-
JAMES GRAY ASSOCIATES LTD - 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05815110
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3 Kensworth Gate
- 200-204 High Street South
- Dunstable
- Bedfordshire
- LU6 3HS 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS UK
Management
- Geschäftsführung
- KEMP, Mark Robert Bramald
- CHOUDHURY, Abu Eusuf
- CROUGHTON, Thomas Jack
- YARDLEY, Steven John
- Prokuristen
- INDIGO SECRETARIES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.05.2006
- Alter der Firma 2006-05-12 18 Jahre
- SIC/NACE
- 78200
Eigentumsverhältnisse
- Beneficial Owners
- Mr Nicholas James Day
- Mr Mark Robert Kemp
- Mr Abu Eusuf Choudhury
- Mr Steven John Yardley
- Mr Thomas Jack Croughton
- Mark Robert Kemp
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- lezte Bilanzhinterlegung
- 2013-05-12
- Jahresmeldung
- Fälligkeit: 2022-05-26
- Letzte Einreichung: 2021-05-12
-
JAMES GRAY ASSOCIATES LTD Firmenbeschreibung
- JAMES GRAY ASSOCIATES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05815110. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.05.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "78200" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.05.2013.Die Firma kann schriftlich über 3 Kensworth Gate erreicht werden.
Jetzt sichern JAMES GRAY ASSOCIATES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: James Gray Associates Ltd - 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, Grossbritannien
- 2006-05-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu JAMES GRAY ASSOCIATES 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 2021
-
change-to-a-person-with-significant-control (2021-11-06) - PSC04
-
notification-of-a-person-with-significant-control (2021-06-08) - PSC01
-
appoint-person-director-company-with-name-date (2021-06-08) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-04-01) - AA
-
confirmation-statement-with-no-updates (2021-05-20) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-19) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-30) - AA
-
confirmation-statement-with-no-updates (2019-05-24) - CS01
-
change-to-a-person-with-significant-control (2019-05-10) - PSC04
-
change-person-director-company-with-change-date (2019-05-09) - CH01
-
change-to-a-person-with-significant-control (2019-05-09) - PSC04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-28) - AA
-
confirmation-statement-with-no-updates (2018-05-28) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA
-
confirmation-statement-with-updates (2017-06-08) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-08-15) - AP01
-
termination-director-company-with-name-termination-date (2016-08-15) - TM01
-
capital-name-of-class-of-shares (2016-03-18) - SH08
-
change-corporate-secretary-company-with-change-date (2016-08-26) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-28) - AA
-
gazette-filings-brought-up-to-date (2016-08-27) - DISS40
-
gazette-notice-compulsory (2016-08-16) - GAZ1
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-20) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-16) - AR01
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-01-23) - TM02
-
appoint-corporate-secretary-company-with-name (2013-01-23) - AP04
-
change-registered-office-address-company-with-date-old-address (2013-01-24) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-31) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-01-31) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-22) - AR01
-
appoint-person-director-company-with-name (2012-10-19) - AP01
-
termination-director-company-with-name (2012-10-19) - TM01
-
change-person-director-company-with-change-date (2012-10-18) - CH01
-
termination-director-company-with-name (2012-10-18) - TM01
-
termination-director-company-with-name (2012-03-15) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-04-25) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-20) - AA
-
appoint-person-director-company-with-name (2011-11-28) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-11-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-31) - AR01
keyboard_arrow_right 2010
-
change-sail-address-company (2010-07-06) - AD02
-
change-person-director-company-with-change-date (2010-07-05) - CH01
-
change-person-secretary-company-with-change-date (2010-07-05) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-22) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-20) - 288b
-
legacy (2009-03-02) - 288b
-
legacy (2009-03-23) - 363a
-
legacy (2009-02-20) - 288a
-
legacy (2009-06-25) - 363a
-
legacy (2009-07-15) - 225
-
accounts-with-accounts-type-total-exemption-small (2009-12-16) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-03-25) - AA
keyboard_arrow_right 2008
-
legacy (2008-01-21) - 363s
-
legacy (2008-03-20) - 288a
-
legacy (2008-01-31) - 288c
-
resolution (2008-04-18) - RESOLUTIONS
-
legacy (2008-04-18) - 123
-
accounts-with-accounts-type-dormant (2008-05-19) - AA
-
legacy (2008-04-02) - 288a
-
legacy (2008-04-18) - 88(2)
keyboard_arrow_right 2007
-
gazette-notice-compulsary (2007-11-06) - GAZ1
keyboard_arrow_right 2006
-
legacy (2006-06-27) - 288a
-
legacy (2006-05-22) - 288b
-
incorporation-company (2006-05-12) - NEWINC