-
WARREN ENERGY LIMITED - 10-12 Frederick Sanger Road, Guildford, Surrey, GU2 7YD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09534132
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 10-12 Frederick Sanger Road
- Guildford
- Surrey
- GU2 7YD
- England 10-12 Frederick Sanger Road, Guildford, Surrey, GU2 7YD, England UK
Management
- Geschäftsführung
- FIELD, Benjamin Thomas
- TANNER, Christopher James
- MATTHEWS, Samuel Jack
- Prokuristen
- FUTURE BIOGAS LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.04.2015
- Alter der Firma 2015-04-09 9 Jahre
- SIC/NACE
- 35110
Eigentumsverhältnisse
- Beneficial Owners
- -
- Jlen Environmental Assets Group (Uk) Limited
- Jlen Environmental Assets Group (Uk) Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2025-04-23
- Letzte Einreichung: 2024-04-09
-
WARREN ENERGY LIMITED Firmenbeschreibung
- WARREN ENERGY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09534132. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.04.2015 registriert. Das Unternehmen ist mit dem SIC/NACE Code "35110" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über 10-12 Frederick Sanger Road erreicht werden.
Jetzt sichern WARREN ENERGY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Warren Energy Limited - 10-12 Frederick Sanger Road, Guildford, Surrey, GU2 7YD, Grossbritannien
- 2015-04-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WARREN ENERGY 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
-
accounts-with-accounts-type-full (2024-01-12) - AA
-
confirmation-statement-with-no-updates (2024-04-18) - CS01
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-01-26) - AP01
-
accounts-with-accounts-type-full (2023-01-05) - AA
-
confirmation-statement-with-updates (2023-04-25) - CS01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-12-16) - TM01
-
change-to-a-person-with-significant-control (2022-11-23) - PSC05
-
change-to-a-person-with-significant-control (2022-10-18) - PSC05
-
notification-of-a-person-with-significant-control (2022-10-13) - PSC02
-
capital-allotment-shares (2022-10-04) - SH01
-
cessation-of-a-person-with-significant-control (2022-10-04) - PSC07
-
change-person-director-company-with-change-date (2022-05-20) - CH01
-
confirmation-statement-with-no-updates (2022-04-12) - CS01
-
accounts-with-accounts-type-full (2022-03-31) - AA
-
notification-of-a-person-with-significant-control (2022-10-04) - PSC02
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-06-11) - CH01
-
change-account-reference-date-company-current-shortened (2021-01-18) - AA01
-
accounts-with-accounts-type-full (2021-06-10) - AA
-
confirmation-statement-with-updates (2021-04-21) - CS01
-
termination-director-company-with-name-termination-date (2021-07-19) - TM01
-
change-to-a-person-with-significant-control (2021-04-28) - PSC05
-
appoint-person-director-company-with-name-date (2021-07-19) - AP01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-08-11) - TM01
-
appoint-person-director-company-with-name-date (2020-08-10) - AP01
-
accounts-with-accounts-type-small (2020-05-05) - AA
-
confirmation-statement-with-no-updates (2020-04-15) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-02-12) - AA
-
confirmation-statement-with-no-updates (2019-04-11) - CS01
-
mortgage-satisfy-charge-full (2019-09-05) - MR04
-
termination-director-company-with-name-termination-date (2019-09-10) - TM01
-
appoint-corporate-secretary-company-with-name-date (2019-09-10) - AP04
-
appoint-person-director-company-with-name-date (2019-09-10) - AP01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-20) - MR01
-
confirmation-statement-with-no-updates (2018-04-23) - CS01
-
accounts-with-accounts-type-small (2018-01-23) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-12-06) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-03) - MR01
-
mortgage-satisfy-charge-full (2017-09-29) - MR04
-
confirmation-statement-with-updates (2017-04-24) - CS01
-
accounts-with-accounts-type-full (2017-01-13) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-01-18) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-04) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-18) - AD01
-
memorandum-articles (2016-10-09) - MA
-
second-filing-of-annual-return-with-made-up-date (2016-10-28) - RP04AR01
-
capital-allotment-shares (2016-07-18) - SH01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-11-19) - CH01
-
appoint-person-director-company-with-name-date (2015-11-12) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-26) - MR01
-
resolution (2015-09-28) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-20) - MR01
-
change-account-reference-date-company-current-extended (2015-07-03) - AA01
-
incorporation-company (2015-04-09) - NEWINC