-
EYG DOMESTIC LIMITED - Wiltshire Road, Dairycoates Industrial Estate, Hull, HU4 6QQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06266000
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Wiltshire Road
- Dairycoates Industrial Estate
- Hull
- HU4 6QQ Wiltshire Road, Dairycoates Industrial Estate, Hull, HU4 6QQ UK
Management
- Geschäftsführung
- BINGHAM, James Richard
- DENNISON, Philip Gavin
- HUGHES, Marc
- WARD, Nicholas Simon
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.06.2007
- Alter der Firma 2007-06-01 17 Jahre
- SIC/NACE
- 22230
Eigentumsverhältnisse
- Beneficial Owners
- Mr James Richard Bingham
- Mr Nicholas Simon Ward
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-07-31
- Letzte Einreichung: 2021-10-31
- Jahresmeldung
- Fälligkeit: 2023-06-15
- Letzte Einreichung: 2022-06-01
-
EYG DOMESTIC LIMITED Firmenbeschreibung
- EYG DOMESTIC LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06266000. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.06.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "22230" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31.10.2021 hinterlegt.Die Firma kann schriftlich über Wiltshire Road erreicht werden.
Jetzt sichern EYG DOMESTIC LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Eyg Domestic Limited - Wiltshire Road, Dairycoates Industrial Estate, Hull, HU4 6QQ, Grossbritannien
- 2007-06-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EYG DOMESTIC 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
-
termination-secretary-company-with-name-termination-date (2023-04-26) - TM02
-
termination-director-company-with-name-termination-date (2023-04-27) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-07) - CS01
-
accounts-with-accounts-type-full (2022-07-27) - AA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-02-24) - TM01
-
confirmation-statement-with-no-updates (2021-07-09) - CS01
-
accounts-with-accounts-type-full (2021-08-07) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-11-10) - TM01
-
appoint-person-director-company-with-name-date (2020-11-10) - AP01
-
termination-secretary-company-with-name-termination-date (2020-11-10) - TM02
-
appoint-person-secretary-company-with-name-date (2020-11-10) - AP03
-
accounts-with-accounts-type-full (2020-07-29) - AA
-
confirmation-statement-with-no-updates (2020-06-03) - CS01
-
appoint-person-director-company-with-name-date (2020-01-24) - AP01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-05-21) - CH01
-
mortgage-satisfy-charge-full (2019-03-19) - MR04
-
change-person-secretary-company-with-change-date (2019-05-21) - CH03
-
confirmation-statement-with-no-updates (2019-06-04) - CS01
-
accounts-with-accounts-type-full (2019-06-20) - AA
-
appoint-person-director-company-with-name-date (2019-09-09) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-06-22) - AA
-
confirmation-statement-with-no-updates (2018-06-06) - CS01
-
appoint-person-director-company-with-name-date (2018-06-01) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-02) - CS01
-
accounts-with-accounts-type-full (2017-03-02) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-06) - AR01
-
accounts-with-accounts-type-full (2016-05-18) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-06-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-03) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-03) - AR01
-
accounts-with-accounts-type-full (2014-07-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-05) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-06-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-03) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-07-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-07) - AR01
-
accounts-with-accounts-type-full (2012-05-23) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-02) - AR01
-
accounts-with-accounts-type-full (2011-03-30) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-full (2010-05-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-04) - AR01
-
change-sail-address-company (2010-06-04) - AD02
-
change-person-director-company-with-change-date (2010-06-04) - CH01
keyboard_arrow_right 2009
-
legacy (2009-06-03) - 363a
-
accounts-with-accounts-type-full (2009-05-06) - AA
keyboard_arrow_right 2008
-
legacy (2008-02-16) - 395
-
legacy (2008-02-21) - 395
-
legacy (2008-06-03) - 363a
-
legacy (2008-08-04) - 288b
keyboard_arrow_right 2007
-
legacy (2007-09-30) - 288a
-
legacy (2007-09-30) - 288b
-
incorporation-company (2007-06-01) - NEWINC
-
resolution (2007-09-30) - RESOLUTIONS
-
legacy (2007-10-21) - 225
-
legacy (2007-09-30) - 287