-
UTILITY SERVICES (N.E.) LIMITED - 2 Meridian Court, Whitehouse Business Park, Peterlee, County Durham, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05663798
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2 Meridian Court
- Whitehouse Business Park
- Peterlee
- County Durham
- SR8 2RQ
- United Kingdom 2 Meridian Court, Whitehouse Business Park, Peterlee, County Durham, SR8 2RQ, United Kingdom UK
Management
- Geschäftsführung
- ALEXANDER, Christopher
- CARLIN, Michael Gerard
- MARSHALL, Justin
- WOOLLETT, Victoria Jane Louise
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.12.2005
- Alter der Firma 2005-12-29 18 Jahre
- SIC/NACE
- 42990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Map Group (Uk) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-06-30
- Letzte Einreichung: 2021-09-30
- lezte Bilanzhinterlegung
- 2012-12-29
- Jahresmeldung
- Fälligkeit: 2023-06-22
- Letzte Einreichung: 2022-06-08
-
UTILITY SERVICES (N.E.) LIMITED Firmenbeschreibung
- UTILITY SERVICES (N.E.) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05663798. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.12.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "42990" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 28/02/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 29.12.2012.Die Firma kann schriftlich über 2 Meridian Court erreicht werden.
Jetzt sichern UTILITY SERVICES (N.E.) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Utility Services (N.e.) Limited - 2 Meridian Court, Whitehouse Business Park, Peterlee, County Durham, Grossbritannien
- 2005-12-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu UTILITY SERVICES (N.E.) 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 (2023-05-18) - CH01
-
termination-director-company-with-name-termination-date (2023-01-17) - TM01
-
appoint-person-director-company-with-name-date (2023-03-06) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-18) - AD01
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-11-09) - MR01
-
accounts-with-accounts-type-full (2022-09-30) - AA
-
termination-director-company-with-name-termination-date (2022-09-29) - TM01
-
confirmation-statement-with-updates (2022-07-25) - CS01
-
appoint-person-director-company-with-name-date (2022-07-07) - AP01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-01-05) - TM01
-
termination-secretary-company-with-name-termination-date (2021-01-05) - TM02
-
cessation-of-a-person-with-significant-control (2021-01-05) - PSC07
-
notification-of-a-person-with-significant-control (2021-01-05) - PSC02
-
change-to-a-person-with-significant-control (2021-03-25) - PSC04
-
change-to-a-person-with-significant-control (2021-03-26) - PSC05
-
appoint-person-director-company-with-name-date (2021-01-05) - AP01
-
notification-of-a-person-with-significant-control (2021-04-06) - PSC01
-
notification-of-a-person-with-significant-control (2021-03-30) - PSC01
-
confirmation-statement-with-updates (2021-10-14) - CS01
-
change-account-reference-date-company-current-extended (2021-05-18) - AA01
-
accounts-with-accounts-type-full (2021-04-20) - AA
-
cessation-of-a-person-with-significant-control (2021-04-06) - PSC07
-
change-to-a-person-with-significant-control (2021-04-06) - PSC04
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-12-31) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-24) - MR01
-
confirmation-statement-with-no-updates (2020-12-08) - CS01
-
accounts-with-accounts-type-full (2020-04-28) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-02-19) - TM01
-
mortgage-satisfy-charge-full (2019-03-07) - MR04
-
mortgage-satisfy-charge-full (2019-03-13) - MR04
-
confirmation-statement-with-no-updates (2019-09-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-30) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-30) - AA
-
confirmation-statement-with-no-updates (2018-10-03) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-04) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-22) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-04-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-08) - AD01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-01) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-24) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-07-29) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-04) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-11) - AD01
-
termination-director-company-with-name-termination-date (2015-07-29) - TM01
-
termination-director-company-with-name-termination-date (2015-03-24) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-02) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-05-29) - AP01
-
change-account-reference-date-company-current-extended (2014-04-24) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-29) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
-
mortgage-create-with-deed-with-charge-number (2013-06-25) - MR01
-
legacy (2013-02-05) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-23) - AR01
keyboard_arrow_right 2012
-
appoint-person-secretary-company-with-name (2012-01-03) - AP03
-
appoint-person-director-company-with-name (2012-01-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-08) - AR01
-
liquidation-voluntary-arrangement-completion (2012-01-23) - 1.4
-
accounts-with-accounts-type-total-exemption-small (2012-11-13) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-30) - AA
-
legacy (2011-07-07) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-04) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-01) - AR01
-
change-person-director-company-with-change-date (2011-07-01) - CH01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2011-04-15) - 1.3
keyboard_arrow_right 2010
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2010-04-27) - 1.3
-
liquidation-court-order-miscellaneous (2010-09-24) - LIQ MISC OC
-
accounts-with-accounts-type-total-exemption-small (2010-12-01) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2010-09-24) - 1.1
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-22) - AA
-
legacy (2009-10-03) - MG01
-
legacy (2009-08-03) - 363a
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2009-04-26) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2009-01-05) - AA
keyboard_arrow_right 2008
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2008-03-26) - 1.1
-
legacy (2008-02-15) - 363a
keyboard_arrow_right 2007
-
legacy (2007-05-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-10-29) - AA
-
legacy (2007-07-24) - 225
-
legacy (2007-12-03) - 288c
-
legacy (2007-12-05) - 395
keyboard_arrow_right 2006
-
legacy (2006-10-25) - 287
-
legacy (2006-03-16) - 288a
-
legacy (2006-03-07) - 288b
-
legacy (2006-03-01) - 287
-
legacy (2006-01-23) - 288b
-
legacy (2006-01-23) - 288a
-
legacy (2006-01-23) - 287
keyboard_arrow_right 2005
-
incorporation-company (2005-12-29) - NEWINC