-
C H MATERIALS LIMITED - Unit 5-6 Lansil Way Lansil Industrial Estate, Caton Road, Lancaster, LA1 3QY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05592954
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 5-6 Lansil Way Lansil Industrial Estate
- Caton Road
- Lancaster
- LA1 3QY
- United Kingdom Unit 5-6 Lansil Way Lansil Industrial Estate, Caton Road, Lancaster, LA1 3QY, United Kingdom UK
Management
- Geschäftsführung
- NISBET, Peter George
- KOPP, Thomas Michael
- STEINER, Frank Andreas
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.10.2005
- Alter der Firma 2005-10-14 18 Jahre
- SIC/NACE
- 46180
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Svt Holding Gmbh
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-10-14
- Jahresmeldung
- Fälligkeit: 2024-10-28
- Letzte Einreichung: 2023-10-14
-
C H MATERIALS LIMITED Firmenbeschreibung
- C H MATERIALS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05592954. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.10.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46180" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 14.10.2012.Die Firma kann schriftlich über Unit 5-6 Lansil Way Lansil Industrial Estate erreicht werden.
Jetzt sichern C H MATERIALS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: C H Materials Limited - Unit 5-6 Lansil Way Lansil Industrial Estate, Caton Road, Lancaster, LA1 3QY, Grossbritannien
- 2005-10-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu C H MATERIALS 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 2023
-
change-person-director-company-with-change-date (2023-11-29) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-29) - AD01
-
confirmation-statement-with-no-updates (2023-10-16) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-10-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-14) - AA
-
memorandum-articles (2022-07-28) - MA
-
resolution (2022-07-28) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2022-07-27) - AP01
-
notification-of-a-person-with-significant-control (2022-07-27) - PSC02
-
cessation-of-a-person-with-significant-control (2022-07-27) - PSC07
-
termination-director-company-with-name-termination-date (2022-07-27) - TM01
-
mortgage-satisfy-charge-full (2022-07-22) - MR04
-
change-person-director-company-with-change-date (2022-03-09) - CH01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-10-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-20) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-04-01) - AA
-
confirmation-statement-with-no-updates (2020-11-02) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-11) - AA
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-02-23) - PSC02
-
appoint-person-director-company-with-name-date (2018-02-23) - AP01
-
change-to-a-person-with-significant-control (2018-02-23) - PSC04
-
resolution (2018-02-27) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2018-02-28) - SH10
-
capital-name-of-class-of-shares (2018-02-28) - SH08
-
accounts-with-accounts-type-total-exemption-full (2018-04-06) - AA
-
appoint-person-director-company-with-name-date (2018-04-24) - AP01
-
confirmation-statement-with-updates (2018-10-22) - CS01
-
change-to-a-person-with-significant-control (2018-10-23) - PSC04
keyboard_arrow_right 2017
-
capital-alter-shares-subdivision (2017-01-09) - SH02
-
resolution (2017-01-25) - RESOLUTIONS
-
capital-cancellation-shares (2017-01-25) - SH06
-
termination-director-company-with-name-termination-date (2017-05-03) - TM01
-
capital-return-purchase-own-shares (2017-02-13) - SH03
-
cessation-of-a-person-with-significant-control (2017-10-17) - PSC07
-
change-to-a-person-with-significant-control (2017-10-17) - PSC04
-
confirmation-statement-with-updates (2017-10-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-06-08) - AA
keyboard_arrow_right 2016
-
change-sail-address-company-with-new-address (2016-10-14) - AD02
-
move-registers-to-sail-company-with-new-address (2016-10-14) - AD03
-
confirmation-statement-with-updates (2016-10-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-30) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-12) - AA
-
termination-director-company-with-name-termination-date (2016-11-01) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-23) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-29) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-16) - AA
-
resolution (2013-06-06) - RESOLUTIONS
-
capital-name-of-class-of-shares (2013-06-06) - SH08
-
capital-variation-of-rights-attached-to-shares (2013-06-06) - SH10
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-24) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-11) - AA
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-09-01) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-01) - AR01
-
change-person-director-company-with-change-date (2011-11-01) - CH01
-
appoint-person-director-company-with-name (2011-10-12) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-03-07) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-25) - AR01
-
resolution (2010-03-12) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2010-03-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-02) - AR01
-
termination-director-company-with-name (2010-01-22) - TM01
-
termination-director-company (2010-01-22) - TM01
keyboard_arrow_right 2009
-
legacy (2009-06-23) - 288b
-
legacy (2009-06-29) - 288a
-
accounts-with-accounts-type-total-exemption-small (2009-04-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-03) - AR01
keyboard_arrow_right 2008
-
legacy (2008-11-11) - 363a
-
legacy (2008-11-04) - 353
-
legacy (2008-11-04) - 287
-
legacy (2008-04-15) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-04-07) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-26) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-03-22) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-18) - 363a
keyboard_arrow_right 2005
-
incorporation-company (2005-10-14) - NEWINC
-
resolution (2005-12-02) - RESOLUTIONS
-
legacy (2005-12-02) - 88(2)R
-
legacy (2005-12-02) - 225
-
legacy (2005-10-14) - 288b