-
TVS EUROPE DISTRIBUTION LIMITED - UNIVERSAL COMPONENTS UK LTD, Ashroyd Business Park Ashroyds Way, Hoyland, Barnsley, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07839757
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- UNIVERSAL COMPONENTS UK LTD
- Ashroyd Business Park Ashroyds Way
- Hoyland
- Barnsley
- South Yorkshire
- S74 9SB
- England UNIVERSAL COMPONENTS UK LTD, Ashroyd Business Park Ashroyds Way, Hoyland, Barnsley, South Yorkshire, S74 9SB, England UK
Management
- Geschäftsführung
- DOSHI, Rasesh
- GOPALAN, Srinivasa Raghavan
- KERNAHAN, David Richard
- RAMACHANDRAN, Dinesh
- ROBERTS, Paul John
- SUBRAMANIAN, Santhanagopalan
- THOMAS, Richard Charles
- Prokuristen
- THOMAS, Richard Charles
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.11.2011
- Alter der Firma 2011-11-09 12 Jahre
- SIC/NACE
- 64204
Eigentumsverhältnisse
- Beneficial Owners
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Rechtsträger-Kennung (LEI)
- 213800K6JMDXDD4END33
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- lezte Bilanzhinterlegung
- 2012-11-09
- Jahresmeldung
- Fälligkeit: 2022-11-23
- Letzte Einreichung: 2021-11-09
-
TVS EUROPE DISTRIBUTION LIMITED Firmenbeschreibung
- TVS EUROPE DISTRIBUTION LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07839757. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.11.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "64204" registriert. Das Unternehmen hat 7 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 09.11.2012.Die Firma kann schriftlich über Universal Components Uk Ltd erreicht werden.
Jetzt sichern TVS EUROPE DISTRIBUTION LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Tvs Europe Distribution Limited - UNIVERSAL COMPONENTS UK LTD, Ashroyd Business Park Ashroyds Way, Hoyland, Barnsley, Grossbritannien
- 2011-11-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TVS EUROPE DISTRIBUTION 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 2021
-
termination-secretary-company-with-name-termination-date (2021-09-06) - TM02
-
accounts-with-accounts-type-group (2021-04-10) - AA
-
accounts-with-accounts-type-group (2021-12-14) - AA
-
appoint-person-director-company-with-name-date (2021-09-02) - AP01
-
confirmation-statement-with-no-updates (2021-11-10) - CS01
-
appoint-person-secretary-company-with-name-date (2021-09-07) - AP03
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-18) - CS01
-
mortgage-satisfy-charge-full (2020-05-18) - MR04
-
termination-director-company-with-name-termination-date (2020-01-28) - TM01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-04-08) - MR04
-
confirmation-statement-with-updates (2019-11-25) - CS01
-
accounts-with-accounts-type-group (2019-11-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-11) - MR01
-
capital-allotment-shares (2019-04-10) - SH01
-
capital-allotment-shares (2019-02-04) - SH01
-
accounts-with-accounts-type-group (2019-01-28) - AA
keyboard_arrow_right 2018
-
resolution (2018-01-16) - RESOLUTIONS
-
capital-allotment-shares (2018-04-15) - SH01
-
confirmation-statement-with-updates (2018-11-12) - CS01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control-statement (2017-08-25) - PSC08
-
cessation-of-a-person-with-significant-control (2017-08-24) - PSC07
-
mortgage-satisfy-charge-full (2017-11-29) - MR04
-
accounts-with-accounts-type-group (2017-12-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-30) - MR01
-
confirmation-statement-with-no-updates (2017-12-14) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-06-08) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-02) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-26) - AD01
-
termination-director-company-with-name-termination-date (2016-08-10) - TM01
-
accounts-with-made-up-date (2016-01-07) - AA
-
accounts-with-accounts-type-group (2016-10-27) - AA
-
confirmation-statement-with-updates (2016-11-17) - CS01
-
mortgage-satisfy-charge-full (2016-11-29) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-19) - MR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
keyboard_arrow_right 2014
-
resolution (2014-12-08) - RESOLUTIONS
-
capital-allotment-shares (2014-12-08) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-21) - AR01
-
capital-allotment-shares (2014-11-12) - SH01
-
resolution (2014-11-12) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2014-09-15) - TM01
-
accounts-with-accounts-type-group (2014-07-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-04-09) - MR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-01-29) - SH01
-
resolution (2013-04-25) - RESOLUTIONS
-
accounts-with-accounts-type-group (2013-08-08) - AA
-
appoint-person-director-company-with-name-date (2013-10-22) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-11-13) - AD01
-
change-person-director-company-with-change-date (2013-11-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-13) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name-date (2012-02-06) - AP01
-
change-account-reference-date-company-current-shortened (2012-03-29) - AA01
-
resolution (2012-05-24) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2012-06-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-14) - AR01
-
accounts-with-accounts-type-group (2012-10-04) - AA
-
change-person-director-company-with-change-date (2012-11-14) - CH01
-
change-person-secretary-company-with-change-date (2012-11-14) - CH03
-
change-registered-office-address-company-with-date-old-address (2012-06-15) - AD01
keyboard_arrow_right 2011
-
incorporation-company (2011-11-09) - NEWINC