-
BRIAR CHEMICALS LIMITED - 2nd Floor, Malta House, 36-38 Piccadilly, London, W1J 0DP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07865033
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2nd Floor, Malta House
- 36-38 Piccadilly
- London
- W1J 0DP
- England 2nd Floor, Malta House, 36-38 Piccadilly, London, W1J 0DP, England UK
Management
- Geschäftsführung
- RASHID, Shahid-Fraz
- JINDAL, Neeraj Kumar
- SAVAGE, Robert Edwin John
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.11.2011
- Alter der Firma 2011-11-29 12 Jahre
- SIC/NACE
- 20200
Eigentumsverhältnisse
- Beneficial Owners
- -
- Safex Holdings Uk Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- NORWICH CHEMICALS LIMITED
- Rechtsträger-Kennung (LEI)
- 8945003PHWQEFLK8SV09
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-11-29
- Jahresmeldung
- Fälligkeit: 2023-12-13
- Letzte Einreichung: 2022-11-29
-
BRIAR CHEMICALS LIMITED Firmenbeschreibung
- BRIAR CHEMICALS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07865033. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.11.2011 registriert. BRIAR CHEMICALS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen NORWICH CHEMICALS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "20200" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 29.11.2012.Die Firma kann schriftlich über 2Nd Floor, Malta House erreicht werden.
Jetzt sichern BRIAR CHEMICALS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Briar Chemicals Limited - 2nd Floor, Malta House, 36-38 Piccadilly, London, W1J 0DP, Grossbritannien
- 2011-11-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BRIAR CHEMICALS 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
-
appoint-person-director-company-with-name-date (2023-03-08) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-06) - AD01
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-06-17) - MR04
-
confirmation-statement-with-updates (2022-12-02) - CS01
-
change-account-reference-date-company-current-extended (2022-10-27) - AA01
-
resolution (2022-10-25) - RESOLUTIONS
-
memorandum-articles (2022-10-24) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-24) - MR01
-
notification-of-a-person-with-significant-control (2022-10-14) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2022-10-13) - PSC09
-
confirmation-statement-with-no-updates (2022-01-11) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-08-24) - AD01
-
accounts-with-accounts-type-full (2022-08-09) - AA
-
mortgage-satisfy-charge-full (2022-08-09) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2022-08-05) - AD01
-
notification-of-a-person-with-significant-control-statement (2022-08-05) - PSC08
-
cessation-of-a-person-with-significant-control (2022-08-05) - PSC07
-
appoint-person-director-company-with-name-date (2022-10-13) - AP01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-01-20) - MR04
-
accounts-with-accounts-type-full (2021-10-07) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-03-03) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-03) - MR01
-
appoint-person-director-company-with-name-date (2020-03-03) - AP01
-
accounts-with-accounts-type-full (2020-10-27) - AA
-
confirmation-statement-with-no-updates (2020-12-07) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-17) - MR01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-31) - TM01
-
confirmation-statement-with-no-updates (2019-12-04) - CS01
-
termination-director-company-with-name-termination-date (2019-11-06) - TM01
-
appoint-person-director-company-with-name-date (2019-11-06) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-31) - MR01
-
accounts-with-accounts-type-full (2019-07-23) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-05-03) - AP01
-
confirmation-statement-with-updates (2018-12-12) - CS01
-
accounts-with-accounts-type-full (2018-09-20) - AA
-
change-person-director-company-with-change-date (2018-09-10) - CH01
-
termination-director-company-with-name-termination-date (2018-05-03) - TM01
-
termination-director-company-with-name-termination-date (2018-05-23) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-10-12) - AA
-
confirmation-statement-with-no-updates (2017-11-29) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-08) - CS01
-
accounts-with-accounts-type-full (2016-10-06) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-05-13) - AA
-
accounts-with-accounts-type-full (2015-04-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-01) - AR01
-
appoint-person-director-company-with-name-date (2015-07-02) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-11) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-20) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-11) - AR01
-
legacy (2013-01-17) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-08) - AR01
-
accounts-with-accounts-type-full (2013-04-08) - AA
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-04-27) - CERTNM
-
change-account-reference-date-company-current-extended (2012-03-28) - AA01
-
termination-director-company-with-name (2012-03-23) - TM01
-
appoint-person-director-company-with-name (2012-03-23) - AP01
keyboard_arrow_right 2011
-
incorporation-company (2011-11-29) - NEWINC