-
ENVA ORGANICS RECYCLING LIMITED - 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, PA3 3BD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC178301
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 49 Burnbrae Road, Linwood Industrial Estate
- Linwood
- Paisley
- PA3 3BD
- United Kingdom 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, PA3 3BD, United Kingdom UK
Management
- Geschäftsführung
- WALSH, Tom
- WOODS, Simon Alasdair
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.08.1997
- Alter der Firma 1997-08-28 26 Jahre
- SIC/NACE
- 38210
Eigentumsverhältnisse
- Beneficial Owners
- -
- Gp Properties (Scotland) Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- GP GREEN RECYCLING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-03-31
- Letzte Einreichung: 2019-03-31
- lezte Bilanzhinterlegung
- 2012-09-09
- Jahresmeldung
- Fälligkeit: 2021-09-23
- Letzte Einreichung: 2020-09-09
-
ENVA ORGANICS RECYCLING LIMITED Firmenbeschreibung
- ENVA ORGANICS RECYCLING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC178301. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.08.1997 registriert. ENVA ORGANICS RECYCLING LIMITED hat Ihre Tätigkeit zuvor unter dem Namen GP GREEN RECYCLING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "38210" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2017 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 09.09.2012.Die Firma kann schriftlich über 49 Burnbrae Road, Linwood Industrial Estate erreicht werden.
Jetzt sichern ENVA ORGANICS RECYCLING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Enva Organics Recycling Limited - 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, PA3 3BD, Grossbritannien
- 1997-08-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ENVA ORGANICS RECYCLING 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 2020
-
confirmation-statement-with-no-updates (2020-09-18) - CS01
-
termination-director-company-with-name-termination-date (2020-03-13) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-19) - CS01
-
termination-director-company-with-name-termination-date (2019-04-23) - TM01
-
termination-secretary-company-with-name-termination-date (2019-04-23) - TM02
-
accounts-with-accounts-type-full (2019-12-27) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-05-03) - AA
-
mortgage-satisfy-charge-full (2018-06-28) - MR04
-
termination-director-company-with-name-termination-date (2018-07-27) - TM01
-
cessation-of-a-person-with-significant-control (2018-07-27) - PSC07
-
notification-of-a-person-with-significant-control (2018-07-27) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-27) - AD01
-
appoint-person-director-company-with-name-date (2018-07-27) - AP01
-
termination-secretary-company-with-name-termination-date (2018-07-27) - TM02
-
appoint-person-secretary-company-with-name-date (2018-07-27) - AP03
-
change-account-reference-date-company-current-extended (2018-12-04) - AA01
-
resolution (2018-11-02) - RESOLUTIONS
-
auditors-resignation-company (2018-10-31) - AUD
-
confirmation-statement-with-updates (2018-09-21) - CS01
-
mortgage-satisfy-charge-full (2018-08-11) - MR04
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-20) - CS01
-
accounts-with-accounts-type-small (2017-08-21) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-15) - CS01
-
accounts-with-accounts-type-full (2016-09-14) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-09-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-23) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-03) - AR01
-
accounts-with-accounts-type-small (2014-08-04) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-20) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-23) - AR01
-
accounts-with-accounts-type-small (2013-08-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-18) - AR01
-
accounts-with-accounts-type-small (2012-07-17) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-12) - AR01
-
accounts-with-accounts-type-small (2011-09-02) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-22) - AR01
-
legacy (2010-09-14) - MG01s
-
accounts-with-accounts-type-small (2010-07-07) - AA
-
legacy (2010-05-26) - MG03s
keyboard_arrow_right 2009
-
legacy (2009-01-15) - 88(2)
-
legacy (2009-09-22) - 363a
-
accounts-with-accounts-type-small (2009-07-29) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-17) - 363a
-
accounts-with-accounts-type-small (2008-07-31) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-24) - 363a
-
accounts-with-accounts-type-small (2007-09-19) - AA
keyboard_arrow_right 2006
-
legacy (2006-08-29) - 363a
-
accounts-with-accounts-type-small (2006-07-14) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-small (2005-06-20) - AA
-
certificate-change-of-name-company (2005-04-13) - CERTNM
-
legacy (2005-08-18) - 363a
keyboard_arrow_right 2004
-
accounts-with-accounts-type-small (2004-10-26) - AA
-
legacy (2004-08-24) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-10-17) - AA
-
legacy (2003-08-29) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-10-16) - AA
-
legacy (2002-09-05) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-02-22) - AA
-
legacy (2001-09-05) - 363s
-
accounts-with-accounts-type-total-exemption-small (2001-10-31) - AA
keyboard_arrow_right 2000
-
legacy (2000-08-31) - 363s
-
accounts-with-accounts-type-small (2000-02-23) - AA
keyboard_arrow_right 1999
-
legacy (1999-09-13) - 363s
-
mortgage-alter-floating-charge (1999-03-24) - 466(Scot)
-
mortgage-alter-floating-charge (1999-03-18) - 466(Scot)
-
resolution (1999-03-03) - RESOLUTIONS
-
legacy (1999-02-26) - 410(Scot)
keyboard_arrow_right 1998
-
legacy (1998-02-04) - 410(Scot)
-
legacy (1998-06-11) - 225
-
legacy (1998-09-03) - 287
-
legacy (1998-09-17) - 363b
-
legacy (1998-09-03) - 288a
-
legacy (1998-09-23) - 410(Scot)
keyboard_arrow_right 1997
-
legacy (1997-09-09) - 287
-
legacy (1997-09-09) - 288b
-
incorporation-company (1997-08-28) - NEWINC