-
FOUR ACRE CHEM LTD - 130 Duke Street, St. Helens, Merseyside, WA10 2JL, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07030884
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 130 Duke Street
- St. Helens
- Merseyside
- WA10 2JL
- England 130 Duke Street, St. Helens, Merseyside, WA10 2JL, England UK
Management
- Geschäftsführung
- PAREKH, Jignesh
- PATEL, Sameer
- BAMFORD, Carl
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.09.2009
- Alter der Firma 2009-09-26 14 Jahre
- SIC/NACE
- 47730
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- St Helens Pharmacy Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-06-29
- Letzte Einreichung: 2022-09-30
- lezte Bilanzhinterlegung
- 2012-09-26
- Jahresmeldung
- Fälligkeit: 2024-10-10
- Letzte Einreichung: 2023-09-26
-
FOUR ACRE CHEM LTD Firmenbeschreibung
- FOUR ACRE CHEM LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07030884. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.09.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "47730" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 26.09.2012.Die Firma kann schriftlich über 130 Duke Street erreicht werden.
Jetzt sichern FOUR ACRE CHEM LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Four Acre Chem Ltd - 130 Duke Street, St. Helens, Merseyside, WA10 2JL, Grossbritannien
- 2009-09-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FOUR ACRE CHEM 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
-
cessation-of-a-person-with-significant-control (2024-01-03) - PSC07
-
notification-of-a-person-with-significant-control (2024-01-03) - PSC02
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-10-12) - CS01
-
legacy (2023-09-30) - PARENT_ACC
-
legacy (2023-09-30) - GUARANTEE2
-
legacy (2023-09-30) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-09-30) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-11-02) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-09-26) - AA
-
legacy (2022-09-26) - PARENT_ACC
-
legacy (2022-09-26) - GUARANTEE2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-07-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-05-10) - MR01
-
appoint-person-director-company-with-name-date (2022-01-06) - AP01
-
legacy (2022-09-26) - AGREEMENT2
keyboard_arrow_right 2021
-
legacy (2021-09-16) - GUARANTEE2
-
legacy (2021-10-26) - PARENT_ACC
-
confirmation-statement-with-no-updates (2021-10-11) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-10-26) - AA
-
legacy (2021-10-26) - AGREEMENT2
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-25) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-25) - AA
-
change-account-reference-date-company-previous-shortened (2019-06-26) - AA01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-07) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-26) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-13) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-05-16) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-18) - MR01
-
resolution (2016-02-12) - RESOLUTIONS
-
mortgage-charge-whole-release-with-charge-number (2016-10-12) - MR05
-
change-account-reference-date-company-previous-extended (2016-06-21) - AA01
-
mortgage-satisfy-charge-full (2016-10-12) - MR04
-
change-account-reference-date-company-previous-shortened (2016-10-28) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-14) - MR01
-
confirmation-statement-with-updates (2016-10-26) - CS01
-
mortgage-satisfy-charge-full (2016-12-02) - MR04
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-01) - MR01
-
second-filing-of-form-with-form-type-made-up-date (2015-12-08) - RP04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-27) - AD01
-
appoint-person-director-company-with-name-date (2015-11-27) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-06-17) - AA
-
termination-director-company-with-name-termination-date (2015-11-27) - TM01
-
termination-secretary-company-with-name-termination-date (2015-11-27) - TM02
-
change-person-director-company-with-change-date (2015-11-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-14) - AR01
-
appoint-person-director-company-with-name-date (2015-04-27) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-03-28) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-06-28) - AA
-
change-registered-office-address-company-with-date-old-address (2013-06-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-18) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-07-11) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-14) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-11-14) - AD01
-
termination-director-company-with-name (2012-10-26) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-07-04) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-28) - AA
keyboard_arrow_right 2010
-
change-corporate-director-company (2010-12-14) - CH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-30) - AR01
-
change-corporate-director-company-with-change-date (2010-11-30) - CH02
-
change-registered-office-address-company-with-date-old-address (2010-11-18) - AD01
keyboard_arrow_right 2009
-
change-registered-office-address-company-with-date-old-address (2009-11-20) - AD01
-
incorporation-company (2009-09-26) - NEWINC