-
BUDGET ENERGY LIMITED - C/O Budget Energy Limited, 44 - 48 Airport Road West, Belfast, Down, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI073739
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Budget Energy Limited
- 44 - 48 Airport Road West
- Belfast
- Down
- BT3 9ED
- Northern Ireland C/O Budget Energy Limited, 44 - 48 Airport Road West, Belfast, Down, BT3 9ED, Northern Ireland UK
Management
- Geschäftsführung
- CUBBON, Henry
- JOHNSTON, Stephen Valentine
- KENNY, Paul
- ROONEY, John
- Prokuristen
- KENNY, Paul
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.09.2009
- Alter der Firma 2009-09-09 14 Jahre
- SIC/NACE
- 35140
Eigentumsverhältnisse
- Beneficial Owners
- Budget Energy Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- KINREAD LIMITED
- Rechtsträger-Kennung (LEI)
- 2138003DJRQEUY5M6K35
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2019-09-30
- lezte Bilanzhinterlegung
- 2012-09-09
- Jahresmeldung
- Fälligkeit: 2021-09-23
- Letzte Einreichung: 2020-09-09
-
BUDGET ENERGY LIMITED Firmenbeschreibung
- BUDGET ENERGY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI073739. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.09.2009 registriert. BUDGET ENERGY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen KINREAD LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "35140" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 09.09.2012.Die Firma kann schriftlich über C/o Budget Energy Limited erreicht werden.
Jetzt sichern BUDGET ENERGY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Budget Energy Limited - C/O Budget Energy Limited, 44 - 48 Airport Road West, Belfast, Down, Grossbritannien
- 2009-09-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BUDGET 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 2021
-
change-account-reference-date-company-current-extended (2021-02-12) - AA01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-03-10) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-19) - AD01
-
termination-director-company-with-name-termination-date (2020-05-19) - TM01
-
appoint-person-director-company-with-name-date (2020-05-19) - AP01
-
appoint-person-director-company-with-name-date (2020-05-20) - AP01
-
confirmation-statement-with-no-updates (2020-09-14) - CS01
-
termination-director-company-with-name-termination-date (2020-05-20) - TM01
-
change-account-reference-date-company-previous-shortened (2020-05-20) - AA01
-
appoint-person-secretary-company-with-name-date (2020-05-20) - AP03
-
mortgage-satisfy-charge-full (2020-06-15) - MR04
-
accounts-with-accounts-type-full (2020-06-25) - AA
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-04-16) - MR04
-
termination-director-company-with-name-termination-date (2019-09-06) - TM01
-
confirmation-statement-with-no-updates (2019-09-11) - CS01
-
appoint-person-director-company-with-name-date (2019-10-14) - AP01
-
accounts-with-accounts-type-full (2019-10-26) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-current-extended (2018-03-16) - AA01
-
accounts-with-accounts-type-full (2018-04-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-17) - MR01
-
mortgage-satisfy-charge-full (2018-01-15) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-19) - MR01
-
confirmation-statement-with-no-updates (2018-09-20) - CS01
-
termination-director-company-with-name-termination-date (2018-11-16) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-21) - CS01
-
appoint-person-director-company-with-name-date (2017-06-19) - AP01
-
accounts-with-accounts-type-full (2017-06-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-07) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-15) - CS01
-
accounts-with-accounts-type-full (2016-01-28) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-07-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-26) - AR01
-
gazette-filings-brought-up-to-date (2015-07-21) - DISS40
-
gazette-notice-compulsory (2015-07-03) - GAZ1
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-10-13) - TM01
-
accounts-with-accounts-type-small (2014-06-02) - AA
-
mortgage-create-with-deed-with-charge-number (2014-02-21) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-13) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-03-25) - CH01
-
change-person-director-company-with-change-date (2013-03-26) - CH01
-
resolution (2013-07-10) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-07) - AR01
-
accounts-with-accounts-type-small (2013-04-02) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-11) - AA
-
change-account-reference-date-company-previous-shortened (2012-01-05) - AA01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-05-12) - SH01
-
change-registered-office-address-company-with-date-old-address (2011-04-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-05-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-16) - AR01
-
termination-director-company-with-name (2011-04-13) - TM01
-
termination-director-company-with-name (2011-11-07) - TM01
-
change-account-reference-date-company-previous-shortened (2011-11-29) - AA01
-
legacy (2011-12-12) - MG01
-
appoint-person-director-company-with-name (2011-10-10) - AP01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-05-13) - AD01
-
certificate-change-of-name-company (2010-05-18) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-06) - AR01
-
appoint-person-director-company-with-name (2010-10-18) - AP01
-
resolution (2010-05-14) - RESOLUTIONS
-
appoint-person-director-company-with-name (2010-10-26) - AP01
keyboard_arrow_right 2009
-
memorandum-articles (2009-12-05) - MEM/ARTS
-
termination-secretary-company-with-name (2009-12-05) - TM02
-
termination-director-company-with-name (2009-12-05) - TM01
-
appoint-person-director-company-with-name (2009-12-05) - AP01
-
resolution (2009-12-05) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2009-12-05) - AD01
-
incorporation-company (2009-09-09) - NEWINC