-
PAVERS HOLDINGS LIMITED - Catherine House Harwood Road, Northminster Business Park, Upper Poppleton, York, YO26 6QU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08647181
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Catherine House Harwood Road, Northminster Business Park
- Upper Poppleton
- York
- YO26 6QU
- England Catherine House Harwood Road, Northminster Business Park, Upper Poppleton, York, YO26 6QU, England UK
Management
- Geschäftsführung
- PAVER, Jason Michael
- PAVER, Stuart David
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.08.2013
- Alter der Firma 2013-08-12 10 Jahre
- SIC/NACE
- 64209
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Stuart David Paver
- Mr Graham John Paver
- Mr Ian Kinloch Paver
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- GWECO 582 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-10-31
- Letzte Einreichung: 2023-01-28
- Jahresmeldung
- Fälligkeit: 2024-10-04
- Letzte Einreichung: 2023-09-20
-
PAVERS HOLDINGS LIMITED Firmenbeschreibung
- PAVERS HOLDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08647181. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.08.2013 registriert. PAVERS HOLDINGS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen GWECO 582 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64209" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über Catherine House Harwood Road, Northminster Business Park erreicht werden.
Jetzt sichern PAVERS HOLDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Pavers Holdings Limited - Catherine House Harwood Road, Northminster Business Park, Upper Poppleton, York, YO26 6QU, Grossbritannien
- 2013-08-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PAVERS HOLDINGS 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 (2023-10-06) - CS01
-
accounts-with-accounts-type-group (2023-10-24) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-group (2022-01-19) - AA
-
confirmation-statement-with-no-updates (2022-08-02) - CS01
-
confirmation-statement-with-updates (2022-09-20) - CS01
-
accounts-with-accounts-type-group (2022-10-28) - AA
-
change-to-a-person-with-significant-control (2022-11-11) - PSC04
keyboard_arrow_right 2021
-
accounts-with-accounts-type-group (2021-01-20) - AA
-
capital-allotment-shares (2021-05-21) - SH01
-
memorandum-articles (2021-06-03) - MA
-
resolution (2021-06-03) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-09-14) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-08-13) - CS01
-
appoint-person-director-company-with-name-date (2020-03-10) - AP01
-
resolution (2020-03-10) - RESOLUTIONS
-
capital-name-of-class-of-shares (2020-03-11) - SH08
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-11-06) - AA
-
confirmation-statement-with-updates (2019-08-08) - CS01
-
cessation-of-a-person-with-significant-control (2019-08-08) - PSC07
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-10-23) - AA
-
confirmation-statement-with-no-updates (2018-07-31) - CS01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-08-23) - PSC01
-
termination-secretary-company-with-name-termination-date (2017-05-05) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-05) - AD01
-
capital-allotment-shares (2017-01-04) - SH01
-
confirmation-statement-with-updates (2017-08-23) - CS01
-
termination-director-company-with-name-termination-date (2017-05-05) - TM01
-
resolution (2017-08-29) - RESOLUTIONS
-
accounts-with-accounts-type-group (2017-12-01) - AA
-
change-to-a-person-with-significant-control (2017-08-23) - PSC04
-
resolution (2017-01-19) - RESOLUTIONS
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-15) - CS01
-
accounts-with-accounts-type-group (2016-11-06) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-01-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-25) - AR01
-
accounts-with-accounts-type-group (2015-09-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-17) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-01) - AR01
-
legacy (2014-11-12) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2014-11-12) - SH19
-
legacy (2014-11-12) - CAP-SS
-
resolution (2014-11-12) - RESOLUTIONS
-
accounts-with-accounts-type-group (2014-09-08) - AA
-
change-account-reference-date-company-previous-shortened (2014-02-05) - AA01
-
capital-allotment-shares (2014-01-21) - SH01
keyboard_arrow_right 2013
-
incorporation-company (2013-08-12) - NEWINC
-
change-account-reference-date-company-current-extended (2013-10-08) - AA01
-
memorandum-articles (2013-10-08) - MEM/ARTS
-
appoint-person-director-company-with-name (2013-10-09) - AP01
-
appoint-person-secretary-company-with-name (2013-10-09) - AP03
-
resolution (2013-10-11) - RESOLUTIONS
-
termination-director-company-with-name (2013-10-09) - TM01
-
certificate-change-of-name-company (2013-09-30) - CERTNM
-
mortgage-create-with-deed-with-charge-number (2013-10-30) - MR01
-
change-of-name-notice (2013-09-30) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2013-10-08) - AD01