-
UTILITIES VALVES LIMITED - Laurel House Kitling Road, Knowsley Business Park, Prescot, L34 9JA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06396273
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Laurel House Kitling Road
- Knowsley Business Park
- Prescot
- L34 9JA
- England Laurel House Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England UK
Management
- Geschäftsführung
- DENHAM, Christopher Paul Fisher
- WOODWARD, Peter John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.10.2007
- Alter der Firma 2007-10-11 16 Jahre
- SIC/NACE
- 46690
Eigentumsverhältnisse
- Beneficial Owners
- Mr Peter John Woodward
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- lezte Bilanzhinterlegung
- 2012-10-08
- Jahresmeldung
- Fälligkeit: 2022-10-22
- Letzte Einreichung: 2021-10-08
-
UTILITIES VALVES LIMITED Firmenbeschreibung
- UTILITIES VALVES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06396273. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.10.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46690" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.10.2012.Die Firma kann schriftlich über Laurel House Kitling Road erreicht werden.
Jetzt sichern UTILITIES VALVES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Utilities Valves Limited - Laurel House Kitling Road, Knowsley Business Park, Prescot, L34 9JA, Grossbritannien
- 2007-10-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu UTILITIES VALVES 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 (2021-11-15) - CS01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-06) - AD01
-
accounts-with-accounts-type-micro-entity (2020-09-28) - AA
-
change-person-director-company-with-change-date (2020-10-08) - CH01
-
confirmation-statement-with-no-updates (2020-10-08) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-15) - CS01
-
accounts-with-accounts-type-micro-entity (2019-12-05) - AA
-
mortgage-satisfy-charge-full (2019-10-21) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-01-08) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-02) - CS01
-
gazette-filings-brought-up-to-date (2018-01-03) - DISS40
-
gazette-notice-compulsory (2018-01-02) - GAZ1
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-10) - AA
-
accounts-with-accounts-type-micro-entity (2017-12-28) - AA
-
termination-director-company-with-name-termination-date (2017-12-28) - TM01
-
confirmation-statement-with-no-updates (2017-12-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-28) - AD01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-20) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-01-09) - AA
-
confirmation-statement-with-updates (2016-11-20) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-12) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-12) - AD01
-
mortgage-create-with-deed-with-charles-court-order-extend-with-charge-number-charge-creation-date (2015-10-28) - MR01
-
accounts-with-accounts-type-total-exemption-full (2015-04-15) - AA
-
appoint-person-director-company-with-name-date (2015-03-30) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-30) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-24) - AR01
-
termination-secretary-company-with-name (2014-06-30) - TM02
-
termination-director-company-with-name (2014-06-30) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-01-29) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-21) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-07) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-31) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-03) - AR01
-
change-person-secretary-company-with-change-date (2010-11-03) - CH03
-
change-person-director-company-with-change-date (2010-11-03) - CH01
keyboard_arrow_right 2009
-
legacy (2009-04-17) - 288a
-
accounts-with-accounts-type-dormant (2009-08-10) - AA
-
legacy (2009-02-23) - 225
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-23) - AR01
-
legacy (2009-08-25) - 287
keyboard_arrow_right 2008
-
legacy (2008-10-15) - 363a
-
legacy (2008-09-09) - 288a
-
legacy (2008-09-09) - 287
-
legacy (2008-09-09) - 288b
-
legacy (2008-03-28) - 122
-
resolution (2008-03-28) - RESOLUTIONS
-
legacy (2008-03-28) - 288a
keyboard_arrow_right 2007
-
legacy (2007-10-15) - 288b
-
incorporation-company (2007-10-11) - NEWINC