-
NIOKEM LIMITED - Norkem House, Bexton Lane, Knutsford, Cheshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07292731
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Norkem House
- Bexton Lane
- Knutsford
- Cheshire
- WA16 9FB
- England Norkem House, Bexton Lane, Knutsford, Cheshire, WA16 9FB, England UK
Management
- Geschäftsführung
- NICHOLSON, Alan
- ROBINSON, David John
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.06.2010
- Alter der Firma 2010-06-23 13 Jahre
- SIC/NACE
- 46750
Eigentumsverhältnisse
- Anteilseigner
- MR ALAN NICHOLSON (100.00%)
- Beneficial Owners
- Mr David John Robinson
- -
- Mr Alan Nicholson
Landes-Besonderheiten
- Firmenname (in Englisch)
- Niokem Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- REXCOM SOLUTIONS LIMITED
- UID/USt-ID-Nummer
- GB132605837
- Bilanzhinterlegung
- Fälligkeit: 2025-09-29
- Letzte Einreichung: 2023-12-31
- lezte Bilanzhinterlegung
- 2012-06-23
- Jahresmeldung
- Fälligkeit: 2024-07-07
- Letzte Einreichung: 2023-06-23
-
NIOKEM LIMITED Firmenbeschreibung
- NIOKEM LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07292731. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.06.2010 registriert. NIOKEM LIMITED hat Ihre Tätigkeit zuvor unter dem Namen REXCOM SOLUTIONS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "46750" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2013 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.06.2012.Die Firma kann schriftlich über Norkem House erreicht werden.
Jetzt sichern NIOKEM LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Niokem Limited - Norkem House, Bexton Lane, Knutsford, Cheshire, Grossbritannien
- 2010-06-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NIOKEM 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
-
legacy (2024-05-15) - PARENT_ACC
-
legacy (2024-05-15) - GUARANTEE2
-
change-person-director-company-with-change-date (2024-03-14) - CH01
-
change-to-a-person-with-significant-control (2024-03-14) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2024-03-14) - AD01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-05-15) - AA
-
legacy (2024-05-15) - AGREEMENT2
keyboard_arrow_right 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-11-16) - MR01
-
accounts-with-accounts-type-full (2023-06-30) - AA
-
confirmation-statement-with-no-updates (2023-06-27) - CS01
-
gazette-notice-compulsory (2023-02-28) - GAZ1
-
gazette-filings-brought-up-to-date (2023-03-01) - DISS40
-
accounts-with-accounts-type-full (2023-09-13) - AA
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-11-09) - CH01
-
change-to-a-person-with-significant-control (2022-11-09) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-09) - AD01
-
confirmation-statement-with-no-updates (2022-07-27) - CS01
-
accounts-with-accounts-type-full (2022-05-10) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-07-20) - CS01
-
accounts-with-accounts-type-group (2021-03-09) - AA
-
accounts-with-accounts-type-group (2021-02-26) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-17) - CS01
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-05-07) - GAZ1
-
capital-return-purchase-own-shares (2019-05-14) - SH03
-
capital-cancellation-shares (2019-05-14) - SH06
-
accounts-with-accounts-type-group (2019-05-20) - AA
-
cessation-of-a-person-with-significant-control (2019-07-08) - PSC07
-
gazette-filings-brought-up-to-date (2019-05-08) - DISS40
-
confirmation-statement-with-updates (2019-07-08) - CS01
-
gazette-notice-compulsory (2019-12-03) - GAZ1
-
change-to-a-person-with-significant-control (2019-07-08) - PSC04
-
gazette-filings-brought-up-to-date (2019-12-17) - DISS40
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-22) - AA
-
change-account-reference-date-company-previous-shortened (2018-12-11) - AA01
-
change-account-reference-date-company-previous-shortened (2018-09-20) - AA01
-
confirmation-statement-with-updates (2018-08-15) - CS01
-
notification-of-a-person-with-significant-control (2018-08-14) - PSC01
-
change-to-a-person-with-significant-control (2018-08-02) - PSC04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-01-10) - AA
-
confirmation-statement-with-updates (2017-09-01) - CS01
-
capital-return-purchase-own-shares (2017-05-23) - SH03
-
capital-cancellation-shares (2017-05-23) - SH06
-
capital-alter-shares-subdivision (2017-03-14) - SH02
-
notification-of-a-person-with-significant-control (2017-09-01) - PSC01
-
resolution (2017-03-08) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-02-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-19) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-03) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-04) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-01-09) - AA
-
gazette-filings-brought-up-to-date (2015-01-10) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-16) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01
-
appoint-person-director-company-with-name-date (2015-07-16) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-30) - MR01
keyboard_arrow_right 2014
-
gazette-notice-compulsary (2014-01-28) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2014-11-29) - DISS16(SOAS)
-
gazette-notice-compulsory (2014-10-21) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2014-03-10) - AA
-
gazette-filings-brought-up-to-date (2014-02-15) - DISS40
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-10) - AR01
-
gazette-filings-brought-up-to-date (2013-01-12) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2013-01-09) - AA
-
gazette-notice-compulsary (2013-01-08) - GAZ1
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-22) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-06-08) - AD01
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-shortened (2011-03-17) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-04) - AA
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-09-28) - CERTNM
-
capital-allotment-shares (2010-09-28) - SH01
-
appoint-person-director-company-with-name (2010-09-28) - AP01
-
termination-director-company-with-name (2010-09-23) - TM01
-
change-registered-office-address-company-with-date-old-address (2010-09-16) - AD01
-
change-registered-office-address-company-with-date-old-address (2010-09-13) - AD01
-
incorporation-company (2010-06-23) - NEWINC
-
termination-director-company-with-name (2010-09-13) - TM01