-
ECS DEBTCO LIMITED - Friary House, 17a Friary Road, Newark, Nottinghamshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08792969
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Friary House
- 17a Friary Road
- Newark
- Nottinghamshire
- NG24 1LE Friary House, 17a Friary Road, Newark, Nottinghamshire, NG24 1LE UK
Management
- Geschäftsführung
- BERRY, Dawn Allyson
- DEAN, Andrew Paul
- ECHTLE, Christa Iris
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.11.2013
- Alter der Firma 2013-11-27 10 Jahre
- SIC/NACE
- 87200
Eigentumsverhältnisse
- Beneficial Owners
- Eden Care Solutions Midco Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- Jahresmeldung
- Fälligkeit: 2021-12-11
- Letzte Einreichung: 2020-11-27
-
ECS DEBTCO LIMITED Firmenbeschreibung
- ECS DEBTCO LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08792969. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.11.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "87200" registriert. Das Unternehmen hat 3 Geschäftsführer Die Firma kann schriftlich über Friary House erreicht werden.
Jetzt sichern ECS DEBTCO LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ecs Debtco Limited - Friary House, 17a Friary Road, Newark, Nottinghamshire, Grossbritannien
- 2013-11-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ECS DEBTCO 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 2021
-
memorandum-articles (2021-09-27) - MA
-
accounts-with-accounts-type-full (2021-03-25) - AA
-
mortgage-satisfy-charge-full (2021-07-02) - MR04
-
accounts-with-accounts-type-full (2021-08-24) - AA
-
resolution (2021-09-27) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2021-09-23) - AP01
-
termination-director-company-with-name-termination-date (2021-09-16) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-27) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-15) - CS01
-
notification-of-a-person-with-significant-control (2019-12-15) - PSC02
-
cessation-of-a-person-with-significant-control (2019-12-15) - PSC07
-
accounts-with-accounts-type-full (2019-11-26) - AA
-
termination-director-company-with-name-termination-date (2019-07-31) - TM01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-extended (2018-11-07) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-04) - MR01
-
confirmation-statement-with-updates (2018-12-07) - CS01
-
accounts-with-accounts-type-full (2018-12-27) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-12-19) - AA
-
confirmation-statement-with-updates (2017-12-05) - CS01
-
appoint-person-director-company-with-name-date (2017-09-29) - AP01
-
appoint-person-director-company-with-name-date (2017-07-24) - AP01
-
termination-director-company-with-name-termination-date (2017-05-22) - TM01
-
termination-director-company-with-name-termination-date (2017-02-01) - TM01
-
confirmation-statement-with-updates (2017-01-18) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-09-08) - AA
-
accounts-with-accounts-type-full (2016-05-19) - AA
-
move-registers-to-sail-company-with-new-address (2016-04-20) - AD03
-
change-sail-address-company-with-new-address (2016-04-15) - AD02
-
change-account-reference-date-company-previous-shortened (2016-02-22) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-12) - MR01
-
appoint-person-director-company-with-name-date (2016-05-16) - AP01
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-shortened (2015-02-10) - AA01
-
appoint-person-director-company-with-name-date (2015-03-04) - AP01
-
change-account-reference-date-company-previous-extended (2015-07-29) - AA01
-
change-account-reference-date-company-current-extended (2015-07-28) - AA01
-
change-account-reference-date-company-previous-shortened (2015-08-24) - AA01
-
change-account-reference-date-company-previous-shortened (2015-11-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-30) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-02-05) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-02-07) - MR01
-
resolution (2014-02-13) - RESOLUTIONS
-
memorandum-articles (2014-02-13) - MEM/ARTS
-
termination-director-company-with-name-termination-date (2014-12-12) - TM01
-
termination-director-company-with-name-termination-date (2014-09-26) - TM01
-
appoint-person-director-company-with-name-date (2014-09-26) - AP01
-
appoint-person-director-company-with-name-date (2014-11-24) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-10) - AR01
-
capital-allotment-shares (2014-02-13) - SH01
keyboard_arrow_right 2013
-
incorporation-company (2013-11-27) - NEWINC