-
-
SOUTHERN TYRES (COMMERCIAL) LIMITED - Tructyre House Princesway North, Team Valley, Gateshead, NE11 0NF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09414873
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Tructyre House Princesway North
- Team Valley
- Gateshead
- NE11 0NF
- England Tructyre House Princesway North, Team Valley, Gateshead, NE11 0NF, England UK
Management
- Geschäftsführung
- BERTHER, Philippe
- HARLEY, Nicholas Paul
- HEUBERT, Benoit
- Prokuristen
- WOOLNOUGH, John
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.01.2015
- Alter der Firma 2015-01-30 10 Jahre
- SIC/NACE
- 99999
Eigentumsverhältnisse
- Beneficial Owners
- -
- Tfm Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2025-02-13
- Letzte Einreichung: 2024-01-30
-
SOUTHERN TYRES (COMMERCIAL) LIMITED Firmenbeschreibung
- SOUTHERN TYRES (COMMERCIAL) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09414873. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.01.2015 registriert. Das Unternehmen ist mit dem SIC/NACE Code "99999" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über Tructyre House Princesway North erreicht werden.
Jetzt sichern SOUTHERN TYRES (COMMERCIAL) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Southern Tyres (Commercial) Limited - Tructyre House Princesway North, Team Valley, Gateshead, NE11 0NF, Grossbritannien
- 2015-01-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SOUTHERN TYRES (COMMERCIAL) 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 2024
-
confirmation-statement-with-no-updates (2024-03-18) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-03-29) - CS01
-
accounts-with-accounts-type-micro-entity (2023-09-25) - AA
-
appoint-person-secretary-company-with-name-date (2023-09-25) - AP03
keyboard_arrow_right 2022
-
accounts-with-accounts-type-dormant (2022-01-07) - AA
-
gazette-notice-compulsory (2022-04-19) - GAZ1
-
confirmation-statement-with-no-updates (2022-05-04) - CS01
-
gazette-filings-brought-up-to-date (2022-05-05) - DISS40
-
accounts-with-accounts-type-micro-entity (2022-12-30) - AA
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-14) - AD01
-
confirmation-statement-with-no-updates (2021-02-01) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-17) - TM01
-
appoint-person-director-company-with-name-date (2020-01-17) - AP01
-
confirmation-statement-with-no-updates (2020-01-30) - CS01
-
termination-director-company-with-name-termination-date (2020-10-14) - TM01
-
appoint-person-director-company-with-name-date (2020-10-14) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-12-03) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-10-10) - AA
-
confirmation-statement-with-updates (2019-01-30) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-10-04) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-17) - AD01
-
accounts-with-accounts-type-small (2018-09-26) - AA
-
termination-director-company-with-name-termination-date (2018-09-29) - TM01
-
appoint-person-director-company-with-name-date (2018-09-29) - AP01
-
mortgage-satisfy-charge-full (2018-10-31) - MR04
-
termination-director-company-with-name-termination-date (2018-07-10) - TM01
-
mortgage-satisfy-charge-full (2018-11-12) - MR04
-
confirmation-statement-with-no-updates (2018-01-30) - CS01
-
appoint-person-director-company-with-name-date (2018-07-10) - AP01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-10-16) - AP01
-
termination-director-company-with-name-termination-date (2017-10-16) - TM01
-
notification-of-a-person-with-significant-control (2017-07-06) - PSC02
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-09-25) - AA
-
legacy (2017-09-22) - PARENT_ACC
-
legacy (2017-09-11) - GUARANTEE2
-
legacy (2017-09-11) - AGREEMENT2
-
cessation-of-a-person-with-significant-control (2017-08-29) - PSC07
-
confirmation-statement-with-updates (2017-01-31) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-05) - AR01
-
change-account-reference-date-company-previous-shortened (2016-06-07) - AA01
-
legacy (2016-08-02) - GUARANTEE2
-
legacy (2016-09-13) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-09-13) - AA
-
legacy (2016-09-13) - AGREEMENT2
keyboard_arrow_right 2015
-
incorporation-company (2015-01-30) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-31) - MR01