-
ENDEAVOUR AUTOMOTIVE LTD - The Hyde, Edgware Road, London, NW9 6NW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08048653
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Hyde
- Edgware Road
- London
- NW9 6NW
- England The Hyde, Edgware Road, London, NW9 6NW, England UK
Management
- Geschäftsführung
- CANEY, John Russell
- DICK, Andrew Francis
- SHACKLETON, Andrew
- CANEY, Rebecca Kate
- Prokuristen
- SHACKLETON, Andrew
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.04.2012
- Alter der Firma 2012-04-27 12 Jahre
- SIC/NACE
- 45111
Eigentumsverhältnisse
- Beneficial Owners
- Mr John Russell Caney
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- Jahresmeldung
- Fälligkeit: 2022-05-11
- Letzte Einreichung: 2021-04-27
-
ENDEAVOUR AUTOMOTIVE LTD Firmenbeschreibung
- ENDEAVOUR AUTOMOTIVE LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08048653. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.04.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "45111" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über The Hyde erreicht werden.
Jetzt sichern ENDEAVOUR AUTOMOTIVE LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Endeavour Automotive Ltd - The Hyde, Edgware Road, London, NW9 6NW, Grossbritannien
- 2012-04-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ENDEAVOUR AUTOMOTIVE 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 2021
-
change-person-director-company-with-change-date (2021-12-21) - CH01
-
accounts-with-accounts-type-group (2021-09-30) - AA
-
appoint-person-director-company-with-name-date (2021-12-19) - AP01
-
termination-director-company-with-name-termination-date (2021-05-05) - TM01
-
confirmation-statement-with-updates (2021-05-09) - CS01
-
accounts-with-accounts-type-group (2021-01-04) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-18) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-09-02) - AA
-
resolution (2019-06-20) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-05-01) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-02) - MR01
-
mortgage-satisfy-charge-full (2019-12-10) - MR04
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-22) - TM01
-
accounts-with-accounts-type-group (2018-09-24) - AA
-
change-person-director-company-with-change-date (2018-08-14) - CH01
-
appoint-person-director-company-with-name-date (2018-08-14) - AP01
-
confirmation-statement-with-updates (2018-05-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-28) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-15) - CS01
-
accounts-with-accounts-type-group (2017-09-26) - AA
-
termination-director-company-with-name-termination-date (2017-11-10) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-12) - AR01
-
appoint-person-director-company-with-name-date (2016-05-09) - AP01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-09) - MR01
-
accounts-with-accounts-type-group (2015-10-14) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-10) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-02) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-13) - MR01
-
appoint-person-director-company-with-name-date (2015-09-01) - AP01
-
mortgage-satisfy-charge-full (2015-11-12) - MR04
-
change-account-reference-date-company-previous-shortened (2015-05-01) - AA01
-
change-person-director-company-with-change-date (2015-06-02) - CH01
-
termination-director-company-with-name-termination-date (2015-05-01) - TM01
-
accounts-with-accounts-type-full (2015-01-20) - AA
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-04-28) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-25) - AR01
-
mortgage-satisfy-charge-full (2014-10-02) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-09) - MR01
-
appoint-person-director-company-with-name-date (2014-09-17) - AP01
-
capital-allotment-shares (2014-11-03) - SH01
-
resolution (2014-11-18) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-08) - MR01
-
mortgage-charge-whole-release-with-charge-number (2014-12-08) - MR05
-
appoint-person-secretary-company-with-name-date (2014-10-13) - AP03
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-09-27) - AA
-
mortgage-create-with-deed-with-charge-number (2013-09-27) - MR01
-
change-account-reference-date-company-previous-shortened (2013-07-03) - AA01
-
change-registered-office-address-company-with-date-old-address (2013-07-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-07) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-04-27) - NEWINC
-
legacy (2012-11-12) - MG01
-
resolution (2012-10-09) - RESOLUTIONS
-
legacy (2012-10-02) - MG01
-
capital-allotment-shares (2012-08-06) - SH01