-
RECYC-OIL LTD. - Chartwell House Barnes Wallis Road, Segensworth East, Fareham, Hampshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05750073
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Chartwell House Barnes Wallis Road
- Segensworth East
- Fareham
- Hampshire
- PO15 5TT
- England Chartwell House Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT, England UK
Management
- Geschäftsführung
- GOULD, Heather Margaret Trewman
- HICKS, Steve Roger John
- NORTH, Katrina Lorraine
- RICHARDS, Neil
- Prokuristen
- NORTH, Katrina Lorraine
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.03.2006
- Alter der Firma 2006-03-21 18 Jahre
- SIC/NACE
- 38110
Eigentumsverhältnisse
- Beneficial Owners
- Cleansing Service Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- JCCO 150 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- Jahresmeldung
- Fälligkeit: 2021-05-02
- Letzte Einreichung: 2020-03-21
-
RECYC-OIL LTD. Firmenbeschreibung
- RECYC-OIL LTD. ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05750073. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.03.2006 registriert. RECYC-OIL LTD. hat Ihre Tätigkeit zuvor unter dem Namen JCCO 150 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "38110" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt.Die Firma kann schriftlich über Chartwell House Barnes Wallis Road erreicht werden.
Jetzt sichern RECYC-OIL LTD. HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Recyc-Oil Ltd. - Chartwell House Barnes Wallis Road, Segensworth East, Fareham, Hampshire, Grossbritannien
- 2006-03-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RECYC-OIL LTD. 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 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-24) - AA
-
confirmation-statement-with-no-updates (2020-03-30) - CS01
-
appoint-person-director-company-with-name-date (2020-07-07) - AP01
-
appoint-person-secretary-company-with-name-date (2020-07-07) - AP03
-
termination-director-company-with-name-termination-date (2020-07-07) - TM01
-
legacy (2020-09-24) - PARENT_ACC
-
legacy (2020-09-23) - AGREEMENT2
-
legacy (2020-09-24) - GUARANTEE2
-
legacy (2020-09-24) - AGREEMENT2
-
termination-secretary-company-with-name-termination-date (2020-07-07) - TM02
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-22) - MR01
-
confirmation-statement-with-no-updates (2019-03-28) - CS01
-
legacy (2019-07-11) - PARENT_ACC
-
legacy (2019-07-11) - GUARANTEE2
-
legacy (2019-07-11) - AGREEMENT2
-
accounts-with-accounts-type-total-exemption-full (2019-07-11) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-16) - AA
-
legacy (2018-07-16) - AGREEMENT2
-
legacy (2018-07-16) - GUARANTEE2
-
confirmation-statement-with-no-updates (2018-03-23) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-30) - CS01
-
legacy (2017-08-17) - PARENT_ACC
-
legacy (2017-07-21) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-09-07) - AA
-
legacy (2017-09-07) - AGREEMENT2
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-02-02) - MR04
-
appoint-person-director-company-with-name-date (2016-02-26) - AP01
-
appoint-person-secretary-company-with-name-date (2016-02-26) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-26) - AD01
-
termination-director-company-with-name-termination-date (2016-02-26) - TM01
-
termination-secretary-company-with-name-termination-date (2016-02-26) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-29) - AR01
-
change-account-reference-date-company-current-extended (2016-02-26) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-01-05) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-09) - AA
-
mortgage-satisfy-charge-full (2015-12-17) - MR04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-21) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-01) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA
-
change-person-director-company-with-change-date (2012-03-29) - CH01
-
change-person-secretary-company-with-change-date (2012-03-29) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-22) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-12-12) - AA
-
appoint-person-director-company-with-name (2011-11-07) - AP01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-22) - AR01
-
change-person-director-company-with-change-date (2010-03-22) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-20) - AA
-
legacy (2009-06-07) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-10) - AA
-
legacy (2008-03-25) - 363a
keyboard_arrow_right 2007
-
legacy (2007-04-10) - 363a
-
legacy (2007-09-23) - 225
-
accounts-with-accounts-type-total-exemption-small (2007-12-10) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-17) - 395
-
certificate-change-of-name-company (2006-05-10) - CERTNM
-
legacy (2006-05-18) - 288a
-
legacy (2006-05-18) - 288b
-
legacy (2006-06-20) - 287
-
legacy (2006-06-29) - 287
-
legacy (2006-09-21) - 123
-
resolution (2006-09-21) - RESOLUTIONS
-
legacy (2006-09-21) - 88(2)R
-
legacy (2006-11-04) - 395
-
legacy (2006-07-12) - 287
-
incorporation-company (2006-03-21) - NEWINC