-
PANDA ENGINEERING (BFD) LIMITED - Crown Works, Parry Lane, Bradford, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06746534
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Crown Works
- Parry Lane
- Bradford
- West Yorkshire
- BD4 8TJ Crown Works, Parry Lane, Bradford, West Yorkshire, BD4 8TJ UK
Management
- Geschäftsführung
- ALLENBY, Kirstie
- DOYLE, Kieran Anthony
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.11.2008
- Alter der Firma 2008-11-11 15 Jahre
- SIC/NACE
- 25990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Kadops Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-12-31
- Letzte Einreichung: 2024-03-31
- lezte Bilanzhinterlegung
- 2012-11-11
- Jahresmeldung
- Fälligkeit: 2025-01-02
- Letzte Einreichung: 2023-12-19
-
PANDA ENGINEERING (BFD) LIMITED Firmenbeschreibung
- PANDA ENGINEERING (BFD) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06746534. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.11.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "25990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30.11.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 11.11.2012.Die Firma kann schriftlich über Crown Works erreicht werden.
Jetzt sichern PANDA ENGINEERING (BFD) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Panda Engineering (Bfd) Limited - Crown Works, Parry Lane, Bradford, West Yorkshire, Grossbritannien
- 2008-11-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PANDA ENGINEERING (BFD) 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 2024
-
accounts-with-accounts-type-unaudited-abridged (2024-05-01) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-unaudited-abridged (2023-05-26) - AA
-
change-to-a-person-with-significant-control (2023-06-29) - PSC05
-
change-person-director-company-with-change-date (2023-12-20) - CH01
-
confirmation-statement-with-no-updates (2023-12-20) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-22) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-07-20) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-07-22) - AA
-
confirmation-statement-with-no-updates (2021-12-21) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-21) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-04-23) - AA
keyboard_arrow_right 2019
-
change-account-reference-date-company-current-extended (2019-02-21) - AA01
-
mortgage-satisfy-charge-full (2019-01-15) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-12) - MR01
-
appoint-person-director-company-with-name-date (2019-02-25) - AP01
-
termination-director-company-with-name-termination-date (2019-02-25) - TM01
-
notification-of-a-person-with-significant-control (2019-02-25) - PSC02
-
mortgage-alter-charge-with-charge-number-charge-creation-date (2019-03-26) - MR07
-
confirmation-statement-with-updates (2019-12-20) - CS01
-
elect-to-keep-the-directors-register-information-on-the-public-register (2019-04-24) - EH01
-
elect-to-keep-the-secretaries-register-information-on-the-public-register (2019-04-24) - EH03
-
elect-to-keep-the-directors-residential-address-register-information-on-the-public-register (2019-04-24) - EH02
-
accounts-with-accounts-type-unaudited-abridged (2019-05-10) - AA
-
cessation-of-a-person-with-significant-control (2019-02-25) - PSC07
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-13) - AA
-
cessation-of-a-person-with-significant-control (2018-12-19) - PSC07
-
termination-director-company-with-name-termination-date (2018-12-19) - TM01
-
confirmation-statement-with-updates (2018-12-19) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-01) - MR01
-
confirmation-statement-with-updates (2017-05-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-09) - AA
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-05-31) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-26) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-25) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-20) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-05-20) - AD01
-
termination-director-company-with-name (2014-05-20) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-30) - AR01
-
appoint-person-director-company-with-name (2013-04-29) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-28) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-30) - AA
-
termination-secretary-company-with-name (2011-12-06) - TM02
-
change-registered-office-address-company-with-date-old-address (2011-03-03) - AD01
-
appoint-corporate-secretary-company-with-name (2011-12-07) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-06) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-11) - AR01
-
change-person-director-company-with-change-date (2010-11-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-08-12) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-30) - AR01
-
change-person-director-company-with-change-date (2009-11-30) - CH01
-
change-corporate-secretary-company-with-change-date (2009-11-30) - CH04
keyboard_arrow_right 2008
-
incorporation-company (2008-11-11) - NEWINC
-
legacy (2008-11-26) - 287
-
legacy (2008-11-26) - 288a
-
legacy (2008-11-12) - 288b