-
HEREFORD HEATING LIMITED - The Watershed, Wye Street, Hereford, HR2 7RB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05986904
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Watershed
- Wye Street
- Hereford
- HR2 7RB
- England The Watershed, Wye Street, Hereford, HR2 7RB, England UK
Management
- Geschäftsführung
- NASH, Robert Charles
- ROLLINGS, Steven John
- STRUTT, Jeremy John
- Prokuristen
- MAUGHAN, Anna
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.11.2006
- Alter der Firma 2006-11-02 17 Jahre
- SIC/NACE
- 43220
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Homeserve Membership Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-11-16
- Letzte Einreichung: 2023-11-02
-
HEREFORD HEATING LIMITED Firmenbeschreibung
- HEREFORD HEATING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05986904. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.11.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "43220" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2023 hinterlegt.Die Firma kann schriftlich über The Watershed erreicht werden.
Jetzt sichern HEREFORD HEATING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hereford Heating Limited - The Watershed, Wye Street, Hereford, HR2 7RB, Grossbritannien
- 2006-11-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HEREFORD HEATING 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
-
legacy (2023-12-07) - AGREEMENT2
-
legacy (2023-12-07) - GUARANTEE2
-
confirmation-statement-with-updates (2023-11-02) - CS01
-
change-account-reference-date-company-current-shortened (2023-10-31) - AA01
-
termination-director-company-with-name-termination-date (2023-07-03) - TM01
-
appoint-person-director-company-with-name-date (2023-07-03) - AP01
-
change-account-reference-date-company-current-extended (2023-03-10) - AA01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-12-07) - AA
-
legacy (2023-12-07) - PARENT_ACC
keyboard_arrow_right 2022
-
notification-of-a-person-with-significant-control (2022-02-21) - PSC01
-
cessation-of-a-person-with-significant-control (2022-02-21) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-08) - AD01
-
mortgage-satisfy-charge-full (2022-06-06) - MR04
-
notification-of-a-person-with-significant-control (2022-06-08) - PSC02
-
cessation-of-a-person-with-significant-control (2022-06-08) - PSC07
-
appoint-person-secretary-company-with-name-date (2022-06-08) - AP03
-
appoint-person-director-company-with-name-date (2022-06-08) - AP01
-
accounts-with-accounts-type-total-exemption-full (2022-12-13) - AA
-
confirmation-statement-with-updates (2022-11-02) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-15) - AD01
-
change-person-director-company-with-change-date (2022-07-15) - CH01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-07-30) - AA
-
change-to-a-person-with-significant-control (2021-12-17) - PSC05
-
confirmation-statement-with-no-updates (2021-12-17) - CS01
-
mortgage-satisfy-charge-full (2021-04-22) - MR04
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-03) - AD01
-
notification-of-a-person-with-significant-control (2020-02-03) - PSC02
-
cessation-of-a-person-with-significant-control (2020-02-03) - PSC07
-
accounts-with-accounts-type-unaudited-abridged (2020-10-01) - AA
-
confirmation-statement-with-no-updates (2020-11-17) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-04) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-09-25) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-07) - CS01
-
change-person-director-company-with-change-date (2018-12-07) - CH01
-
change-to-a-person-with-significant-control (2018-12-07) - PSC04
-
accounts-with-accounts-type-unaudited-abridged (2018-09-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-13) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-16) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-08-18) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-09) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-29) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
-
mortgage-create-with-deed-with-charge-number (2014-07-03) - MR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-10-03) - AD01
-
change-registered-office-address-company-with-date-old-address (2013-11-13) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-13) - AR01
-
termination-secretary-company-with-name-termination-date (2012-04-23) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-26) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-04-07) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-15) - AR01
-
change-person-secretary-company-with-change-date (2010-11-15) - CH03
-
change-person-director-company-with-change-date (2010-11-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-09-21) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-09) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-10-17) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-18) - 287
-
legacy (2008-11-06) - 363a
-
legacy (2008-11-05) - 353
-
legacy (2008-11-05) - 190
-
legacy (2008-06-18) - 225
-
accounts-with-accounts-type-total-exemption-small (2008-08-22) - AA
-
resolution (2008-09-01) - RESOLUTIONS
keyboard_arrow_right 2007
-
legacy (2007-12-12) - 363a
keyboard_arrow_right 2006
-
incorporation-company (2006-11-02) - NEWINC