-
PIPEWORK & WELDING CONTRACTING SERVICES LIMITED - Unit 1 Aerial Business Park, Lambourn Woodlands, Hungerford, Berkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07249786
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 1 Aerial Business Park
- Lambourn Woodlands
- Hungerford
- Berkshire
- RG17 7RZ
- England Unit 1 Aerial Business Park, Lambourn Woodlands, Hungerford, Berkshire, RG17 7RZ, England UK
Management
- Geschäftsführung
- BOARDMAN, Stephen Peter
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.05.2010
- Alter der Firma 2010-05-11 14 Jahre
- SIC/NACE
- 25620
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mrs Margaret Jiovaina Boardman
- Mr Stephen Peter Boardman
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-02-28
- Letzte Einreichung: 2023-05-31
- Jahresmeldung
- Fälligkeit: 2024-05-25
- Letzte Einreichung: 2023-05-11
-
PIPEWORK & WELDING CONTRACTING SERVICES LIMITED Firmenbeschreibung
- PIPEWORK & WELDING CONTRACTING SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07249786. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.05.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "25620" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.05.2023 hinterlegt.Die Firma kann schriftlich über Unit 1 Aerial Business Park erreicht werden.
Jetzt sichern PIPEWORK & WELDING CONTRACTING SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Pipework & Welding Contracting Services Limited - Unit 1 Aerial Business Park, Lambourn Woodlands, Hungerford, Berkshire, Grossbritannien
- 2010-05-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PIPEWORK & WELDING CONTRACTING SERVICES 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
-
accounts-with-accounts-type-total-exemption-full (2024-01-25) - AA
keyboard_arrow_right 2023
-
notification-of-a-person-with-significant-control (2023-02-06) - PSC01
-
confirmation-statement-with-updates (2023-02-06) - CS01
-
notification-of-a-person-with-significant-control (2023-02-08) - PSC01
-
confirmation-statement-with-no-updates (2023-12-05) - CS01
-
cessation-of-a-person-with-significant-control (2023-12-05) - PSC07
-
confirmation-statement-with-updates (2023-06-06) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-10-14) - AA
-
second-filing-of-director-termination-with-name (2022-09-26) - RP04TM01
-
termination-director-company-with-name-termination-date (2022-09-16) - TM01
-
cessation-of-a-person-with-significant-control (2022-09-16) - PSC07
-
confirmation-statement-with-updates (2022-05-25) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-05-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-15) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-09-01) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-05-14) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-16) - AA
-
confirmation-statement-with-updates (2019-05-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-14) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-28) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-13) - AA
-
appoint-person-director-company-with-name-date (2017-02-09) - AP01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-05) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-04) - AD01
-
termination-director-company-with-name-termination-date (2016-07-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-26) - AA
-
mortgage-satisfy-charge-full (2016-02-08) - MR04
-
termination-director-company (2016-12-06) - TM01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-03) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-18) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-22) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-26) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-22) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-02-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-02-11) - AA
-
appoint-person-secretary-company-with-name (2012-01-27) - AP03
-
termination-secretary-company-with-name (2012-01-27) - TM02
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-18) - AR01
keyboard_arrow_right 2010
-
appoint-person-secretary-company-with-name (2010-05-21) - AP03
-
incorporation-company (2010-05-11) - NEWINC