-
CAMSTAR INGREDIENTS LIMITED - Chestnuts Farm, Langton Green, Eye, Suffolk, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07849130
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Chestnuts Farm
- Langton Green
- Eye
- Suffolk
- IP23 7HL Chestnuts Farm, Langton Green, Eye, Suffolk, IP23 7HL UK
Management
- Geschäftsführung
- MISS TRACEY CLARK
- STEPHEN DAVID CLEMENSON
- MR EDWARD JAMES BRUCE STARKE
- CLARK, Tracey
- HOXWORTH, Martin Thomas
- STARKE, Edward James Bruce
- Prokuristen
- TRACEY CLARK
- CLARK, Tracey
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.11.2011
- Alter der Firma 2011-11-16 12 Jahre
- SIC/NACE
- 10840
Eigentumsverhältnisse
- Beneficial Owners
- Camstar Herbs Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-11-16
- Jahresmeldung
- Fälligkeit: 2024-11-30
- Letzte Einreichung: 2023-11-16
-
CAMSTAR INGREDIENTS LIMITED Firmenbeschreibung
- CAMSTAR INGREDIENTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07849130. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.11.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "10840" registriert. Das Unternehmen hat 6 Geschäftsführer und 2 Prokuristen. Die jährliche Meldung erfolgte zuletzt am 16.11.2012.Die Firma kann schriftlich über Chestnuts Farm erreicht werden.
Jetzt sichern CAMSTAR INGREDIENTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Camstar Ingredients Limited - Chestnuts Farm, Langton Green, Eye, Suffolk, Grossbritannien
- 2011-11-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CAMSTAR INGREDIENTS 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
-
termination-director-company-with-name-termination-date (2024-04-18) - TM01
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-07-04) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-07-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-07-13) - MR01
-
change-person-director-company-with-change-date (2023-12-08) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-27) - MR01
-
change-person-secretary-company-with-change-date (2023-12-08) - CH03
-
confirmation-statement-with-no-updates (2023-12-08) - CS01
-
accounts-with-accounts-type-full (2023-12-21) - AA
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-07-21) - AP01
-
termination-director-company-with-name-termination-date (2022-11-18) - TM01
-
confirmation-statement-with-no-updates (2022-11-18) - CS01
-
accounts-with-accounts-type-small (2022-12-22) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-12-23) - AA
-
confirmation-statement-with-no-updates (2021-12-16) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-12-22) - AA
-
confirmation-statement-with-no-updates (2020-12-18) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-07) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-19) - AA
-
confirmation-statement-with-no-updates (2019-11-29) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-27) - CS01
-
change-person-director-company-with-change-date (2018-11-27) - CH01
-
accounts-with-accounts-type-small (2018-10-25) - AA
-
appoint-person-director-company-with-name-date (2018-05-04) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-29) - CS01
-
capital-allotment-shares (2017-05-28) - SH01
-
confirmation-statement-with-updates (2017-03-08) - CS01
-
accounts-with-accounts-type-small (2017-01-05) - AA
-
accounts-with-accounts-type-small (2017-12-11) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-10-27) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-07) - MR01
-
appoint-person-director-company-with-name-date (2016-07-20) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-24) - AR01
-
accounts-with-accounts-type-small (2015-08-28) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-19) - AR01
-
capital-allotment-shares (2014-11-04) - SH01
-
accounts-with-accounts-type-small (2014-09-24) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-08-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-11) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-12-12) - AD01
-
change-person-director-company-with-change-date (2012-06-21) - CH01
-
capital-allotment-shares (2012-06-11) - SH01
-
appoint-person-secretary-company-with-name (2012-06-11) - AP03
-
appoint-person-director-company-with-name (2012-06-11) - AP01
-
change-account-reference-date-company-current-extended (2012-04-12) - AA01
-
appoint-person-director-company-with-name (2012-04-05) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-12) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-11-17) - TM01
-
incorporation-company (2011-11-16) - NEWINC