-
PROTECTAVAN SOLUTIONS LIMITED - Unit 1 Childerditch Industrial Estate, Childerditch Hall Drive, Brentwood, Essex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07939014
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 1 Childerditch Industrial Estate
- Childerditch Hall Drive
- Brentwood
- Essex
- CM13 3HD
- United Kingdom Unit 1 Childerditch Industrial Estate, Childerditch Hall Drive, Brentwood, Essex, CM13 3HD, United Kingdom UK
Management
- Geschäftsführung
- MABEY, Stacey Elaine
- POWELL, Anthony
- POWELL, Luke Anthony
- MORAN, Laura Ann
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 07.02.2012
- Alter der Firma 2012-02-07 12 Jahre
- SIC/NACE
- 80200
Eigentumsverhältnisse
- Beneficial Owners
- Mr Anthony Powell
- Powell Design & Technology Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-06-30
- Letzte Einreichung: 2020-09-30
- Jahresmeldung
- Fälligkeit: 2022-03-21
- Letzte Einreichung: 2021-03-07
-
PROTECTAVAN SOLUTIONS LIMITED Firmenbeschreibung
- PROTECTAVAN SOLUTIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07939014. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 07.02.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "80200" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 30.09.2020 hinterlegt.Die Firma kann schriftlich über Unit 1 Childerditch Industrial Estate erreicht werden.
Jetzt sichern PROTECTAVAN SOLUTIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Protectavan Solutions Limited - Unit 1 Childerditch Industrial Estate, Childerditch Hall Drive, Brentwood, Essex, Grossbritannien
- 2012-02-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PROTECTAVAN SOLUTIONS 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
-
appoint-person-director-company-with-name-date (2021-07-26) - AP01
-
confirmation-statement-with-updates (2021-04-28) - CS01
-
change-person-director-company-with-change-date (2021-08-31) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-06-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-31) - AD01
-
change-person-director-company-with-change-date (2021-07-26) - CH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
-
confirmation-statement-with-updates (2020-04-01) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-21) - AA
-
confirmation-statement-with-updates (2019-03-18) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-22) - AA
-
confirmation-statement-with-updates (2018-03-13) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-03-15) - CH01
-
confirmation-statement-with-updates (2017-03-15) - CS01
-
confirmation-statement-with-updates (2017-03-16) - CS01
-
change-person-director-company-with-change-date (2017-07-12) - CH01
-
change-person-director-company-with-change-date (2017-09-13) - CH01
-
change-person-director-company-with-change-date (2017-10-06) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-06-23) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-06) - AP01
-
change-person-director-company-with-change-date (2016-09-29) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-19) - AA
-
change-person-director-company-with-change-date (2016-03-07) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-24) - AD01
-
termination-director-company-with-name-termination-date (2015-05-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-07) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-17) - MR01
-
termination-director-company-with-name-termination-date (2014-12-10) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-11-24) - AA
-
gazette-filings-brought-up-to-date (2014-11-15) - DISS40
-
gazette-notice-compulsary (2014-09-30) - GAZ1
-
change-registered-office-address-company-with-date-old-address (2014-07-01) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-25) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-07-07) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-03-08) - AA
-
change-account-reference-date-company-previous-shortened (2013-03-05) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-05) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-21) - AD01
keyboard_arrow_right 2012
-
incorporation-company (2012-02-07) - NEWINC