- DAVIS, Frances Charlotte
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.06.2004
- Alter der Firma 2004-06-03 19 Jahre
- SIC/NACE
- 43999
Eigentumsverhältnisse
- Beneficial Owners
- Takahe Holdings Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- lezte Bilanzhinterlegung
- 2012-06-03
- Jahresmeldung
- Fälligkeit: 2022-07-22
- Letzte Einreichung: 2021-07-08
-
PHARMA BIOTECH SYSTEM COMPONENTS LIMITED Firmenbeschreibung
- PHARMA BIOTECH SYSTEM COMPONENTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05144311. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 03.06.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "43999" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 03.06.2012.Die Firma kann schriftlich über Pbsc - Unit 3, Moor Park 25 erreicht werden.
Jetzt sichern PHARMA BIOTECH SYSTEM COMPONENTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Pharma Biotech System Components Limited - Pbsc - Unit 3, Moor Park 25, 54 Leeds Road, Mirfield, West Yorkshire, Grossbritannien
- 2004-06-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PHARMA BIOTECH SYSTEM COMPONENTS 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 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-12-07) - AD01
-
confirmation-statement-with-no-updates (2021-07-30) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-05) - AA
-
notification-of-a-person-with-significant-control (2020-10-13) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2020-10-06) - PSC09
-
confirmation-statement-with-no-updates (2020-07-29) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-27) - MR01
-
mortgage-satisfy-charge-full (2019-11-13) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-10-16) - AA
-
confirmation-statement-with-no-updates (2019-08-06) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-09) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-12-13) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-11-16) - AA
-
confirmation-statement-with-updates (2017-08-10) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-23) - MR01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-09) - AA
-
confirmation-statement-with-updates (2016-07-08) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-29) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-28) - MR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-07) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-09) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-23) - AR01
-
mortgage-satisfy-charge-full (2014-10-02) - MR04
-
mortgage-satisfy-charge-full (2014-10-15) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-12-16) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-06-04) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-05) - AR01
keyboard_arrow_right 2012
-
legacy (2012-03-17) - MG01
-
appoint-person-director-company-with-name (2012-07-27) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-10) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-06-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-24) - AR01
-
termination-secretary-company-with-name (2011-06-23) - TM02
-
appoint-person-secretary-company-with-name (2011-06-23) - AP03
-
accounts-with-accounts-type-total-exemption-small (2011-10-07) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-11-04) - AA
-
change-person-director-company-with-change-date (2010-06-25) - CH01
-
move-registers-to-sail-company (2010-06-25) - AD03
-
change-sail-address-company (2010-06-25) - AD02
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-21) - AA
-
legacy (2009-06-15) - 363a
-
legacy (2009-04-23) - 395
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-17) - AA
-
legacy (2008-06-25) - 363a
-
legacy (2008-01-04) - 395
keyboard_arrow_right 2007
-
legacy (2007-08-03) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-07-27) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-05) - AA
-
legacy (2006-06-29) - 363s
keyboard_arrow_right 2005
-
legacy (2005-04-04) - 287
-
legacy (2005-06-10) - 225
-
legacy (2005-07-14) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-09-06) - AA
keyboard_arrow_right 2004
-
resolution (2004-08-13) - RESOLUTIONS
-
incorporation-company (2004-06-03) - NEWINC