-
ENVIRO-CAP LIMITED - Tandem Industrial Estate, Waterloo, Huddersfield, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08538184
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Tandem Industrial Estate
- Waterloo
- Huddersfield
- West Yorkshire
- HD5 0BL
- England Tandem Industrial Estate, Waterloo, Huddersfield, West Yorkshire, HD5 0BL, England UK
Management
- Geschäftsführung
- BLAYNEY, Mark Richard
- BEAN, Michael John
- LEHMAN, Jason Ashley
- Prokuristen
- BLAYNEY, Mark
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.05.2013
- Alter der Firma 2013-05-21 11 Jahre
- SIC/NACE
- 25990
Eigentumsverhältnisse
- Beneficial Owners
- Novio Packaging Group Bv
- -
- -
- Top Pack Co Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- BERLIN PACKAGING METAL UK LTD
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-07-08
- Letzte Einreichung: 2023-06-24
-
ENVIRO-CAP LIMITED Firmenbeschreibung
- ENVIRO-CAP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08538184. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.05.2013 registriert. ENVIRO-CAP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BERLIN PACKAGING METAL UK LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "25990" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über Tandem Industrial Estate erreicht werden.
Jetzt sichern ENVIRO-CAP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Enviro-Cap Limited - Tandem Industrial Estate, Waterloo, Huddersfield, West Yorkshire, Grossbritannien
- 2013-05-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ENVIRO-CAP 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
-
confirmation-statement-with-updates (2023-06-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-02-27) - AA
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-11-17) - MR01
-
cessation-of-a-person-with-significant-control (2022-11-04) - PSC07
-
notification-of-a-person-with-significant-control (2022-11-04) - PSC02
-
termination-director-company-with-name-termination-date (2022-11-04) - TM01
-
certificate-change-of-name-company (2022-11-03) - CERTNM
-
accounts-with-accounts-type-small (2022-04-26) - AA
-
resolution (2022-09-21) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2022-09-20) - PSC05
-
change-to-a-person-with-significant-control (2022-09-16) - PSC05
-
confirmation-statement-with-no-updates (2022-06-27) - CS01
-
capital-allotment-shares (2022-09-21) - SH01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-02-17) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-12) - AD01
-
resolution (2021-06-30) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2021-06-24) - CS01
-
memorandum-articles (2021-04-07) - MA
-
resolution (2021-04-07) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2021-03-24) - AP01
-
termination-director-company-with-name-termination-date (2021-03-24) - TM01
-
accounts-with-accounts-type-small (2021-03-04) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-03-23) - AA
-
confirmation-statement-with-no-updates (2020-07-02) - CS01
-
confirmation-statement-with-updates (2020-06-01) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-23) - MR01
keyboard_arrow_right 2019
-
resolution (2019-01-02) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-06-24) - CS01
-
accounts-with-accounts-type-small (2019-06-13) - AA
-
resolution (2019-05-17) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2019-02-14) - AA01
-
capital-return-purchase-own-shares (2019-02-08) - SH03
-
accounts-with-accounts-type-total-exemption-full (2019-01-30) - AA
-
change-account-reference-date-company-previous-shortened (2019-01-23) - AA01
keyboard_arrow_right 2018
-
resolution (2018-05-24) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2018-05-14) - PSC02
-
cessation-of-a-person-with-significant-control (2018-05-14) - PSC07
-
capital-name-of-class-of-shares (2018-06-04) - SH08
-
accounts-with-accounts-type-total-exemption-full (2018-01-12) - AA
-
confirmation-statement-with-updates (2018-05-24) - CS01
-
termination-director-company-with-name-termination-date (2018-05-14) - TM01
-
appoint-person-director-company-with-name-date (2018-06-19) - AP01
-
resolution (2018-11-13) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2018-12-20) - TM02
-
termination-director-company-with-name-termination-date (2018-12-20) - TM01
-
appoint-person-secretary-company-with-name-date (2018-12-20) - AP03
-
mortgage-satisfy-charge-full (2018-05-14) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-03-06) - AA
-
confirmation-statement-with-updates (2017-05-30) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-03-04) - AA
-
capital-allotment-shares (2016-06-07) - SH01
-
capital-alter-shares-consolidation (2016-06-08) - SH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-10) - AR01
-
capital-allotment-shares (2016-06-26) - SH01
-
appoint-person-director-company-with-name-date (2016-10-20) - AP01
-
resolution (2016-06-27) - RESOLUTIONS
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-01) - AR01
-
capital-name-of-class-of-shares (2015-08-03) - SH08
-
resolution (2015-08-03) - RESOLUTIONS
-
auditors-resignation-company (2015-07-31) - AUD
-
mortgage-satisfy-charge-full (2015-07-21) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-11) - MR01
-
mortgage-satisfy-charge-full (2015-01-29) - MR04
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-02-04) - AD01
-
change-account-reference-date-company-previous-shortened (2014-02-04) - AA01
-
appoint-person-director-company-with-name (2014-02-04) - AP01
-
accounts-with-accounts-type-small (2014-02-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-13) - AR01
-
change-account-reference-date-company-current-extended (2014-12-01) - AA01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-11-12) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-08-21) - MR01
-
capital-alter-shares-subdivision (2013-08-04) - SH02
-
capital-allotment-shares (2013-08-04) - SH01
-
resolution (2013-08-04) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-07-22) - MR01
-
incorporation-company (2013-05-21) - NEWINC
-
mortgage-create-with-deed-with-charge-number (2013-07-19) - MR01