-
QUATREUS LIMITED - 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne Minster, Dorset, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05230316
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 4 Cedar Park Cobham Road
- Ferndown Industrial Estate
- Wimborne Minster
- Dorset
- BH21 7SF
- United Kingdom 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne Minster, Dorset, BH21 7SF, United Kingdom UK
Management
- Geschäftsführung
- EDWARDS, Richard John Trevenen
- HAZELWOOD, Jamie Lee
- HUTCHINSON, Brian Peter
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.09.2004
- Alter der Firma 2004-09-14 19 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Mr Richard John Trevenen Edwards
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-09-28
- Letzte Einreichung: 2023-09-14
-
QUATREUS LIMITED Firmenbeschreibung
- QUATREUS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05230316. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.09.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2023 hinterlegt.Die Firma kann schriftlich über 4 Cedar Park Cobham Road erreicht werden.
Jetzt sichern QUATREUS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Quatreus Limited - 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne Minster, Dorset, Grossbritannien
- 2004-09-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu QUATREUS 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
-
change-person-director-company-with-change-date (2024-01-26) - CH01
-
change-to-a-person-with-significant-control (2024-01-26) - PSC04
keyboard_arrow_right 2023
-
change-to-a-person-with-significant-control (2023-06-12) - PSC04
-
change-person-director-company-with-change-date (2023-06-12) - CH01
-
confirmation-statement-with-no-updates (2023-09-18) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2023-12-19) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-08-11) - AA
-
confirmation-statement-with-updates (2022-09-14) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-01) - AA
-
accounts-with-accounts-type-unaudited-abridged (2021-11-22) - AA
-
confirmation-statement-with-no-updates (2021-09-15) - CS01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-01-27) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-20) - AD01
-
termination-director-company-with-name-termination-date (2020-10-09) - TM01
-
termination-director-company-with-name-termination-date (2020-09-30) - TM01
-
confirmation-statement-with-no-updates (2020-09-23) - CS01
-
appoint-person-director-company-with-name-date (2020-03-16) - AP01
-
appoint-person-director-company-with-name-date (2020-03-15) - AP01
-
appoint-person-director-company-with-name-date (2020-03-13) - AP01
-
change-to-a-person-with-significant-control (2020-01-27) - PSC04
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-03-21) - PSC04
-
confirmation-statement-with-no-updates (2019-09-19) - CS01
-
termination-director-company-with-name-termination-date (2019-12-03) - TM01
-
change-person-director-company-with-change-date (2019-03-21) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
-
capital-return-purchase-own-shares (2019-12-09) - SH03
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-09) - AA
-
confirmation-statement-with-updates (2018-09-18) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-10) - CS01
-
change-person-director-company-with-change-date (2017-10-30) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-10-13) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-11) - AD01
-
confirmation-statement-with-updates (2016-09-21) - CS01
-
change-person-director-company-with-change-date (2016-05-24) - CH01
-
mortgage-satisfy-charge-full (2016-03-03) - MR04
keyboard_arrow_right 2015
-
capital-return-purchase-own-shares (2015-10-09) - SH03
-
accounts-with-accounts-type-total-exemption-full (2015-11-23) - AA
-
resolution (2015-11-03) - RESOLUTIONS
-
capital-cancellation-shares (2015-10-21) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-12) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-14) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-01-04) - AA
-
termination-director-company-with-name-termination-date (2014-12-30) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-16) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-10-09) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-18) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-02) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-25) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-02-10) - AA
-
legacy (2009-03-24) - 288a
-
legacy (2009-03-24) - 288b
-
accounts-with-accounts-type-total-exemption-small (2009-02-12) - AA
-
legacy (2009-09-30) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-07-17) - AA
keyboard_arrow_right 2008
-
legacy (2008-02-14) - 363a
-
legacy (2008-11-05) - 288b
-
legacy (2008-11-05) - 287
-
legacy (2008-09-15) - 363a
-
legacy (2008-05-30) - 123
-
resolution (2008-05-30) - RESOLUTIONS
-
legacy (2008-05-23) - 395
keyboard_arrow_right 2007
-
legacy (2007-08-20) - 288a
-
resolution (2007-06-27) - RESOLUTIONS
-
legacy (2007-08-29) - 288b
-
legacy (2007-09-18) - 363a
keyboard_arrow_right 2006
-
legacy (2006-08-22) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2006-07-17) - AA
-
legacy (2006-07-17) - 225
-
legacy (2006-03-23) - 288a
-
legacy (2006-02-10) - 395
keyboard_arrow_right 2005
-
legacy (2005-01-10) - 288a
-
legacy (2005-03-31) - 288a
-
legacy (2005-04-01) - 288b
-
legacy (2005-04-01) - 288a
-
legacy (2005-09-19) - 288c
-
legacy (2005-09-19) - 363a
-
legacy (2005-08-16) - 88(2)R
keyboard_arrow_right 2004
-
legacy (2004-11-08) - 287
-
incorporation-company (2004-09-14) - NEWINC
-
legacy (2004-11-08) - 288b
-
legacy (2004-11-08) - 288a