-
FAIRFIELD CARE PRODUCTS LTD - Fairfield House Unit 3, Hudson Road Elms Farm Industrial Estate, Bedford, Bedfordshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07891159
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Fairfield House Unit 3
- Hudson Road Elms Farm Industrial Estate
- Bedford
- Bedfordshire
- MK41 0LZ Fairfield House Unit 3, Hudson Road Elms Farm Industrial Estate, Bedford, Bedfordshire, MK41 0LZ UK
Management
- Geschäftsführung
- DENNY, Kevin
- DENNY, Lee
- DENNY, Russell Mark
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.12.2011
- Alter der Firma 2011-12-23 12 Jahre
- SIC/NACE
- 47749
Eigentumsverhältnisse
- Beneficial Owners
- Mr Russell Mark Denny
- -
- -
- -
- Lee Denny
- -
- Mr Kevin Denny
- -
- Fairfield Uk Holdings Ltd
- Russell Mark Denny
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- ELMS FARM INDUSTRIAL LTD
- Rechtsträger-Kennung (LEI)
- 213800A22JG28GSPS310
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-12-23
- Jahresmeldung
- Fälligkeit: 2023-09-01
- Letzte Einreichung: 2022-08-18
-
FAIRFIELD CARE PRODUCTS LTD Firmenbeschreibung
- FAIRFIELD CARE PRODUCTS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07891159. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.12.2011 registriert. FAIRFIELD CARE PRODUCTS LTD hat Ihre Tätigkeit zuvor unter dem Namen ELMS FARM INDUSTRIAL LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "47749" registriert. Das Unternehmen hat 3 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 23.12.2012.Die Firma kann schriftlich über Fairfield House Unit 3 erreicht werden.
Jetzt sichern FAIRFIELD CARE PRODUCTS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Fairfield Care Products Ltd - Fairfield House Unit 3, Hudson Road Elms Farm Industrial Estate, Bedford, Bedfordshire, Grossbritannien
- 2011-12-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FAIRFIELD CARE PRODUCTS LTD 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
-
change-to-a-person-with-significant-control (2023-02-09) - PSC04
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-03) - AA
-
confirmation-statement-with-updates (2022-08-30) - CS01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-02-03) - MR04
-
capital-statement-capital-company-with-date-currency-figure (2021-03-02) - SH19
-
legacy (2021-03-02) - SH20
-
capital-allotment-shares (2021-05-11) - SH01
-
notification-of-a-person-with-significant-control (2021-05-05) - PSC02
-
cessation-of-a-person-with-significant-control (2021-05-05) - PSC07
-
resolution (2021-03-02) - RESOLUTIONS
-
resolution (2021-04-15) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2021-04-14) - SH10
-
capital-name-of-class-of-shares (2021-04-14) - SH08
-
confirmation-statement-with-updates (2021-09-14) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-06-03) - AA
-
memorandum-articles (2021-04-14) - MA
-
cessation-of-a-person-with-significant-control (2021-08-24) - PSC07
-
resolution (2021-03-03) - RESOLUTIONS
-
legacy (2021-03-02) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2021-03-03) - SH19
-
legacy (2021-03-03) - SH20
-
termination-director-company-with-name-termination-date (2021-04-07) - TM01
-
resolution (2021-04-14) - RESOLUTIONS
-
legacy (2021-03-03) - CAP-SS
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-06-11) - AA
-
capital-variation-of-rights-attached-to-shares (2020-09-23) - SH10
-
resolution (2020-09-23) - RESOLUTIONS
-
memorandum-articles (2020-09-23) - MA
-
capital-name-of-class-of-shares (2020-09-23) - SH08
-
capital-allotment-shares (2020-10-22) - SH01
-
confirmation-statement-with-no-updates (2020-09-10) - CS01
-
notification-of-a-person-with-significant-control (2020-10-29) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2020-10-29) - PSC09
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-10-21) - CH01
-
confirmation-statement-with-no-updates (2019-09-03) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-04-16) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-13) - CS01
-
capital-name-of-class-of-shares (2018-06-14) - SH08
-
accounts-with-accounts-type-unaudited-abridged (2018-05-14) - AA
-
change-person-director-company-with-change-date (2018-03-23) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-27) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-09-27) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-10) - MR01
-
confirmation-statement-with-updates (2016-08-23) - CS01
-
change-account-reference-date-company-previous-shortened (2016-08-05) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-02-26) - AA
-
resolution (2016-01-26) - RESOLUTIONS
-
capital-allotment-shares (2016-01-26) - SH01
-
certificate-change-of-name-company (2016-01-15) - CERTNM
-
change-of-name-notice (2016-01-15) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
-
change-person-director-company-with-change-date (2016-01-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-10-26) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-07-20) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-02-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-15) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
keyboard_arrow_right 2013
-
capital-variation-of-rights-attached-to-shares (2013-03-11) - SH10
-
capital-name-of-class-of-shares (2013-03-11) - SH08
-
capital-allotment-shares (2013-03-11) - SH01
-
resolution (2013-03-11) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-13) - AR01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-06-15) - SH01
-
capital-allotment-shares (2012-06-18) - SH01
-
resolution (2012-10-22) - RESOLUTIONS
-
capital-name-of-class-of-shares (2012-07-06) - SH08
-
change-account-reference-date-company-previous-shortened (2012-10-17) - AA01
-
termination-director-company-with-name (2012-05-16) - TM01
keyboard_arrow_right 2011
-
incorporation-company (2011-12-23) - NEWINC