-
NET ZERO BUILDINGS LIMITED - Zero1 Wilbraham Road, Six Mile Bottom, Cambridgeshire, CB8 0UW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08751011
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Zero1 Wilbraham Road
- Six Mile Bottom
- Cambridgeshire
- CB8 0UW
- England Zero1 Wilbraham Road, Six Mile Bottom, Cambridgeshire, CB8 0UW, England UK
Management
- Geschäftsführung
- ALLISON, Daniel
- GLOVER, Craig
- HARRIS, David Christopher
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.10.2013
- Alter der Firma 2013-10-28 10 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Net Zero Buildings Finance Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-06-30
- Jahresmeldung
- Fälligkeit: 2023-10-25
- Letzte Einreichung: 2022-10-11
-
NET ZERO BUILDINGS LIMITED Firmenbeschreibung
- NET ZERO BUILDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08751011. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.10.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 3 Geschäftsführer Die Firma kann schriftlich über Zero1 Wilbraham Road erreicht werden.
Jetzt sichern NET ZERO BUILDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Net Zero Buildings Limited - Zero1 Wilbraham Road, Six Mile Bottom, Cambridgeshire, CB8 0UW, Grossbritannien
- 2013-10-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NET ZERO BUILDINGS 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
-
termination-director-company-with-name-termination-date (2023-08-14) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-08-16) - MR01
-
accounts-with-accounts-type-full (2023-08-04) - AA
-
cessation-of-a-person-with-significant-control (2023-03-23) - PSC07
-
change-to-a-person-with-significant-control (2023-03-23) - PSC05
-
notification-of-a-person-with-significant-control (2023-03-23) - PSC02
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-10-25) - CS01
-
accounts-with-accounts-type-full (2022-07-05) - AA
-
termination-director-company-with-name-termination-date (2022-04-27) - TM01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-10-28) - CS01
-
change-account-reference-date-company-previous-extended (2021-07-04) - AA01
-
appoint-person-director-company-with-name-date (2021-07-04) - AP01
-
termination-director-company-with-name-termination-date (2021-07-04) - TM01
-
termination-director-company-with-name-termination-date (2021-03-15) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-30) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-16) - CS01
-
termination-director-company-with-name-termination-date (2020-04-09) - TM01
-
accounts-with-accounts-type-small (2020-12-08) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-10-10) - AA
-
appoint-person-director-company-with-name-date (2019-09-13) - AP01
-
termination-director-company-with-name-termination-date (2019-09-13) - TM01
-
confirmation-statement-with-updates (2019-10-16) - CS01
-
appoint-person-director-company-with-name-date (2019-05-03) - AP01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-12-05) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2018-10-04) - AA
-
confirmation-statement-with-no-updates (2018-10-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-31) - AD01
-
appoint-person-director-company-with-name-date (2018-05-15) - AP01
-
appoint-person-director-company-with-name-date (2018-01-10) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-11) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-03-22) - AA
-
mortgage-satisfy-charge-full (2017-05-12) - MR04
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-09) - AA
-
resolution (2016-01-13) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-03-18) - AP01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-06-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-01) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-16) - MR01
-
appoint-person-director-company-with-name-date (2015-12-31) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-31) - AR01
-
capital-allotment-shares (2014-06-27) - SH01
keyboard_arrow_right 2013
-
incorporation-company (2013-10-28) - NEWINC