-
EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED - 7 Curlew Park, Threemilestone, Truro, TR4 9LE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05735437
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 7 Curlew Park
- Threemilestone
- Truro
- TR4 9LE
- England 7 Curlew Park, Threemilestone, Truro, TR4 9LE, England UK
Management
- Geschäftsführung
- LAYCOCK, John Steven
- PARTRIDGE, Anthony John
- SKINNER, Charles Antony Lawrence
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.03.2006
- Alter der Firma 2006-03-08 18 Jahre
- SIC/NACE
- 77320
Eigentumsverhältnisse
- Beneficial Owners
- -
- Alliance Tool Hire (South West) Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2014-03-08
- Jahresmeldung
- Fälligkeit: 2024-03-22
- Letzte Einreichung: 2023-03-08
-
EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED Firmenbeschreibung
- EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05735437. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.03.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "77320" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.03.2014.Die Firma kann schriftlich über 7 Curlew Park erreicht werden.
Jetzt sichern EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Euro Tool Hire And Sales (South West) Limited - 7 Curlew Park, Threemilestone, Truro, TR4 9LE, Grossbritannien
- 2006-03-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EURO TOOL HIRE AND SALES (SOUTH WEST) 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
-
mortgage-satisfy-charge-full (2023-10-04) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-04) - AD01
-
confirmation-statement-with-updates (2023-03-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-06-20) - AA
-
cessation-of-a-person-with-significant-control (2023-10-04) - PSC07
-
notification-of-a-person-with-significant-control (2023-10-04) - PSC02
-
termination-director-company-with-name-termination-date (2023-10-04) - TM01
-
appoint-person-director-company-with-name-date (2023-10-04) - AP01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-03-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-16) - AA
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-03-10) - PSC04
-
change-person-director-company-with-change-date (2021-03-10) - CH01
-
confirmation-statement-with-updates (2021-03-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-02) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-21) - AA
-
confirmation-statement-with-updates (2020-03-11) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-13) - AD01
-
confirmation-statement-with-updates (2019-03-08) - CS01
-
mortgage-satisfy-charge-full (2019-01-17) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
confirmation-statement-with-updates (2018-03-20) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-24) - CS01
-
mortgage-satisfy-charge-full (2017-07-31) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-07-17) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-21) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-25) - MR01
-
mortgage-satisfy-charge-full (2016-07-14) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-10-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-05) - MR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-03-30) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-10-21) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-05-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-31) - AR01
-
change-person-director-company-with-change-date (2015-03-31) - CH01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-02-28) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-02-05) - MR01
-
change-registered-office-address-company-with-date-old-address (2014-05-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01
-
termination-director-company-with-name-termination-date (2014-11-05) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
capital-allotment-shares (2013-12-19) - SH01
-
termination-secretary-company-with-name (2013-12-19) - TM02
-
change-registered-office-address-company-with-date-old-address (2013-11-19) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-16) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-21) - AR01
-
appoint-person-director-company-with-name (2011-01-07) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-01-06) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-11) - AR01
-
change-person-director-company-with-change-date (2010-03-11) - CH01
keyboard_arrow_right 2009
-
legacy (2009-03-10) - 363a
-
legacy (2009-03-09) - 287
-
accounts-with-accounts-type-total-exemption-small (2009-01-07) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-03-28) - AA
-
legacy (2008-03-12) - 363a
keyboard_arrow_right 2007
-
legacy (2007-03-28) - 363a
-
legacy (2007-03-28) - 288c
-
legacy (2007-03-28) - 353
-
legacy (2007-03-28) - 190
keyboard_arrow_right 2006
-
resolution (2006-04-10) - RESOLUTIONS
-
legacy (2006-04-06) - 395
-
incorporation-company (2006-03-08) - NEWINC