-
KOMFORT PARTITIONING LIMITED - Unit 501 Axcess 10 Business Park, Bentley Road South, Wednesbury, WS10 8LQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09919265
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 501 Axcess 10 Business Park
- Bentley Road South
- Wednesbury
- WS10 8LQ
- England Unit 501 Axcess 10 Business Park, Bentley Road South, Wednesbury, WS10 8LQ, England UK
Management
- Geschäftsführung
- COLLEY, Mark Edward
- EYLES, Steven John
- SMITH, James Edward Howard
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.12.2015
- Alter der Firma 2015-12-16 8 Jahre
- SIC/NACE
- 31010
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mr Mark Edward Colley
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2022-03-31
- Letzte Einreichung: 2019-12-31
- Jahresmeldung
- Fälligkeit: 2025-01-06
- Letzte Einreichung: 2023-12-23
-
KOMFORT PARTITIONING LIMITED Firmenbeschreibung
- KOMFORT PARTITIONING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09919265. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.12.2015 registriert. Das Unternehmen ist mit dem SIC/NACE Code "31010" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2023 hinterlegt.Die Firma kann schriftlich über Unit 501 Axcess 10 Business Park erreicht werden.
Jetzt sichern KOMFORT PARTITIONING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Komfort Partitioning Limited - Unit 501 Axcess 10 Business Park, Bentley Road South, Wednesbury, WS10 8LQ, Grossbritannien
- 2015-12-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu KOMFORT PARTITIONING 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-updates (2024-01-02) - CS01
-
cessation-of-a-person-with-significant-control (2024-02-29) - PSC07
-
notification-of-a-person-with-significant-control (2024-02-29) - PSC01
-
memorandum-articles (2024-03-03) - MA
-
resolution (2024-03-03) - RESOLUTIONS
-
accounts-with-accounts-type-full (2024-04-23) - AA
-
memorandum-articles (2024-05-13) - MA
-
resolution (2024-05-13) - RESOLUTIONS
keyboard_arrow_right 2023
-
capital-statement-capital-company-with-date-currency-figure (2023-05-23) - SH19
-
capital-name-of-class-of-shares (2023-05-30) - SH08
-
capital-variation-of-rights-attached-to-shares (2023-05-30) - SH10
-
memorandum-articles (2023-05-30) - MA
-
capital-allotment-shares (2023-05-30) - SH01
-
capital-alter-shares-subdivision (2023-05-30) - SH02
-
legacy (2023-05-23) - SH20
-
resolution (2023-05-30) - RESOLUTIONS
-
legacy (2023-05-23) - CAP-SS
-
confirmation-statement-with-no-updates (2023-01-02) - CS01
-
capital-cancellation-shares (2023-06-02) - SH06
-
accounts-with-accounts-type-full (2023-07-08) - AA
-
capital-return-purchase-own-shares (2023-06-06) - SH03
-
resolution (2023-05-23) - RESOLUTIONS
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-04-07) - AA
-
change-account-reference-date-company-previous-shortened (2022-03-30) - AA01
-
accounts-with-accounts-type-full (2022-03-29) - AA
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-12-23) - PSC07
-
notification-of-a-person-with-significant-control (2021-12-23) - PSC02
-
confirmation-statement-with-updates (2021-12-23) - CS01
-
change-account-reference-date-company-previous-extended (2021-09-02) - AA01
-
memorandum-articles (2021-07-27) - MA
-
capital-allotment-shares (2021-07-13) - SH01
-
confirmation-statement-with-no-updates (2021-06-28) - CS01
-
resolution (2021-07-27) - RESOLUTIONS
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-06-28) - CS01
-
appoint-person-director-company-with-name-date (2020-01-27) - AP01
-
termination-director-company-with-name-termination-date (2020-01-27) - TM01
-
confirmation-statement-with-updates (2020-02-27) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2020-07-10) - PSC09
-
mortgage-satisfy-charge-full (2020-05-21) - MR04
-
accounts-with-accounts-type-full (2020-03-27) - AA
-
termination-director-company-with-name-termination-date (2020-05-17) - TM01
-
appoint-person-director-company-with-name-date (2020-05-17) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-22) - MR01
-
memorandum-articles (2020-09-07) - MA
-
resolution (2020-09-07) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-05-18) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-03-19) - AA
-
confirmation-statement-with-updates (2019-01-22) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-01-02) - PSC02
-
capital-return-purchase-own-shares (2018-01-03) - SH03
-
capital-cancellation-shares (2018-01-03) - SH06
-
resolution (2018-01-03) - RESOLUTIONS
-
capital-allotment-shares (2018-01-08) - SH01
-
resolution (2018-01-15) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-01-18) - CS01
-
mortgage-satisfy-charge-full (2018-04-06) - MR04
-
accounts-with-accounts-type-full (2018-09-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-25) - MR01
-
capital-return-purchase-own-shares (2018-10-19) - SH03
-
resolution (2018-10-19) - RESOLUTIONS
-
capital-cancellation-shares (2018-10-29) - SH06
-
appoint-person-director-company-with-name-date (2018-11-05) - AP01
-
termination-director-company-with-name-termination-date (2018-11-05) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-31) - CS01
-
appoint-person-director-company-with-name-date (2017-12-31) - AP01
-
termination-director-company-with-name-termination-date (2017-12-31) - TM01
-
resolution (2017-08-17) - RESOLUTIONS
-
capital-cancellation-shares (2017-08-17) - SH06
-
capital-return-purchase-own-shares (2017-08-17) - SH03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-03) - MR01
-
mortgage-satisfy-charge-full (2017-02-16) - MR04
-
confirmation-statement-with-updates (2017-01-20) - CS01
-
accounts-with-accounts-type-full (2017-09-19) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-01-13) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-14) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-28) - AD01
-
resolution (2016-09-29) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-01) - AD01
-
termination-director-company-with-name-termination-date (2016-12-14) - TM01
-
resolution (2016-10-06) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-12-20) - AP01
-
appoint-corporate-director-company-with-name-date (2016-12-20) - AP02
-
termination-director-company-with-name-termination-date (2016-12-20) - TM01
-
capital-allotment-shares (2016-12-30) - SH01
-
capital-allotment-shares (2016-10-05) - SH01
keyboard_arrow_right 2015
-
incorporation-company (2015-12-16) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-24) - MR01