-
PROCUREMENT ROUTES LTD - 29a Crown Street, Brentwood, Essex, CM14 4BA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07084658
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 29a Crown Street
- Brentwood
- Essex
- CM14 4BA
- United Kingdom 29a Crown Street, Brentwood, Essex, CM14 4BA, United Kingdom UK
Management
- Geschäftsführung
- COLLINS, Philip Russell
- DIGBY, Jean
- SEAMAN DIGBY COLLINS, Scott Michael
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.11.2009
- Alter der Firma 2009-11-24 14 Jahre
- SIC/NACE
- 70229
Eigentumsverhältnisse
- Beneficial Owners
- Mr Scott Michael Seaman-Digby
- -
- -
- Mr Scott Seaman Digby Collins
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- HAWTREY DENE LTD
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2013-11-24
- Jahresmeldung
- Fälligkeit: 2024-05-13
- Letzte Einreichung: 2023-04-29
-
PROCUREMENT ROUTES LTD Firmenbeschreibung
- PROCUREMENT ROUTES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07084658. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.11.2009 registriert. PROCUREMENT ROUTES LTD hat Ihre Tätigkeit zuvor unter dem Namen HAWTREY DENE LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70229" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 30.11.2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 24.11.2013.Die Firma kann schriftlich über 29A Crown Street erreicht werden.
Jetzt sichern PROCUREMENT ROUTES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Procurement Routes Ltd - 29a Crown Street, Brentwood, Essex, CM14 4BA, Grossbritannien
- 2009-11-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PROCUREMENT ROUTES 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 2023
-
certificate-change-of-name-company (2023-08-22) - CERTNM
-
confirmation-statement-with-updates (2023-05-09) - CS01
-
termination-director-company-with-name-termination-date (2023-05-31) - TM01
-
accounts-with-accounts-type-total-exemption-full (2023-08-21) - AA
-
appoint-person-director-company-with-name-date (2023-06-28) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-19) - AA
-
confirmation-statement-with-updates (2022-05-06) - CS01
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-10-20) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-09-28) - AA
-
confirmation-statement-with-updates (2021-04-30) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-07) - AA
-
termination-director-company-with-name-termination-date (2020-05-07) - TM01
-
confirmation-statement-with-updates (2020-05-05) - CS01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-03-28) - SH01
-
confirmation-statement-with-updates (2019-04-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-25) - AD01
-
change-person-director-company-with-change-date (2019-07-10) - CH01
-
appoint-person-director-company-with-name-date (2019-06-07) - AP01
-
cessation-of-a-person-with-significant-control (2019-09-26) - PSC07
-
capital-name-of-class-of-shares (2019-10-08) - SH08
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
notification-of-a-person-with-significant-control (2019-09-26) - PSC01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-03) - CS01
-
capital-cancellation-shares (2018-11-08) - SH06
-
resolution (2018-11-08) - RESOLUTIONS
-
capital-return-purchase-own-shares (2018-11-08) - SH03
-
accounts-with-accounts-type-unaudited-abridged (2018-09-22) - AA
-
appoint-person-director-company-with-name-date (2018-09-06) - AP01
-
change-person-director-company-with-change-date (2018-08-17) - CH01
-
change-to-a-person-with-significant-control (2018-08-17) - PSC04
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-28) - CS01
-
appoint-person-director-company-with-name-date (2017-08-24) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-07-10) - AA
-
change-account-reference-date-company-current-extended (2017-03-13) - AA01
-
termination-director-company-with-name-termination-date (2017-01-31) - TM01
-
cessation-of-a-person-with-significant-control (2017-08-08) - PSC07
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-19) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-25) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-21) - AA
-
change-person-director-company-with-change-date (2014-12-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-02) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-25) - AR01
-
change-person-director-company-with-change-date (2013-11-25) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-11-04) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-09-04) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-02-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-28) - AA
-
change-registered-office-address-company-with-date-old-address (2012-12-07) - AD01
-
change-person-director-company-with-change-date (2012-12-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-11) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-07-28) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-07-22) - AA
-
change-registered-office-address-company-with-date-old-address (2011-06-22) - AD01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-26) - AR01
-
capital-allotment-shares (2010-02-11) - SH01
-
termination-director-company-with-name (2010-01-18) - TM01
-
termination-secretary-company-with-name (2010-01-18) - TM02
-
change-registered-office-address-company-with-date-old-address (2010-01-18) - AD01
-
appoint-person-director-company-with-name (2010-01-18) - AP01
-
certificate-change-of-name-company (2010-01-15) - CERTNM
-
change-of-name-notice (2010-01-15) - CONNOT
keyboard_arrow_right 2009
-
incorporation-company (2009-11-24) - NEWINC