-
O & S DOORS LIMITED - 106 Syerla Road, Benburb, Dungannon, Co. Tyrone, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI034182
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 106 Syerla Road
- Benburb
- Dungannon
- Co. Tyrone
- BT71 7ET 106 Syerla Road, Benburb, Dungannon, Co. Tyrone, BT71 7ET UK
Management
- Geschäftsführung
- CARTMILL, Heather Selina May
- TOOMEY, John Francis
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.05.1998
- Alter der Firma 1998-05-11 26 Jahre
- SIC/NACE
- 16290
Eigentumsverhältnisse
- Beneficial Owners
- Hey Bidco Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- RAFEL ENTERPRISES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-05-11
- Jahresmeldung
- Fälligkeit: 2024-05-25
- Letzte Einreichung: 2023-05-11
-
O & S DOORS LIMITED Firmenbeschreibung
- O & S DOORS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI034182. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.05.1998 registriert. O & S DOORS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen RAFEL ENTERPRISES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "16290" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 11.05.2012.Die Firma kann schriftlich über 106 Syerla Road erreicht werden.
Jetzt sichern O & S DOORS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: O & S Doors Limited - 106 Syerla Road, Benburb, Dungannon, Co. Tyrone, Grossbritannien
- 1998-05-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu O & S DOORS 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 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-01-04) - MR01
-
confirmation-statement-with-no-updates (2023-06-21) - CS01
-
mortgage-satisfy-charge-full (2023-07-10) - MR04
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-21) - CS01
-
accounts-with-accounts-type-full (2022-09-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-22) - MR01
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-25) - MR01
-
confirmation-statement-with-no-updates (2021-07-13) - CS01
-
accounts-with-accounts-type-full (2021-10-06) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-20) - CS01
-
mortgage-satisfy-charge-full (2020-07-29) - MR04
-
accounts-with-accounts-type-full (2020-07-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-27) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-09-18) - AA
-
confirmation-statement-with-no-updates (2019-06-13) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-17) - AA
-
confirmation-statement-with-no-updates (2018-07-11) - CS01
keyboard_arrow_right 2017
-
auditors-resignation-company (2017-12-14) - AUD
-
accounts-with-accounts-type-full (2017-11-07) - AA
-
appoint-person-director-company-with-name-date (2017-09-07) - AP01
-
termination-director-company-with-name-termination-date (2017-09-07) - TM01
-
confirmation-statement-with-updates (2017-05-24) - CS01
-
appoint-person-director-company-with-name-date (2017-04-21) - AP01
-
termination-director-company-with-name-termination-date (2017-04-21) - TM01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-12) - AR01
-
accounts-with-accounts-type-full (2016-10-10) - AA
-
mortgage-satisfy-charge-full (2016-11-16) - MR04
-
termination-secretary-company-with-name-termination-date (2016-11-16) - TM02
-
appoint-person-director-company-with-name-date (2016-11-16) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-18) - MR01
-
resolution (2016-12-20) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-18) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-08-12) - MR04
-
accounts-with-accounts-type-full (2014-05-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-13) - AR01
-
mortgage-satisfy-charge-full (2014-05-16) - MR04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-medium (2013-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-17) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-medium (2012-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-11) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-medium (2011-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-07) - AR01
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-06-21) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-21) - AR01
-
legacy (2010-08-16) - MG01
-
accounts-with-accounts-type-medium (2010-10-05) - AA
-
resolution (2010-11-22) - RESOLUTIONS
-
memorandum-articles (2010-11-22) - MEM/ARTS
-
change-person-director-company-with-change-date (2010-06-21) - CH01
keyboard_arrow_right 2009
-
legacy (2009-06-06) - 371S(NI)
-
accounts-with-accounts-type-medium (2009-11-15) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-02) - 371S(NI)
-
particulars-of-a-mortgage-charge (2008-06-13) - 402(NI)
-
legacy (2008-11-14) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-06-07) - 371S(NI)
-
legacy (2007-11-15) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-11-02) - AC(NI)
-
legacy (2006-05-24) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-11-14) - AC(NI)
-
legacy (2005-05-16) - 371S(NI)
keyboard_arrow_right 2004
-
legacy (2004-10-28) - AC(NI)
-
legacy (2004-06-12) - 371S(NI)
keyboard_arrow_right 2003
-
legacy (2003-10-02) - AC(NI)
-
legacy (2003-06-09) - 371S(NI)
keyboard_arrow_right 2002
-
legacy (2002-10-28) - AC(NI)
-
legacy (2002-05-15) - 371S(NI)
keyboard_arrow_right 2001
-
legacy (2001-10-31) - AC(NI)
-
legacy (2001-06-11) - 371S(NI)
keyboard_arrow_right 2000
-
legacy (2000-06-26) - AC(NI)
-
legacy (2000-06-09) - 371S(NI)
-
particulars-of-a-mortgage-charge (2000-05-25) - 402(NI)
keyboard_arrow_right 1999
-
legacy (1999-03-25) - 233(NI)
-
legacy (1999-05-20) - 371S(NI)
-
legacy (1999-09-28) - AC(NI)
keyboard_arrow_right 1998
-
legacy (1998-08-14) - 233(NI)
-
resolution (1998-06-24) - RESOLUTIONS
-
legacy (1998-06-15) - 295(NI)
-
legacy (1998-06-15) - 296(NI)
-
legacy (1998-06-15) - UDM+A(NI)
-
legacy (1998-06-04) - CNRES(NI)
-
legacy (1998-05-11) - G21(NI)
-
legacy (1998-05-11) - G23(NI)
-
legacy (1998-05-11) - MEM(NI)
-
legacy (1998-05-11) - ARTS(NI)
-
incorporation-company (1998-05-11) - NEWINC