-
MOTOR FUEL (NO.5) LIMITED - 10 Bricket Road, St Albans, Hertfordshire, AL1 3JX, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06255272
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 10 Bricket Road
- St Albans
- Hertfordshire
- AL1 3JX
- United Kingdom 10 Bricket Road, St Albans, Hertfordshire, AL1 3JX, United Kingdom UK
Management
- Geschäftsführung
- BANNISTER, William Bahlsen
- BIGGART, Thomas Mckenzie
- CLARKE, Jeremy
- LANE, Simon Paul
- Prokuristen
- PINSENT MASONS SECRETARIAL LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.05.2007
- Alter der Firma 2007-05-22 17 Jahre
- SIC/NACE
- 47110
Eigentumsverhältnisse
- Beneficial Owners
- Motor Fuel (No.4) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- SYMONDS FORECOURTS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-05-22
- Jahresmeldung
- Fälligkeit: 2024-06-05
- Letzte Einreichung: 2023-05-22
-
MOTOR FUEL (NO.5) LIMITED Firmenbeschreibung
- MOTOR FUEL (NO.5) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06255272. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.05.2007 registriert. MOTOR FUEL (NO.5) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SYMONDS FORECOURTS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "47110" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 22.05.2012.Die Firma kann schriftlich über 10 Bricket Road erreicht werden.
Jetzt sichern MOTOR FUEL (NO.5) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Motor Fuel (No.5) Limited - 10 Bricket Road, St Albans, Hertfordshire, AL1 3JX, Grossbritannien
- 2007-05-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MOTOR FUEL (NO.5) 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
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-02) - AD01
-
change-to-a-person-with-significant-control (2023-05-02) - PSC05
-
confirmation-statement-with-no-updates (2023-05-24) - CS01
-
legacy (2023-10-04) - AGREEMENT2
-
legacy (2023-10-04) - GUARANTEE2
-
legacy (2023-10-04) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-10-04) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-23) - CS01
-
legacy (2022-09-06) - GUARANTEE2
-
legacy (2022-09-06) - AGREEMENT2
-
legacy (2022-09-06) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-09-06) - AA
keyboard_arrow_right 2021
-
legacy (2021-02-12) - CAP-SS
-
resolution (2021-02-12) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2021-02-12) - SH19
-
legacy (2021-09-23) - PARENT_ACC
-
legacy (2021-02-12) - SH20
-
legacy (2021-09-23) - AGREEMENT2
-
accounts-with-accounts-type-total-exemption-full (2021-09-23) - AA
-
confirmation-statement-with-updates (2021-06-01) - CS01
-
legacy (2021-09-23) - GUARANTEE2
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-10) - AA
-
legacy (2020-12-10) - PARENT_ACC
-
legacy (2020-12-10) - GUARANTEE2
-
legacy (2020-12-10) - AGREEMENT2
-
confirmation-statement-with-updates (2020-05-28) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-11-08) - TM01
-
termination-secretary-company-with-name-termination-date (2019-11-08) - TM02
-
mortgage-satisfy-charge-full (2019-10-16) - MR04
-
mortgage-satisfy-charge-full (2019-09-04) - MR04
-
accounts-with-accounts-type-full (2019-01-03) - AA
-
confirmation-statement-with-no-updates (2019-05-23) - CS01
-
resolution (2019-11-08) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-08) - AD01
-
appoint-person-director-company-with-name-date (2019-11-08) - AP01
-
appoint-person-director-company-with-name-date (2019-11-11) - AP01
-
appoint-corporate-secretary-company-with-name-date (2019-11-11) - AP04
-
change-to-a-person-with-significant-control (2019-11-12) - PSC05
-
accounts-with-accounts-type-full (2019-11-14) - AA
-
change-account-reference-date-company-current-shortened (2019-12-03) - AA01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-01-02) - AA
-
confirmation-statement-with-no-updates (2018-06-07) - CS01
-
mortgage-satisfy-charge-full (2018-04-10) - MR04
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-08-23) - AP01
-
confirmation-statement-with-updates (2017-06-05) - CS01
-
accounts-with-accounts-type-full (2017-01-05) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-05-06) - TM01
-
change-person-director-company-with-change-date (2016-06-16) - CH01
-
mortgage-satisfy-charge-full (2016-02-24) - MR04
-
mortgage-satisfy-charge-full (2016-10-19) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-16) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-22) - AR01
-
accounts-with-accounts-type-full (2015-01-12) - AA
-
accounts-with-accounts-type-full (2015-12-14) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-08) - AR01
-
accounts-with-accounts-type-full (2014-01-03) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-01-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-04) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-25) - AD01
keyboard_arrow_right 2012
-
legacy (2012-02-08) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-20) - AR01
-
legacy (2012-06-21) - MG01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-04-11) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-29) - AR01
-
termination-director-company-with-name (2011-07-29) - TM01
-
legacy (2011-04-12) - MG01
-
legacy (2011-03-09) - MG01
-
accounts-with-accounts-type-full (2011-11-01) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-full (2010-10-26) - AA
-
capital-allotment-shares (2010-09-22) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-01) - AR01
-
accounts-with-accounts-type-full (2010-01-02) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-02-05) - AA
-
legacy (2009-02-19) - 288b
-
resolution (2009-02-19) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-17) - AR01
-
legacy (2009-06-18) - 363a
-
legacy (2009-03-04) - 169
keyboard_arrow_right 2008
-
legacy (2008-01-04) - 88(2)R
-
legacy (2008-01-18) - 225
-
legacy (2008-02-19) - 88(2)R
-
legacy (2008-03-29) - 395
-
legacy (2008-06-21) - 395
-
legacy (2008-09-25) - 363a
-
legacy (2008-12-29) - 88(2)
-
legacy (2008-06-24) - 395
keyboard_arrow_right 2007
-
legacy (2007-06-08) - 288a
-
legacy (2007-09-05) - 288b
-
resolution (2007-10-10) - RESOLUTIONS
-
legacy (2007-10-12) - 123
-
legacy (2007-10-24) - 288a
-
legacy (2007-10-24) - 88(2)R
-
legacy (2007-10-24) - 88(2)O
-
resolution (2007-11-12) - RESOLUTIONS
-
legacy (2007-12-05) - 395
-
legacy (2007-10-12) - 88(2)R
-
incorporation-company (2007-05-22) - NEWINC