-
ECO-DRIVE SYSTEMS LIMITED - C/O Realty Law, 65 Church Street, Birmingham, B3 2DP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06198880
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Realty Law
- 65 Church Street
- Birmingham
- B3 2DP
- England C/O Realty Law, 65 Church Street, Birmingham, B3 2DP, England UK
Management
- Geschäftsführung
- GILMORE, Stephen Michael Quentin
- LANE, Adam Christian
- Prokuristen
- GILMORE, Stephen Michael Quentin
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.04.2007
- Alter der Firma 2007-04-02 17 Jahre
- SIC/NACE
- 27110
Eigentumsverhältnisse
- Beneficial Owners
- Mr Stephen Michael Quentin Gilmore
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- Jahresmeldung
- Fälligkeit: 2022-04-16
- Letzte Einreichung: 2021-04-02
-
ECO-DRIVE SYSTEMS LIMITED Firmenbeschreibung
- ECO-DRIVE SYSTEMS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06198880. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.04.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "27110" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt.Die Firma kann schriftlich über C/o Realty Law erreicht werden.
Jetzt sichern ECO-DRIVE SYSTEMS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Eco-Drive Systems Limited - C/O Realty Law, 65 Church Street, Birmingham, B3 2DP, Grossbritannien
- 2007-04-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ECO-DRIVE SYSTEMS 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 2021
-
confirmation-statement-with-no-updates (2021-04-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-15) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-07) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-07) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-18) - AA
-
confirmation-statement-with-no-updates (2019-04-13) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-10) - AA
-
confirmation-statement-with-updates (2018-04-04) - CS01
-
notification-of-a-person-with-significant-control (2018-04-04) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2018-04-04) - PSC09
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-13) - AA
-
confirmation-statement-with-updates (2017-04-07) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-28) - AR01
-
termination-director-company-with-name-termination-date (2016-01-04) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-15) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date (2014-05-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-14) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-12-17) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date (2013-04-17) - AR01
-
change-account-reference-date-company-current-shortened (2013-02-28) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-02-27) - AA
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-07-20) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-06-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-01) - AR01
-
capital-allotment-shares (2012-05-01) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-02-28) - AA
keyboard_arrow_right 2011
-
gazette-filings-brought-up-to-date (2011-09-03) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-31) - AR01
-
appoint-person-director-company-with-name (2011-08-09) - AP01
-
gazette-notice-compulsary (2011-08-02) - GAZ1
-
capital-allotment-shares (2011-01-25) - SH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-01) - AR01
-
move-registers-to-sail-company (2010-06-01) - AD03
-
change-sail-address-company (2010-06-01) - AD02
-
change-person-director-company-with-change-date (2010-05-30) - CH01
-
change-person-secretary-company-with-change-date (2010-05-30) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-01-31) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-04-21) - AA
-
legacy (2009-07-09) - 88(2)
-
legacy (2009-06-30) - 363a
keyboard_arrow_right 2008
-
legacy (2008-11-28) - 287
-
legacy (2008-08-11) - 363a
-
legacy (2008-07-23) - 288b
-
legacy (2008-05-06) - 288a
-
legacy (2008-04-25) - 288a
-
legacy (2008-04-22) - 288a
-
legacy (2008-03-04) - 88(3)
-
legacy (2008-03-04) - 88(2)
-
legacy (2008-03-04) - 288b
-
legacy (2008-03-04) - 287
keyboard_arrow_right 2007
-
incorporation-company (2007-04-02) - NEWINC