-
DELIVEREX TRANSPORT LTD - Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06462958
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Wentworth House 122 New Road Side
- Horsforth
- Leeds
- West Yorkshire
- LS18 4QB Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB UK
Management
- Geschäftsführung
- RAYNER, Michael John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.01.2008
- Alter der Firma 2008-01-03 16 Jahre
- SIC/NACE
- 49410
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- WEST YORKSHIRE TRANSPORT SERVCIES LTD
- Bilanzhinterlegung
- Fälligkeit: 2024-02-29
- Letzte Einreichung: 2022-05-31
- Jahresmeldung
- Fälligkeit: 2024-05-11
- Letzte Einreichung: 2023-04-27
-
DELIVEREX TRANSPORT LTD Firmenbeschreibung
- DELIVEREX TRANSPORT LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06462958. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 03.01.2008 registriert. DELIVEREX TRANSPORT LTD hat Ihre Tätigkeit zuvor unter dem Namen WEST YORKSHIRE TRANSPORT SERVCIES LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "49410" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt.Die Firma kann schriftlich über Wentworth House 122 New Road Side erreicht werden.
Jetzt sichern DELIVEREX TRANSPORT LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Deliverex Transport Ltd - Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire, Grossbritannien
- 2008-01-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DELIVEREX TRANSPORT 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 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-05-25) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2024-05-25) - 600
-
resolution (2024-05-25) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2024-05-25) - LIQ02
-
certificate-change-of-name-company (2024-03-20) - CERTNM
-
termination-director-company-with-name-termination-date (2024-02-19) - TM01
-
appoint-person-director-company-with-name-date (2024-02-19) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-02-19) - AD01
-
certificate-change-of-name-company (2024-04-08) - CERTNM
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-23) - AD01
-
confirmation-statement-with-updates (2023-05-02) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-17) - AD01
-
accounts-with-accounts-type-total-exemption-full (2023-03-15) - AA
-
certificate-change-of-name-company (2023-06-24) - CERTNM
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-06) - CS01
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-02-11) - PSC07
-
confirmation-statement-with-updates (2021-04-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-27) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-22) - AD01
-
termination-director-company-with-name-termination-date (2021-02-11) - TM01
-
appoint-person-director-company-with-name-date (2021-02-11) - AP01
-
notification-of-a-person-with-significant-control (2021-02-11) - PSC01
-
change-account-reference-date-company-previous-extended (2021-08-13) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-09-08) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-12-23) - AA
-
confirmation-statement-with-updates (2020-12-21) - CS01
-
confirmation-statement-with-updates (2020-01-09) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-21) - MR01
-
resolution (2019-11-06) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-11-06) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-06) - AD01
-
appoint-person-director-company-with-name-date (2019-11-06) - AP01
-
cessation-of-a-person-with-significant-control (2019-11-06) - PSC07
-
notification-of-a-person-with-significant-control (2019-11-04) - PSC01
-
accounts-with-accounts-type-unaudited-abridged (2019-09-30) - AA
-
resolution (2019-02-19) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-02-19) - CS01
-
termination-secretary-company-with-name-termination-date (2019-02-06) - TM02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-12) - AA
-
confirmation-statement-with-no-updates (2018-01-03) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-09-04) - AA
-
confirmation-statement-with-updates (2017-01-04) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-09) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-14) - AR01
-
change-account-reference-date-company-previous-shortened (2013-10-31) - AA01
-
accounts-with-accounts-type-dormant (2013-11-18) - AA
-
change-registered-office-address-company-with-date-old-address (2013-12-24) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-10-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-13) - AR01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-08-18) - CERTNM
-
accounts-with-accounts-type-dormant (2011-08-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-10) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-11-12) - TM01
-
accounts-with-accounts-type-dormant (2010-10-28) - AA
-
termination-director-company-with-name (2010-03-24) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-05) - AR01
-
change-person-director-company-with-change-date (2010-02-05) - CH01
-
change-corporate-secretary-company-with-change-date (2010-02-05) - CH04
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-10-31) - AA
-
legacy (2009-09-16) - 288a
-
legacy (2009-09-16) - 288b
-
appoint-person-director-company-with-name (2009-11-20) - AP01
-
legacy (2009-02-23) - 363a
keyboard_arrow_right 2008
-
legacy (2008-05-06) - 288a
-
certificate-change-of-name-company (2008-04-12) - CERTNM
-
legacy (2008-01-16) - 288a
-
legacy (2008-01-10) - 288a
-
legacy (2008-01-04) - 288b
-
incorporation-company (2008-01-03) - NEWINC
-
legacy (2008-05-06) - 288b