-
NEXTPOWER GOVER FARM LIMITED - 5th Floor North Side 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08412116
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 5th Floor North Side 7-10 Chandos Street
- Cavendish Square
- London
- W1G 9DQ 5th Floor North Side 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ UK
Management
- Geschäftsführung
- VAUGHAN, Sulwen
- CORAZZA, Enrico
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.02.2013
- Alter der Firma 2013-02-20 11 Jahre
- SIC/NACE
- 32990
Eigentumsverhältnisse
- Beneficial Owners
- Nextenergy Solar Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- BLAZE ENERGY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-03-05
- Letzte Einreichung: 2023-02-20
-
NEXTPOWER GOVER FARM LIMITED Firmenbeschreibung
- NEXTPOWER GOVER FARM LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08412116. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.02.2013 registriert. NEXTPOWER GOVER FARM LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BLAZE ENERGY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "32990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2023 hinterlegt.Die Firma kann schriftlich über 5Th Floor North Side 7-10 Chandos Street erreicht werden.
Jetzt sichern NEXTPOWER GOVER FARM LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Nextpower Gover Farm Limited - 5th Floor North Side 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ, Grossbritannien
- 2013-02-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NEXTPOWER GOVER FARM 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
-
accounts-with-accounts-type-full (2023-09-12) - AA
-
confirmation-statement-with-no-updates (2023-03-10) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-25) - CS01
-
accounts-with-accounts-type-small (2022-10-12) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-15) - CS01
-
accounts-with-accounts-type-small (2021-08-28) - AA
-
termination-director-company-with-name-termination-date (2021-10-21) - TM01
-
appoint-person-director-company-with-name-date (2021-10-21) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-13) - CS01
-
change-person-director-company-with-change-date (2020-02-28) - CH01
-
accounts-with-accounts-type-small (2020-08-20) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-15) - CS01
-
accounts-with-accounts-type-small (2019-08-22) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-09-11) - AA
-
confirmation-statement-with-updates (2018-02-26) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-01-03) - AA
-
mortgage-satisfy-charge-full (2017-01-09) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-03) - MR01
-
appoint-person-director-company-with-name-date (2017-07-24) - AP01
-
termination-director-company-with-name-termination-date (2017-07-25) - TM01
-
accounts-with-accounts-type-small (2017-12-05) - AA
-
confirmation-statement-with-updates (2017-02-23) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-23) - MR01
-
accounts-with-accounts-type-full (2016-05-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-07) - AR01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-07-24) - MR04
-
auditors-resignation-company (2015-10-04) - AUD
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-11) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-23) - AR01
-
termination-secretary-company-with-name-termination-date (2015-02-02) - TM02
-
change-account-reference-date-company-current-extended (2015-02-12) - AA01
-
appoint-person-director-company-with-name-date (2015-02-02) - AP01
-
termination-director-company-with-name-termination-date (2015-02-02) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-29) - AD01
-
accounts-with-accounts-type-small (2015-01-08) - AA
-
certificate-change-of-name-company (2015-02-21) - CERTNM
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-04) - AR01
-
legacy (2014-03-26) - GUARANTEE2
-
legacy (2014-03-26) - PARENT_ACC
-
legacy (2014-05-14) - AGREEMENT2
-
resolution (2014-07-08) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-06-26) - MR01
-
memorandum-articles (2014-07-08) - MEM/ARTS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-24) - MR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2014-05-14) - AA
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-shortened (2013-12-29) - AA01
-
change-account-reference-date-company-previous-shortened (2013-12-04) - AA01
-
incorporation-company (2013-02-20) - NEWINC