-
AVONMOUTH BIO POWER PROPERTY LIMITED - Blythe House Blythe Park, Cresswell, Stoke-On-Trent, ST11 9RD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07695099
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Blythe House Blythe Park
- Cresswell
- Stoke-On-Trent
- ST11 9RD
- England Blythe House Blythe Park, Cresswell, Stoke-On-Trent, ST11 9RD, England UK
Management
- Geschäftsführung
- BLASE, Steven Wim
- BROOKING, Ian Charles
- DHILLON, Navjyot Singh
- MILLER, Ian Young
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 06.07.2011
- Alter der Firma 2011-07-06 12 Jahre
- SIC/NACE
- 96090
Eigentumsverhältnisse
- Beneficial Owners
- Avonmouth Bio Power Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- NEW EARTH ENERGY (WEST) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-04-30
- Letzte Einreichung: 2019-07-31
- lezte Bilanzhinterlegung
- 2012-07-06
- Jahresmeldung
- Fälligkeit: 2021-07-29
- Letzte Einreichung: 2020-07-15
-
AVONMOUTH BIO POWER PROPERTY LIMITED Firmenbeschreibung
- AVONMOUTH BIO POWER PROPERTY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07695099. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 06.07.2011 registriert. AVONMOUTH BIO POWER PROPERTY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen NEW EARTH ENERGY (WEST) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "96090" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 06.07.2012.Die Firma kann schriftlich über Blythe House Blythe Park erreicht werden.
Jetzt sichern AVONMOUTH BIO POWER PROPERTY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Avonmouth Bio Power Property Limited - Blythe House Blythe Park, Cresswell, Stoke-On-Trent, ST11 9RD, Grossbritannien
- 2011-07-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu AVONMOUTH BIO POWER PROPERTY 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 2020
-
confirmation-statement-with-no-updates (2020-09-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-31) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-25) - AA
-
gazette-filings-brought-up-to-date (2019-10-23) - DISS40
-
gazette-notice-compulsory (2019-10-22) - GAZ1
-
confirmation-statement-with-no-updates (2019-07-17) - CS01
-
change-account-reference-date-company-previous-shortened (2019-05-23) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-13) - MR01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-11-12) - TM01
-
confirmation-statement-with-no-updates (2018-07-24) - CS01
-
accounts-with-accounts-type-full (2018-05-18) - AA
-
change-to-a-person-with-significant-control (2018-04-23) - PSC05
-
appoint-person-director-company-with-name-date (2018-04-11) - AP01
-
termination-director-company-with-name-termination-date (2018-04-11) - TM01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-02-08) - CH01
-
change-account-reference-date-company-previous-shortened (2017-05-08) - AA01
-
accounts-with-accounts-type-full (2017-05-23) - AA
-
move-registers-to-registered-office-company-with-new-address (2017-07-12) - AD04
-
move-registers-to-registered-office-company-with-new-address (2017-07-20) - AD04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-12) - AD01
-
confirmation-statement-with-no-updates (2017-07-20) - CS01
-
change-person-director-company-with-change-date (2017-11-01) - CH01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-04-18) - AP01
-
auditors-resignation-company (2016-02-15) - AUD
-
mortgage-satisfy-charge-full (2016-02-16) - MR04
-
termination-director-company-with-name-termination-date (2016-03-30) - TM01
-
termination-director-company-with-name-termination-date (2016-07-04) - TM01
-
appoint-person-director-company-with-name-date (2016-09-22) - AP01
-
confirmation-statement-with-updates (2016-07-15) - CS01
-
move-registers-to-sail-company-with-new-address (2016-09-15) - AD03
-
change-sail-address-company-with-old-address-new-address (2016-09-19) - AD02
-
termination-director-company-with-name-termination-date (2016-09-22) - TM01
-
confirmation-statement-with-updates (2016-07-04) - CS01
-
accounts-with-accounts-type-full (2016-12-21) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-07-31) - AP01
-
accounts-with-accounts-type-full (2015-11-17) - AA
-
mortgage-satisfy-charge-full (2015-09-16) - MR04
-
resolution (2015-08-11) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-01) - MR01
-
termination-director-company-with-name-termination-date (2015-07-31) - TM01
-
termination-secretary-company-with-name-termination-date (2015-07-31) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-31) - AD01
-
change-sail-address-company-with-old-address-new-address (2015-07-29) - AD02
-
termination-secretary-company-with-name-termination-date (2015-07-28) - TM02
-
certificate-change-of-name-company (2015-07-28) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-20) - AR01
-
termination-director-company-with-name-termination-date (2015-04-20) - TM01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-03-21) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-07) - AR01
-
mortgage-satisfy-charge-full (2014-09-23) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-23) - MR01
-
accounts-with-accounts-type-full (2014-11-04) - AA
-
termination-director-company-with-name-termination-date (2014-12-19) - TM01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-02-19) - CH01
-
accounts-with-accounts-type-full (2013-06-07) - AA
-
mortgage-create-with-deed-with-charge-number (2013-06-15) - MR01
-
appoint-person-secretary-company-with-name (2013-06-26) - AP03
-
appoint-person-director-company-with-name (2013-06-26) - AP01
-
termination-secretary-company-with-name (2013-06-26) - TM02
-
termination-director-company-with-name (2013-06-26) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-08) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-10-15) - MR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-previous-shortened (2012-05-28) - AA01
-
accounts-with-accounts-type-full (2012-05-31) - AA
-
change-sail-address-company (2012-06-28) - AD02
-
appoint-corporate-secretary-company-with-name (2012-07-02) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-06) - AR01
-
termination-director-company-with-name (2012-11-21) - TM01
-
move-registers-to-sail-company (2012-06-28) - AD03
keyboard_arrow_right 2011
-
memorandum-articles (2011-10-24) - MEM/ARTS
-
resolution (2011-10-24) - RESOLUTIONS
-
legacy (2011-09-23) - MG01
-
incorporation-company (2011-07-06) - NEWINC