-
TDR GROUNDWORKS LIMITED - Unit 22 Swanvale Est., Colchester Road, Witham, Essex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07069428
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 22 Swanvale Est.
- Colchester Road
- Witham
- Essex
- CM8 3DH
- England Unit 22 Swanvale Est., Colchester Road, Witham, Essex, CM8 3DH, England UK
Management
- Geschäftsführung
- CARTER, Kenneth Peter
- FOX, James
- SAUNDERS, Dean
- Prokuristen
- CARTER, Hayley
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.11.2009
- Alter der Firma 2009-11-08 14 Jahre
- SIC/NACE
- 42110
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mrs Hayley Carter
- -
- -
- -
- Mk Plant Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- TDR SURFACE REPAIRS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-10-30
- Letzte Einreichung: 2023-01-31
- lezte Bilanzhinterlegung
- 2012-11-08
- Jahresmeldung
- Fälligkeit: 2024-11-22
- Letzte Einreichung: 2023-11-08
-
TDR GROUNDWORKS LIMITED Firmenbeschreibung
- TDR GROUNDWORKS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07069428. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.11.2009 registriert. TDR GROUNDWORKS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen TDR SURFACE REPAIRS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "42110" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.11.2012.Die Firma kann schriftlich über Unit 22 Swanvale Est. erreicht werden.
Jetzt sichern TDR GROUNDWORKS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Tdr Groundworks Limited - Unit 22 Swanvale Est., Colchester Road, Witham, Essex, Grossbritannien
- 2009-11-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TDR GROUNDWORKS 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
-
capital-variation-of-rights-attached-to-shares (2024-04-27) - SH10
-
termination-secretary-company-with-name-termination-date (2024-04-22) - TM02
-
termination-director-company-with-name-termination-date (2024-04-22) - TM01
-
cessation-of-a-person-with-significant-control (2024-04-22) - PSC07
-
notification-of-a-person-with-significant-control (2024-04-22) - PSC02
-
capital-cancellation-shares (2024-04-09) - SH06
-
mortgage-satisfy-charge-full (2024-03-04) - MR04
-
capital-return-purchase-own-shares (2024-04-16) - SH03
-
resolution (2024-04-27) - RESOLUTIONS
-
capital-name-of-class-of-shares (2024-04-27) - SH08
-
memorandum-articles (2024-04-27) - MA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-01-30) - AA
-
accounts-with-accounts-type-full (2023-09-07) - AA
-
confirmation-statement-with-updates (2023-11-13) - CS01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-03-29) - TM01
-
resolution (2022-04-04) - RESOLUTIONS
-
capital-cancellation-shares (2022-04-08) - SH06
-
confirmation-statement-with-updates (2022-11-10) - CS01
-
change-sail-address-company-with-new-address (2022-07-29) - AD02
-
capital-return-purchase-own-shares (2022-04-26) - SH03
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-25) - MR01
-
accounts-with-accounts-type-full (2021-06-10) - AA
-
appoint-person-secretary-company-with-name-date (2021-09-06) - AP03
-
termination-director-company-with-name-termination-date (2021-09-06) - TM01
-
appoint-person-director-company-with-name-date (2021-09-06) - AP01
-
capital-variation-of-rights-attached-to-shares (2021-09-10) - SH10
-
memorandum-articles (2021-09-14) - MA
-
capital-allotment-shares (2021-09-13) - SH01
-
capital-name-of-class-of-shares (2021-09-14) - SH08
-
resolution (2021-09-14) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2021-11-10) - PSC07
-
termination-director-company-with-name-termination-date (2021-11-18) - TM01
-
confirmation-statement-with-updates (2021-11-23) - CS01
-
capital-return-purchase-own-shares (2021-12-09) - SH03
-
resolution (2021-12-09) - RESOLUTIONS
-
capital-cancellation-shares (2021-12-09) - SH06
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-11) - CS01
-
accounts-with-accounts-type-full (2020-09-21) - AA
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-02-07) - CH01
-
confirmation-statement-with-updates (2019-11-22) - CS01
-
change-to-a-person-with-significant-control (2019-02-07) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-10-17) - AA
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-15) - AD01
-
change-person-director-company-with-change-date (2018-06-15) - CH01
-
change-to-a-person-with-significant-control (2018-06-15) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-06-19) - AA
-
confirmation-statement-with-no-updates (2018-11-08) - CS01
-
change-person-secretary-company-with-change-date (2018-06-15) - CH03
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-08) - AA
-
confirmation-statement-with-no-updates (2017-11-09) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-11) - MR01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-01-30) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-26) - AA
-
change-of-name-notice (2015-01-30) - CONNOT
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-27) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-26) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-27) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-05-09) - AA
-
change-account-reference-date-company-previous-extended (2011-05-03) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-21) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-06) - AR01
-
capital-allotment-shares (2010-09-17) - SH01
-
appoint-person-director-company-with-name (2010-09-02) - AP01
-
termination-director-company-with-name (2010-09-01) - TM01
-
appoint-person-director-company-with-name (2010-09-01) - AP01
keyboard_arrow_right 2009
-
incorporation-company (2009-11-08) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2009-12-21) - AD01