-
SUPERBIKE FACTORY LIMITED - Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08037214
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Superbike Factory Ltd
- Snape Road
- Macclesfield
- Cheshire
- SK10 2NZ
- United Kingdom Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, SK10 2NZ, United Kingdom UK
Management
- Geschäftsführung
- ARMITAGE, Edward
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.04.2012
- Alter der Firma 2012-04-19 12 Jahre
- SIC/NACE
- 45400
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- -
- Superbike Factory Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- 123 CAR FINANCE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-11-17
- Letzte Einreichung: 2023-11-03
-
SUPERBIKE FACTORY LIMITED Firmenbeschreibung
- SUPERBIKE FACTORY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08037214. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.04.2012 registriert. SUPERBIKE FACTORY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen 123 CAR FINANCE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "45400" registriert. Das Unternehmen hat 1 Geschäftsführer Die Firma kann schriftlich über Superbike Factory Ltd erreicht werden.
Jetzt sichern SUPERBIKE FACTORY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Superbike Factory Limited - Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, Grossbritannien
- 2012-04-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SUPERBIKE FACTORY 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
-
change-to-a-person-with-significant-control (2024-03-27) - PSC05
-
notification-of-a-person-with-significant-control (2024-01-16) - PSC02
-
cessation-of-a-person-with-significant-control (2024-01-16) - PSC07
-
appoint-person-director-company-with-name-date (2024-02-15) - AP01
-
termination-director-company-with-name-termination-date (2024-02-15) - TM01
-
change-to-a-person-with-significant-control (2024-03-28) - PSC05
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-01-17) - AA
-
confirmation-statement-with-no-updates (2023-04-27) - CS01
-
change-account-reference-date-company-previous-shortened (2023-06-20) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-21) - MR01
-
confirmation-statement-with-updates (2023-12-06) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-22) - MR01
-
mortgage-satisfy-charge-full (2023-12-29) - MR04
-
accounts-with-accounts-type-full (2023-10-04) - AA
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-06-28) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-01-04) - MR01
-
accounts-with-accounts-type-full (2022-02-03) - AA
-
confirmation-statement-with-no-updates (2022-04-28) - CS01
keyboard_arrow_right 2021
-
second-filing-of-confirmation-statement-with-made-up-date (2021-05-21) - RP04CS01
-
confirmation-statement-with-no-updates (2021-04-19) - CS01
-
accounts-with-accounts-type-full (2021-03-09) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-02-04) - AA
-
confirmation-statement-with-no-updates (2020-05-29) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-30) - MR01
-
memorandum-articles (2020-08-14) - MA
-
resolution (2020-08-14) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2020-03-19) - PSC05
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-02-05) - AA
-
change-person-director-company-with-change-date (2019-04-12) - CH01
-
confirmation-statement (2019-05-17) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-18) - AD01
-
termination-director-company-with-name-termination-date (2019-12-19) - TM01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-12-10) - AP01
-
confirmation-statement-with-updates (2018-04-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA
-
change-person-director-company-with-change-date (2018-04-26) - CH01
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-09-21) - PSC07
-
resolution (2017-09-22) - RESOLUTIONS
-
capital-alter-shares-subdivision (2017-09-25) - SH02
-
capital-allotment-shares (2017-09-25) - SH01
-
resolution (2017-09-27) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2017-09-21) - PSC02
-
appoint-person-director-company-with-name-date (2017-09-14) - AP01
-
termination-director-company-with-name-termination-date (2017-09-14) - TM01
-
notification-of-a-person-with-significant-control (2017-08-17) - PSC01
-
confirmation-statement-with-updates (2017-04-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-27) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2017-09-19) - PSC09
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-12) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-29) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-22) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-16) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-15) - AR01
-
certificate-change-of-name-company (2013-08-21) - CERTNM
keyboard_arrow_right 2012
-
incorporation-company (2012-04-19) - NEWINC