-
EXCOOL LIMITED - The Oakley, Kidderminster Road, Droitwich, Worcestershire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07153492
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Oakley
- Kidderminster Road
- Droitwich
- Worcestershire
- WR9 9AY The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY UK
Management
- Geschäftsführung
- BIDDLE, Thomas Andrew Brian
- COLLINS, Mark Andrew
- WILLIAMS, Duncan Raymond
- WILLIAMS, Yuliya
- BANTON, Colin
- JAMIESON, David Christian
- KNIGHT, Trevor
- PETTITT, Jonathan Edward
- ROBERTS, Jake Aaron
- STEWARD, Michael David
- Prokuristen
- WILLIAMS, Duncan Raymond
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.02.2010
- Alter der Firma 2010-02-10 14 Jahre
- SIC/NACE
- 35300
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Excool Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Rechtsträger-Kennung (LEI)
- 213800P1PBNZLAG4JH45
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2015-02-10
- Jahresmeldung
- Fälligkeit: 2025-02-18
- Letzte Einreichung: 2024-02-04
-
EXCOOL LIMITED Firmenbeschreibung
- EXCOOL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07153492. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.02.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "35300" registriert. Das Unternehmen hat 10 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.02.2015.Die Firma kann schriftlich über The Oakley erreicht werden.
Jetzt sichern EXCOOL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Excool Limited - The Oakley, Kidderminster Road, Droitwich, Worcestershire, Grossbritannien
- 2010-02-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EXCOOL 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
-
confirmation-statement-with-updates (2024-02-07) - CS01
-
appoint-person-director-company-with-name-date (2024-01-03) - AP01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-10-09) - AA
-
appoint-person-director-company-with-name-date (2023-03-07) - AP01
-
appoint-person-director-company-with-name-date (2023-03-02) - AP01
-
confirmation-statement-with-updates (2023-02-07) - CS01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-12-08) - TM01
-
change-person-director-company-with-change-date (2022-01-19) - CH01
-
termination-director-company-with-name-termination-date (2022-09-28) - TM01
-
accounts-with-accounts-type-full (2022-12-19) - AA
-
confirmation-statement-with-no-updates (2022-02-07) - CS01
-
change-person-director-company-with-change-date (2022-02-09) - CH01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-12-16) - AA
-
appoint-person-director-company-with-name-date (2021-07-28) - AP01
-
confirmation-statement-with-updates (2021-02-04) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-16) - MR01
-
appoint-person-director-company-with-name-date (2021-03-02) - AP01
-
second-filing-of-director-appointment-with-name (2021-04-23) - RP04AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-06) - MR01
-
appoint-person-director-company-with-name-date (2021-07-14) - AP01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-12-17) - MR04
-
termination-director-company-with-name-termination-date (2020-04-01) - TM01
-
confirmation-statement-with-no-updates (2020-02-06) - CS01
-
accounts-with-accounts-type-full (2020-10-12) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-02-28) - CS01
-
accounts-amended-with-accounts-type-full (2019-01-24) - AAMD
-
cessation-of-a-person-with-significant-control (2019-05-21) - PSC07
-
cessation-of-a-person-with-significant-control (2019-03-05) - PSC07
-
mortgage-satisfy-charge-full (2019-12-06) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-06) - MR01
-
cessation-of-a-person-with-significant-control (2019-06-17) - PSC07
-
notification-of-a-person-with-significant-control (2019-06-17) - PSC02
-
notification-of-a-person-with-significant-control (2019-06-17) - PSC01
-
accounts-with-accounts-type-full (2019-10-10) - AA
-
termination-director-company-with-name-termination-date (2019-08-21) - TM01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-11-29) - CH01
-
accounts-with-accounts-type-full (2018-11-06) - AA
-
appoint-person-secretary-company-with-name-date (2018-08-09) - AP03
-
confirmation-statement-with-updates (2018-06-27) - CS01
-
notification-of-a-person-with-significant-control (2018-04-25) - PSC01
-
notification-of-a-person-with-significant-control (2018-02-07) - PSC02
-
confirmation-statement-with-updates (2018-02-07) - CS01
-
accounts-with-accounts-type-small (2018-01-02) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-medium (2017-01-03) - AA
-
confirmation-statement-with-updates (2017-02-06) - CS01
-
termination-director-company-with-name-termination-date (2017-01-10) - TM01
keyboard_arrow_right 2016
-
memorandum-articles (2016-04-28) - MA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-15) - AR01
-
change-person-director-company-with-change-date (2016-03-07) - CH01
-
resolution (2016-04-14) - RESOLUTIONS
-
capital-name-of-class-of-shares (2016-04-14) - SH08
-
change-person-director-company-with-change-date (2016-05-19) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-22) - MR01
-
appoint-person-director-company-with-name-date (2016-08-01) - AP01
-
termination-secretary-company-with-name-termination-date (2016-10-12) - TM02
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-08-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-10-13) - AA
-
termination-director-company-with-name-termination-date (2015-04-08) - TM01
-
appoint-person-director-company-with-name-date (2015-06-26) - AP01
-
appoint-person-director-company-with-name-date (2015-04-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-10) - AR01
-
second-filing-of-form-with-form-type-made-up-date (2015-07-13) - RP04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-15) - AA
-
change-person-director-company-with-change-date (2014-10-06) - CH01
-
second-filing-of-form-with-form-type-made-up-date (2014-06-11) - RP04
-
appoint-person-director-company-with-name (2014-05-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-10) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-01-22) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-01-09) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-20) - AR01
-
change-person-director-company-with-change-date (2013-09-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-09-04) - AA
keyboard_arrow_right 2012
-
appoint-person-secretary-company-with-name (2012-05-29) - AP03
-
termination-secretary-company-with-name (2012-05-24) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-14) - AR01
-
capital-allotment-shares (2012-02-06) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-10-03) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-extended (2011-09-23) - AA01
-
accounts-with-accounts-type-dormant (2011-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-14) - AR01
keyboard_arrow_right 2010
-
resolution (2010-10-26) - RESOLUTIONS
-
change-of-name-notice (2010-10-26) - CONNOT
-
incorporation-company (2010-02-10) - NEWINC