-
CORKERS CRISPS LTD - Mount Pleasant Farm Main Street, Pymoor, Ely, Cambridgeshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06242337
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Mount Pleasant Farm Main Street
- Pymoor
- Ely
- Cambridgeshire
- CB6 2DY Mount Pleasant Farm Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY UK
Management
- Geschäftsführung
- BLYTHE, Jennifer
- PHILLIPS, Steven Antony
- POWER, Edward Samuel
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.05.2007
- Alter der Firma 2007-05-10 16 Jahre
- SIC/NACE
- 10890
Eigentumsverhältnisse
- Beneficial Owners
- Mr Ross John Taylor
- Mr Ranjit Singh Boparan
- Mrs Baljinder Kaur Boparan
- Invest Co Ltd
- Invest Co Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- NATURALO LTD
- Bilanzhinterlegung
- Fälligkeit: 2021-03-29
- Letzte Einreichung: 2018-12-31
- lezte Bilanzhinterlegung
- 2012-05-10
- Jahresmeldung
- Fälligkeit: 2022-05-24
- Letzte Einreichung: 2021-05-10
-
CORKERS CRISPS LTD Firmenbeschreibung
- CORKERS CRISPS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06242337. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.05.2007 registriert. CORKERS CRISPS LTD hat Ihre Tätigkeit zuvor unter dem Namen NATURALO LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "10890" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.05.2012.Die Firma kann schriftlich über Mount Pleasant Farm Main Street erreicht werden.
Jetzt sichern CORKERS CRISPS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Corkers Crisps Ltd - Mount Pleasant Farm Main Street, Pymoor, Ely, Cambridgeshire, Grossbritannien
- 2007-05-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CORKERS CRISPS 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
-
confirmation-statement-with-updates (2021-07-02) - CS01
-
mortgage-satisfy-charge-full (2021-07-12) - MR04
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-shortened (2020-12-29) - AA01
-
accounts-with-accounts-type-full (2020-03-04) - AA
-
confirmation-statement-with-updates (2020-05-12) - CS01
-
legacy (2020-07-03) - RP04CS01
-
change-account-reference-date-company-current-shortened (2020-12-30) - AA01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-03-21) - AP01
-
termination-director-company-with-name-termination-date (2019-03-21) - TM01
-
termination-director-company-with-name-termination-date (2019-05-14) - TM01
-
mortgage-satisfy-charge-full (2019-06-07) - MR04
-
appoint-person-director-company-with-name-date (2019-06-17) - AP01
-
capital-allotment-shares (2019-07-15) - SH01
-
confirmation-statement-with-updates (2019-07-18) - CS01
-
appoint-person-director-company-with-name-date (2019-09-27) - AP01
-
termination-director-company-with-name-termination-date (2019-08-19) - TM01
-
change-account-reference-date-company-previous-shortened (2019-09-30) - AA01
-
resolution (2019-10-21) - RESOLUTIONS
-
capital-allotment-shares (2019-10-22) - SH01
-
termination-director-company-with-name-termination-date (2019-11-18) - TM01
-
termination-director-company-with-name-termination-date (2019-12-02) - TM01
-
legacy (2019-12-14) - RP04CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-03-07) - TM01
-
appoint-person-director-company-with-name-date (2018-05-24) - AP01
-
resolution (2018-11-09) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-05-10) - CS01
-
accounts-with-accounts-type-small (2018-12-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-13) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-10-10) - AA
-
confirmation-statement-with-updates (2017-05-30) - CS01
-
change-account-reference-date-company-previous-shortened (2017-05-16) - AA01
-
accounts-with-accounts-type-full (2017-01-09) - AA
keyboard_arrow_right 2016
-
resolution (2016-02-02) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-03-01) - TM01
-
memorandum-articles (2016-02-26) - MA
-
appoint-person-director-company-with-name-date (2016-03-01) - AP01
-
termination-secretary-company-with-name-termination-date (2016-03-01) - TM02
-
capital-alter-shares-subdivision (2016-02-02) - SH02
-
appoint-person-director-company-with-name-date (2016-04-07) - AP01
-
change-person-director-company-with-change-date (2016-04-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01
-
termination-director-company-with-name-termination-date (2016-12-22) - TM01
-
appoint-person-director-company-with-name-date (2016-12-22) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-01-02) - AA
-
capital-name-of-class-of-shares (2016-02-02) - SH08
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-01) - AR01
-
change-person-director-company-with-change-date (2015-12-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-01-11) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-05) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-03-04) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-03-12) - AA
-
change-registered-office-address-company-with-date-old-address (2013-05-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-12) - AR01
-
legacy (2013-03-12) - MG01
-
capital-allotment-shares (2013-12-19) - SH01
-
mortgage-create-with-deed-with-charge-number (2013-12-27) - MR01
-
resolution (2013-12-19) - RESOLUTIONS
keyboard_arrow_right 2012
-
statement-of-companys-objects (2012-09-05) - CC04
-
capital-allotment-shares (2012-09-05) - SH01
-
resolution (2012-09-05) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-16) - AR01
-
termination-secretary-company-with-name (2012-05-15) - TM02
-
accounts-with-accounts-type-total-exemption-small (2012-01-04) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-06-24) - CH01
-
accounts-with-accounts-type-dormant (2011-01-31) - AA
-
change-account-reference-date-company-current-shortened (2011-03-15) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-22) - AR01
-
change-person-secretary-company-with-change-date (2011-06-24) - CH03
-
appoint-person-secretary-company-with-name (2011-09-21) - AP03
-
termination-director-company-with-name (2011-12-21) - TM01
-
appoint-person-director-company-with-name (2011-09-21) - AP01
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-10-20) - CERTNM
-
change-of-name-notice (2010-10-20) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-06) - AR01
-
accounts-with-accounts-type-dormant (2010-04-16) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-21) - 288a
-
legacy (2009-07-31) - 88(2)
-
legacy (2009-07-14) - 363a
-
legacy (2009-07-14) - 288a
-
legacy (2009-05-15) - 287
-
legacy (2009-05-15) - 288b
keyboard_arrow_right 2008
-
legacy (2008-09-15) - 288a
-
legacy (2008-05-27) - 363a
-
accounts-with-accounts-type-dormant (2008-06-10) - AA
keyboard_arrow_right 2007
-
incorporation-company (2007-05-10) - NEWINC