-
CENTAUR TECHNOLOGIES LIMITED - Unit 4a Trefoil Way, Preston, Lancashire, PR2 5PH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07396065
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 4a Trefoil Way
- Preston
- Lancashire
- PR2 5PH
- England Unit 4a Trefoil Way, Preston, Lancashire, PR2 5PH, England UK
Management
- Geschäftsführung
- CRELLIN, Paul Alexander
- GILL, David Kevin
- GORICK, Michael Jeremy
- RICHARDSON, Philip
- SLATER, Richard Craig Alan
- SMITH, William
- Prokuristen
- GORICK, Ruth Sara
- RICHARDSON, Lindsay
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.10.2010
- Alter der Firma 2010-10-04 13 Jahre
- SIC/NACE
- 20301
Eigentumsverhältnisse
- Beneficial Owners
- Mr Michael Jeremy Gorick
- Mr Philip Richardson
- Mr Philip Richardson
- Enterprise Ventures (General Partner N W Venture) Limited
- -
- Lancashire County Developments ( Property ) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-03-31
- Letzte Einreichung: 2023-06-30
- lezte Bilanzhinterlegung
- 2012-10-04
- Jahresmeldung
- Fälligkeit: 2024-05-24
- Letzte Einreichung: 2023-05-10
-
CENTAUR TECHNOLOGIES LIMITED Firmenbeschreibung
- CENTAUR TECHNOLOGIES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07396065. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.10.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "20301" registriert. Das Unternehmen hat 6 Geschäftsführer und 2 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 04.10.2012.Die Firma kann schriftlich über Unit 4A Trefoil Way erreicht werden.
Jetzt sichern CENTAUR TECHNOLOGIES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Centaur Technologies Limited - Unit 4a Trefoil Way, Preston, Lancashire, PR2 5PH, Grossbritannien
- 2010-10-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CENTAUR TECHNOLOGIES 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 2023
-
capital-alter-shares-redemption-statement-of-capital (2023-03-09) - SH02
-
capital-alter-shares-redemption-statement-of-capital (2023-04-26) - SH02
-
confirmation-statement-with-updates (2023-05-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-10-16) - AA
keyboard_arrow_right 2022
-
appoint-person-secretary-company-with-name-date (2022-04-28) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-09) - AD01
-
confirmation-statement-with-updates (2022-10-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-10-10) - AA
keyboard_arrow_right 2021
-
resolution (2021-06-01) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-10-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-04) - AA
-
memorandum-articles (2021-06-01) - MA
-
notification-of-a-person-with-significant-control (2021-06-24) - PSC02
-
cessation-of-a-person-with-significant-control (2021-06-24) - PSC07
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-11-12) - CH01
-
appoint-person-director-company-with-name-date (2020-11-09) - AP01
-
confirmation-statement-with-no-updates (2020-10-04) - CS01
-
appoint-person-director-company-with-name-date (2020-10-04) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-01) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-24) - AA
-
confirmation-statement-with-no-updates (2019-10-08) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-24) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-02) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-03-22) - AA
-
legacy (2017-08-23) - RP04CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-16) - CS01
-
legacy (2016-11-22) - RP04CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-15) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-15) - MR01
-
capital-variation-of-rights-attached-to-shares (2015-01-19) - SH10
-
capital-name-of-class-of-shares (2015-01-19) - SH08
-
resolution (2015-01-19) - RESOLUTIONS
keyboard_arrow_right 2014
-
resolution (2014-08-29) - RESOLUTIONS
-
capital-allotment-shares (2014-08-29) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-04-02) - AA
-
change-person-secretary-company-with-change-date (2014-10-21) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-21) - AR01
-
capital-name-of-class-of-shares (2014-08-29) - SH08
-
accounts-with-accounts-type-total-exemption-small (2014-09-22) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-08-06) - TM01
-
capital-allotment-shares (2013-10-22) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-07-31) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-07-23) - AA
-
appoint-person-director-company-with-name (2013-07-17) - AP01
-
capital-variation-of-rights-attached-to-shares (2013-06-24) - SH10
-
capital-name-of-class-of-shares (2013-06-24) - SH08
-
capital-allotment-shares (2013-06-24) - SH01
-
change-account-reference-date-company-current-shortened (2013-06-24) - AA01
-
resolution (2013-06-24) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2013-06-20) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-23) - AR01
keyboard_arrow_right 2012
-
memorandum-articles (2012-01-03) - MEM/ARTS
-
resolution (2012-01-03) - RESOLUTIONS
-
capital-name-of-class-of-shares (2012-01-03) - SH08
-
capital-allotment-shares (2012-01-04) - SH01
-
resolution (2012-01-30) - RESOLUTIONS
-
appoint-person-director-company-with-name (2012-01-11) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-06-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-29) - AR01
-
appoint-person-director-company-with-name (2012-01-10) - AP01
keyboard_arrow_right 2011
-
legacy (2011-12-23) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-13) - AR01
-
appoint-person-secretary-company-with-name (2011-02-14) - AP03
-
termination-secretary-company-with-name (2011-02-14) - TM02
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-extended (2010-12-02) - AA01
-
incorporation-company (2010-10-04) - NEWINC