-
NRC WWS LTD - Unit D Russell Road, Rock Ferry, Wirral, CH42 1LU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07168754
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit D Russell Road
- Rock Ferry
- Wirral
- CH42 1LU Unit D Russell Road, Rock Ferry, Wirral, CH42 1LU UK
Management
- Geschäftsführung
- BRINKEL, Todd Allen
- REESE, Michael, Senior Vice President
- Prokuristen
- JORDAN, Jennifer
- REESE, Michael
- SELDEN, Jonathan Bernard
- BURNESS PAULL LLP
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.02.2010
- Alter der Firma 2010-02-25 14 Jahre
- SIC/NACE
- 81210
Eigentumsverhältnisse
- Beneficial Owners
- -
- Nrc Environmental Services (Uk) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- CLEAN LINE WASTE WATER SOLUTIONS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- lezte Bilanzhinterlegung
- 2013-02-25
- Jahresmeldung
- Fälligkeit: 2022-03-11
- Letzte Einreichung: 2021-02-25
-
NRC WWS LTD Firmenbeschreibung
- NRC WWS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07168754. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.02.2010 registriert. NRC WWS LTD hat Ihre Tätigkeit zuvor unter dem Namen CLEAN LINE WASTE WATER SOLUTIONS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "81210" registriert. Das Unternehmen hat 2 Geschäftsführer und 4 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 25.02.2013.Die Firma kann schriftlich über Unit D Russell Road erreicht werden.
Jetzt sichern NRC WWS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Nrc Wws Ltd - Unit D Russell Road, Rock Ferry, Wirral, CH42 1LU, Grossbritannien
- 2010-02-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NRC WWS 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 2021
-
memorandum-articles (2021-06-03) - MA
-
resolution (2021-06-03) - RESOLUTIONS
-
accounts-with-accounts-type-full (2021-12-24) - AA
-
capital-allotment-shares (2021-05-20) - SH01
-
confirmation-statement-with-no-updates (2021-04-26) - CS01
-
appoint-person-director-company-with-name-date (2021-05-20) - AP01
-
accounts-with-accounts-type-full (2021-01-07) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-09-03) - TM01
-
confirmation-statement-with-no-updates (2020-03-05) - CS01
-
termination-director-company-with-name-termination-date (2020-03-05) - TM01
-
appoint-person-secretary-company-with-name-date (2020-03-05) - AP03
-
appoint-person-director-company-with-name-date (2020-09-10) - AP01
-
appoint-person-director-company-with-name-date (2020-12-17) - AP01
-
change-person-director-company-with-change-date (2020-12-19) - CH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-05) - AA
-
confirmation-statement-with-updates (2019-02-25) - CS01
-
appoint-person-secretary-company-with-name-date (2019-07-11) - AP03
-
termination-director-company-with-name-termination-date (2019-07-12) - TM01
-
appoint-person-director-company-with-name-date (2019-07-12) - AP01
-
appoint-person-secretary-company-with-name-date (2019-10-17) - AP03
-
termination-director-company-with-name-termination-date (2019-10-17) - TM01
-
second-filing-of-director-appointment-with-name (2019-10-23) - RP04AP01
-
accounts-with-accounts-type-small (2019-12-10) - AA
-
appoint-person-director-company-with-name-date (2019-10-17) - AP01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-04-04) - CH01
-
cessation-of-a-person-with-significant-control (2018-03-28) - PSC07
-
notification-of-a-person-with-significant-control (2018-03-28) - PSC02
-
appoint-person-director-company-with-name-date (2018-03-29) - AP01
-
mortgage-satisfy-charge-full (2018-04-04) - MR04
-
resolution (2018-04-12) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-03-28) - TM01
-
capital-name-of-class-of-shares (2018-04-17) - SH08
-
capital-allotment-shares (2018-04-18) - SH01
-
capital-alter-shares-subdivision (2018-04-18) - SH02
-
change-account-reference-date-company-current-shortened (2018-04-20) - AA01
-
resolution (2018-05-29) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2018-02-26) - MR04
-
termination-secretary-company-with-name-termination-date (2018-03-28) - TM02
-
appoint-person-director-company-with-name-date (2018-03-28) - AP01
-
confirmation-statement-with-no-updates (2018-02-26) - CS01
-
appoint-corporate-secretary-company-with-name-date (2018-03-28) - AP04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
confirmation-statement-with-updates (2017-03-01) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
-
change-person-secretary-company-with-change-date (2016-03-22) - CH03
-
change-person-director-company-with-change-date (2016-03-22) - CH01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-03-12) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-18) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-10) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-03-13) - MR01
-
appoint-person-director-company-with-name-date (2014-11-12) - AP01
-
appoint-person-director-company-with-name-date (2014-11-06) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-11-19) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-31) - AA
-
mortgage-create-with-deed-with-charge-number (2013-10-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-05) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-26) - AR01
-
resolution (2012-07-16) - RESOLUTIONS
-
capital-name-of-class-of-shares (2012-07-16) - SH08
-
capital-allotment-shares (2012-07-16) - SH01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-06-21) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-07-22) - AA
-
change-account-reference-date-company-current-extended (2011-03-24) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-24) - AR01
-
appoint-person-secretary-company-with-name (2011-06-21) - AP03
keyboard_arrow_right 2010
-
incorporation-company (2010-02-25) - NEWINC
-
appoint-person-director-company-with-name (2010-12-02) - AP01
-
legacy (2010-04-27) - MG01