-
SCHENCK PROCESS (CLYDE) LIMITED - Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, DN4 5FB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05535492
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 6-9 Railway Court
- Off Ten Pound Walk
- Doncaster
- DN4 5FB
- England Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, DN4 5FB, England UK
Management
- Geschäftsführung
- ELLIS, Richard Geoffrey
- HAAR, Christoph
- SPOONER, David John
- Prokuristen
- SPOONER, David John
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.08.2005
- Alter der Firma 2005-08-12 18 Jahre
- SIC/NACE
- 28290
Eigentumsverhältnisse
- Beneficial Owners
- Mr Stephen A Schwarzman
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- SCHENCK PROCESS UK LIMITED
- Rechtsträger-Kennung (LEI)
- 529900YR8Q4M86POOW53
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2023-08-26
- Letzte Einreichung: 2022-08-12
-
SCHENCK PROCESS (CLYDE) LIMITED Firmenbeschreibung
- SCHENCK PROCESS (CLYDE) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05535492. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.08.2005 registriert. SCHENCK PROCESS (CLYDE) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SCHENCK PROCESS UK LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "28290" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt.Die Firma kann schriftlich über Unit 6-9 Railway Court erreicht werden.
Jetzt sichern SCHENCK PROCESS (CLYDE) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Schenck Process (Clyde) Limited - Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, DN4 5FB, Grossbritannien
- 2005-08-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SCHENCK PROCESS (CLYDE) 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
-
accounts-with-accounts-type-dormant (2022-04-20) - AA
-
confirmation-statement-with-no-updates (2022-08-12) - CS01
keyboard_arrow_right 2021
-
termination-secretary-company-with-name-termination-date (2021-10-28) - TM02
-
appoint-person-secretary-company-with-name-date (2021-10-28) - AP03
-
termination-director-company-with-name-termination-date (2021-10-28) - TM01
-
appoint-person-director-company-with-name-date (2021-10-28) - AP01
-
withdrawal-of-a-person-with-significant-control-statement (2021-07-29) - PSC09
-
notification-of-a-person-with-significant-control (2021-08-04) - PSC01
-
confirmation-statement-with-no-updates (2021-08-12) - CS01
-
accounts-with-accounts-type-dormant (2021-02-15) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-06) - AD01
-
confirmation-statement-with-no-updates (2020-08-12) - CS01
-
accounts-with-accounts-type-dormant (2020-09-01) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-15) - CS01
-
accounts-with-accounts-type-dormant (2019-03-21) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-13) - CS01
-
accounts-with-accounts-type-full (2018-09-30) - AA
keyboard_arrow_right 2017
-
resolution (2017-01-04) - RESOLUTIONS
-
legacy (2017-09-27) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2017-09-27) - SH19
-
legacy (2017-09-27) - CAP-SS
-
resolution (2017-09-27) - RESOLUTIONS
-
accounts-with-accounts-type-full (2017-08-29) - AA
-
confirmation-statement-with-updates (2017-08-14) - CS01
-
capital-allotment-shares (2017-03-08) - SH01
-
resolution (2017-02-13) - RESOLUTIONS
-
mortgage-charge-part-both-with-charge-number (2017-01-09) - MR05
-
change-of-name-notice (2017-01-04) - CONNOT
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-11) - MR01
-
accounts-with-accounts-type-full (2016-06-28) - AA
-
appoint-person-director-company-with-name-date (2016-07-14) - AP01
-
mortgage-satisfy-charge-full (2016-07-20) - MR04
-
confirmation-statement-with-updates (2016-08-25) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-20) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-17) - AR01
-
accounts-with-accounts-type-full (2015-08-21) - AA
-
accounts-with-accounts-type-full (2015-01-16) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-14) - AR01
-
termination-director-company-with-name-termination-date (2014-12-23) - TM01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-11-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-20) - AR01
-
accounts-with-accounts-type-full (2013-09-18) - AA
-
termination-secretary-company-with-name (2013-11-04) - TM02
-
termination-director-company-with-name (2013-04-12) - TM01
-
appoint-person-secretary-company-with-name (2013-11-04) - AP03
-
appoint-person-director-company-with-name (2013-01-25) - AP01
-
appoint-person-director-company-with-name (2013-11-04) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-07) - AR01
-
accounts-with-accounts-type-full (2012-10-04) - AA
-
termination-secretary-company-with-name (2012-11-09) - TM02
-
appoint-person-secretary-company-with-name (2012-11-12) - AP03
-
termination-director-company-with-name (2012-11-27) - TM01
-
termination-director-company-with-name (2012-09-11) - TM01
keyboard_arrow_right 2011
-
legacy (2011-05-26) - MG01
-
appoint-person-director-company-with-name (2011-08-31) - AP01
-
appoint-person-director-company-with-name (2011-09-06) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-06) - AR01
-
accounts-with-accounts-type-full (2011-09-13) - AA
-
change-registered-office-address-company-with-date-old-address (2011-10-18) - AD01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-full (2010-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-16) - AR01
-
auditors-resignation-company (2010-02-18) - AUD
-
auditors-resignation-company (2010-01-26) - AUD
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-11-03) - AA
-
legacy (2009-09-11) - 363a
keyboard_arrow_right 2008
-
legacy (2008-03-13) - 288a
-
accounts-with-accounts-type-full (2008-10-14) - AA
-
legacy (2008-10-01) - 363a
keyboard_arrow_right 2007
-
legacy (2007-06-18) - 288a
-
accounts-with-accounts-type-full (2007-08-21) - AA
-
legacy (2007-09-06) - 363a
-
memorandum-articles (2007-11-23) - MEM/ARTS
-
legacy (2007-06-18) - 288b
-
resolution (2007-11-23) - RESOLUTIONS
keyboard_arrow_right 2006
-
legacy (2006-01-31) - 225
-
legacy (2006-04-26) - 123
-
legacy (2006-04-26) - 88(2)R
-
legacy (2006-08-21) - 363a
-
resolution (2006-04-26) - RESOLUTIONS
-
accounts-with-accounts-type-full (2006-10-30) - AA
keyboard_arrow_right 2005
-
incorporation-company (2005-08-12) - NEWINC
-
legacy (2005-12-19) - 225
-
legacy (2005-12-08) - 287
-
legacy (2005-11-18) - 288a
-
legacy (2005-11-17) - 288b
-
certificate-change-of-name-company (2005-10-24) - CERTNM