-
WREXHAM WIRE LIMITED - C/O Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08869479
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Frp Advisory Trading Limited 4th Floor Abbey House
- 32 Booth Street
- Manchester
- M2 4AB C/O Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB UK
Management
- Geschäftsführung
- CAMPBELL, Christopher
- DUCE, Gregory Ian
- EMMERSON, Philip Raymond
- HALLEY, Myles
- JONES, Richard Gary
- LEWIS, Hywel Gwyn
- GOLD ROUND LIMITED
- Prokuristen
- CONSTABLE, Jamie
- RJP SECRETARIES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.01.2014
- Alter der Firma 2014-01-30 10 Jahre
- SIC/NACE
- 64999
Eigentumsverhältnisse
- Beneficial Owners
- -
- Hay Wain Group Limited
- -
- -
- Gold Round Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- insolvency-proceedings
- Ehemalige Namen
- LILLEY INVESTMENTS LIMITED
- Rechtsträger-Kennung (LEI)
- 213800WB4XMG73WHUO43
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2018-12-31
- Jahresmeldung
- Fälligkeit: 2021-03-13
- Letzte Einreichung: 2020-01-30
-
WREXHAM WIRE LIMITED Firmenbeschreibung
- WREXHAM WIRE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08869479. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.01.2014 registriert. WREXHAM WIRE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen LILLEY INVESTMENTS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64999" registriert. Das Unternehmen hat 7 Geschäftsführer und 2 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2018 hinterlegt.Die Firma kann schriftlich über C/o Frp Advisory Trading Limited 4Th Floor Abbey House erreicht werden.
Jetzt sichern WREXHAM WIRE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Wrexham Wire Limited - C/O Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB, Grossbritannien
- 2014-01-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WREXHAM WIRE 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
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2021-10-14) - AM11
-
liquidation-in-administration-removal-of-administrator-from-office (2021-10-14) - AM16
-
liquidation-in-administration-move-to-dissolution (2021-12-30) - AM23
-
liquidation-in-administration-progress-report (2021-03-16) - AM10
-
liquidation-in-administration-extension-of-period (2021-08-09) - AM19
-
liquidation-in-administration-progress-report (2021-09-04) - AM10
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-04) - CS01
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-10-30) - AM06
-
liquidation-in-administration-appointment-of-administrator (2020-08-26) - AM01
-
liquidation-in-administration-proposals (2020-10-14) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-01) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-11) - AA
-
change-person-secretary-company-with-change-date (2019-09-30) - CH03
-
change-person-director-company-with-change-date (2019-09-18) - CH01
-
change-corporate-secretary-company-with-change-date (2019-08-12) - CH04
-
change-person-director-company-with-change-date (2019-03-27) - CH01
-
appoint-person-director-company-with-name-date (2019-03-21) - AP01
-
confirmation-statement-with-updates (2019-02-12) - CS01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-01-29) - PSC05
-
cessation-of-a-person-with-significant-control (2018-01-31) - PSC07
-
termination-director-company-with-name-termination-date (2018-09-05) - TM01
-
confirmation-statement-with-updates (2018-02-13) - CS01
-
accounts-with-accounts-type-full (2018-10-07) - AA
-
change-person-director-company-with-change-date (2018-10-15) - CH01
-
capital-name-of-class-of-shares (2018-12-10) - SH08
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-10-23) - TM01
-
change-to-a-person-with-significant-control (2017-10-19) - PSC05
-
accounts-with-accounts-type-full (2017-09-26) - AA
-
notification-of-a-person-with-significant-control (2017-07-20) - PSC02
-
cessation-of-a-person-with-significant-control (2017-07-20) - PSC07
-
capital-alter-shares-subdivision (2017-03-22) - SH02
-
memorandum-articles (2017-03-16) - MA
-
resolution (2017-03-03) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2017-02-22) - SH10
-
confirmation-statement-with-updates (2017-02-17) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-09-29) - CH01
-
appoint-person-director-company-with-name-date (2016-05-31) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-02) - MR01
-
accounts-with-accounts-type-dormant (2016-06-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-04) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-02) - AR01
-
change-account-reference-date-company-current-extended (2016-08-12) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-05) - AA
-
appoint-person-director-company-with-name-date (2015-11-26) - AP01
-
termination-secretary-company-with-name-termination-date (2015-11-26) - TM02
-
termination-director-company-with-name-termination-date (2015-11-26) - TM01
-
capital-allotment-shares (2015-11-26) - SH01
-
appoint-corporate-director-company-with-name-date (2015-11-27) - AP02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-27) - MR01
-
change-of-name-notice (2015-11-27) - CONNOT
-
certificate-change-of-name-company (2015-11-27) - CERTNM
-
resolution (2015-11-30) - RESOLUTIONS
-
resolution (2015-12-03) - RESOLUTIONS
-
capital-alter-shares-subdivision (2015-12-03) - SH02
-
capital-name-of-class-of-shares (2015-12-03) - SH08
-
memorandum-articles (2015-12-03) - MA
-
change-account-reference-date-company-previous-shortened (2015-12-17) - AA01
keyboard_arrow_right 2014
-
incorporation-company (2014-01-30) - NEWINC