-
PICFAIR LIMITED - Building 423 - Sky View (Ro) Argosy Road, Castle Donington, East Midlands Airport, Derby, DE74 2SA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08474521
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Building 423 - Sky View (Ro) Argosy Road, Castle Donington
- East Midlands Airport
- Derby
- DE74 2SA
- England Building 423 - Sky View (Ro) Argosy Road, Castle Donington, East Midlands Airport, Derby, DE74 2SA, England UK
Management
- Geschäftsführung
- BOWER, Daniel Shannon
- GUILD, Simon Angus
- JONES, Garri Wyn
- LANYADO, Benjamin Saul
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.04.2013
- Alter der Firma 2013-04-05 11 Jahre
- SIC/NACE
- 74209
Eigentumsverhältnisse
- Beneficial Owners
- Benjamin Saul Lanyado
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-01-31
- Letzte Einreichung: 2023-04-30
- lezte Bilanzhinterlegung
- 2014-04-05
- Jahresmeldung
- Fälligkeit: 2024-04-19
- Letzte Einreichung: 2023-04-05
-
PICFAIR LIMITED Firmenbeschreibung
- PICFAIR LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08474521. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.04.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "74209" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 30.04.2023 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 05.04.2014.Die Firma kann schriftlich über Building 423 - Sky View (Ro) Argosy Road, Castle Donington erreicht werden.
Jetzt sichern PICFAIR LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Picfair Limited - Building 423 - Sky View (Ro) Argosy Road, Castle Donington, East Midlands Airport, Derby, DE74 2SA, Grossbritannien
- 2013-04-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PICFAIR 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
-
change-person-director-company-with-change-date (2023-04-13) - CH01
-
accounts-with-accounts-type-total-exemption-full (2023-07-13) - AA
-
termination-secretary-company-with-name-termination-date (2023-04-13) - TM02
-
confirmation-statement-with-no-updates (2023-04-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-03) - AD01
keyboard_arrow_right 2022
-
resolution (2022-04-09) - RESOLUTIONS
-
resolution (2022-06-17) - RESOLUTIONS
-
change-person-director-company-with-change-date (2022-04-19) - CH01
-
confirmation-statement-with-updates (2022-04-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-02) - AA
keyboard_arrow_right 2021
-
capital-allotment-shares (2021-07-26) - SH01
-
capital-allotment-shares (2021-01-11) - SH01
-
capital-allotment-shares (2021-05-28) - SH01
-
accounts-with-accounts-type-total-exemption-full (2021-09-06) - AA
-
change-corporate-secretary-company-with-change-date (2021-06-23) - CH04
-
confirmation-statement-with-updates (2021-06-07) - CS01
-
change-person-director-company-with-change-date (2021-06-23) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-23) - AD01
keyboard_arrow_right 2020
-
resolution (2020-11-18) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-11-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-22) - AD01
-
appoint-corporate-secretary-company-with-name-date (2020-06-19) - AP04
-
confirmation-statement-with-updates (2020-04-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-14) - AA
-
capital-allotment-shares (2020-01-08) - SH01
-
capital-allotment-shares (2020-01-07) - SH01
-
capital-allotment-shares (2020-11-18) - SH01
-
termination-secretary-company-with-name-termination-date (2020-06-16) - TM02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-08) - AA
-
capital-allotment-shares (2019-01-17) - SH01
-
capital-allotment-shares (2019-12-20) - SH01
-
capital-allotment-shares (2019-09-03) - SH01
-
confirmation-statement-with-updates (2019-04-05) - CS01
keyboard_arrow_right 2018
-
resolution (2018-12-05) - RESOLUTIONS
-
capital-allotment-shares (2018-11-28) - SH01
-
capital-allotment-shares (2018-11-27) - SH01
-
confirmation-statement-with-updates (2018-04-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-10) - AA
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-08-31) - SH01
-
appoint-person-director-company-with-name-date (2017-08-21) - AP01
-
resolution (2017-08-14) - RESOLUTIONS
-
capital-allotment-shares (2017-07-20) - SH01
-
confirmation-statement-with-updates (2017-05-04) - CS01
-
change-person-director-company-with-change-date (2017-05-02) - CH01
-
appoint-corporate-secretary-company-with-name-date (2017-02-20) - AP04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-20) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-01-16) - AA
-
resolution (2017-01-07) - RESOLUTIONS
-
capital-allotment-shares (2017-08-21) - SH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-19) - AA
-
capital-allotment-shares (2016-02-16) - SH01
-
gazette-filings-brought-up-to-date (2016-07-13) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-20) - AR01
-
gazette-notice-compulsory (2016-07-05) - GAZ1
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-07) - AR01
-
capital-allotment-shares (2015-07-29) - SH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-12-17) - AA
-
resolution (2014-11-07) - RESOLUTIONS
-
second-filing-of-form-with-form-type (2014-11-03) - RP04
-
appoint-person-director-company-with-name-date (2014-08-13) - AP01
-
resolution (2014-06-02) - RESOLUTIONS
-
capital-allotment-shares (2014-06-02) - SH01
-
appoint-person-director-company-with-name-date (2014-06-02) - AP01
-
capital-alter-shares-subdivision (2014-06-02) - SH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-09) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-04-05) - NEWINC