-
PARAMOUNT HOME IMPROVEMENTS (U.K.) LIMITED - PENNINE HOME IMPROVEMENTS, Unit 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06345473
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- PENNINE HOME IMPROVEMENTS
- Unit 1c North Tyne Industrial Estate, Whitley Road
- Benton
- Newcastle Upon Tyne
- NE12 9SZ PENNINE HOME IMPROVEMENTS, Unit 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ UK
Management
- Geschäftsführung
- YOUNG, Jonathan Paul Davies
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.08.2007
- Alter der Firma 2007-08-16 16 Jahre
- SIC/NACE
- 64203
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Ehemalige Namen
- HOME IMPROVEMENTS (NORTHERN) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-05-31
- Letzte Einreichung: 2021-08-31
- lezte Bilanzhinterlegung
- 2012-08-16
- Jahresmeldung
- Fälligkeit: 2023-08-30
- Letzte Einreichung: 2022-08-16
-
PARAMOUNT HOME IMPROVEMENTS (U.K.) LIMITED Firmenbeschreibung
- PARAMOUNT HOME IMPROVEMENTS (U.K.) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06345473. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.08.2007 registriert. PARAMOUNT HOME IMPROVEMENTS (U.K.) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HOME IMPROVEMENTS (NORTHERN) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64203" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 16.08.2012.Die Firma kann schriftlich über Pennine Home Improvements erreicht werden.
Jetzt sichern PARAMOUNT HOME IMPROVEMENTS (U.K.) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Paramount Home Improvements (U.k.) Limited - PENNINE HOME IMPROVEMENTS, Unit 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, Grossbritannien
- 2007-08-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PARAMOUNT HOME IMPROVEMENTS (U.K.) 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
-
gazette-notice-compulsory (2023-08-01) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-09-12) - DISS16(SOAS)
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-05-04) - MR04
-
termination-director-company-with-name-termination-date (2022-05-11) - TM01
-
appoint-person-director-company-with-name-date (2022-05-11) - AP01
-
accounts-with-accounts-type-dormant (2022-09-28) - AA
-
confirmation-statement-with-no-updates (2022-09-29) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-16) - CS01
-
legacy (2021-06-10) - AGREEMENT2
-
legacy (2021-06-09) - PARENT_ACC
-
change-account-reference-date-company-previous-extended (2021-05-12) - AA01
-
legacy (2021-06-10) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-06-10) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-17) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-27) - AA
-
confirmation-statement-with-no-updates (2019-08-30) - CS01
-
mortgage-satisfy-charge-full (2019-07-23) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-23) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-01-15) - AA
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-09-18) - PSC07
-
appoint-person-director-company-with-name-date (2018-09-27) - AP01
-
notification-of-a-person-with-significant-control (2018-09-18) - PSC02
-
confirmation-statement-with-no-updates (2018-08-16) - CS01
-
termination-secretary-company-with-name-termination-date (2018-03-08) - TM02
-
termination-director-company-with-name-termination-date (2018-03-08) - TM01
-
accounts-with-accounts-type-small (2018-02-13) - AA
-
change-account-reference-date-company-previous-shortened (2018-02-01) - AA01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-02-03) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-12) - MR01
-
appoint-person-director-company-with-name-date (2017-04-21) - AP01
-
accounts-with-accounts-type-full (2017-04-18) - AA
-
termination-director-company-with-name-termination-date (2017-04-21) - TM01
-
resolution (2017-05-08) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-05-11) - AP01
-
confirmation-statement-with-no-updates (2017-09-01) - CS01
-
notification-of-a-person-with-significant-control (2017-09-04) - PSC02
-
cessation-of-a-person-with-significant-control (2017-09-04) - PSC07
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-19) - CS01
-
mortgage-satisfy-charge-full (2016-11-18) - MR04
-
accounts-with-accounts-type-full (2016-05-25) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01
-
accounts-with-accounts-type-small (2015-05-06) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-09-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-16) - AR01
-
accounts-with-accounts-type-group (2014-04-25) - AA
-
resolution (2014-04-09) - RESOLUTIONS
-
termination-director-company-with-name (2014-03-31) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-01-09) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-group (2013-06-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-04) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-20) - AR01
-
accounts-with-accounts-type-group (2012-02-17) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-23) - AR01
-
termination-director-company-with-name (2011-06-02) - TM01
-
change-person-director-company-with-change-date (2011-02-10) - CH01
-
accounts-with-accounts-type-group (2011-03-03) - AA
-
change-person-secretary-company-with-change-date (2011-02-10) - CH03
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-07) - AR01
-
resolution (2010-12-30) - RESOLUTIONS
-
accounts-with-accounts-type-small (2010-03-15) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-14) - 363a
-
legacy (2009-06-29) - 288b
-
resolution (2009-06-26) - RESOLUTIONS
-
legacy (2009-06-25) - 288a
-
accounts-with-accounts-type-small (2009-04-06) - AA
keyboard_arrow_right 2008
-
resolution (2008-01-07) - RESOLUTIONS
-
legacy (2008-03-28) - 225
-
legacy (2008-01-16) - 88(2)R
-
legacy (2008-01-03) - 395
-
legacy (2008-08-29) - 363a
-
statement-of-affairs (2008-01-16) - SA
-
legacy (2008-09-27) - 395
keyboard_arrow_right 2007
-
incorporation-company (2007-08-16) - NEWINC
-
resolution (2007-10-02) - RESOLUTIONS
-
legacy (2007-12-12) - 287
-
resolution (2007-12-12) - RESOLUTIONS
-
legacy (2007-12-12) - 122
-
legacy (2007-12-12) - 88(2)R
-
legacy (2007-12-12) - 288a
-
legacy (2007-12-12) - 288b
-
legacy (2007-12-17) - 288a
-
legacy (2007-12-18) - 88(2)O
-
certificate-change-of-name-company (2007-11-30) - CERTNM
-
certificate-change-of-name-company (2007-12-03) - CERTNM