-
UTEACH LIMITED - Retronix Ltd, North Caldeen Road, Coatbridge, North Lanarkshire, ML5 4EF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC304740
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Retronix Ltd, North Caldeen Road
- Coatbridge
- North Lanarkshire
- ML5 4EF Retronix Ltd, North Caldeen Road, Coatbridge, North Lanarkshire, ML5 4EF UK
Management
- Geschäftsführung
- BOSWELL, Anthony Peter
- BRENNAN, Kathleen
- Prokuristen
- BOSWELL, Anthony Peter
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.06.2006
- Alter der Firma 2006-06-29 18 Jahre
- SIC/NACE
- 78109
Eigentumsverhältnisse
- Beneficial Owners
- Mrs Kathleen Elizabeth Boswell
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-05-31
- Letzte Einreichung: 2020-08-31
- lezte Bilanzhinterlegung
- 2012-06-29
- Jahresmeldung
- Fälligkeit: 2022-05-02
- Letzte Einreichung: 2021-04-18
-
UTEACH LIMITED Firmenbeschreibung
- UTEACH LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC304740. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.06.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "78109" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 29.06.2012.Die Firma kann schriftlich über Retronix Ltd, North Caldeen Road erreicht werden.
Jetzt sichern UTEACH LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Uteach Limited - Retronix Ltd, North Caldeen Road, Coatbridge, North Lanarkshire, ML5 4EF, Grossbritannien
- 2006-06-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu UTEACH 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
-
accounts-with-accounts-type-unaudited-abridged (2021-05-31) - AA
-
termination-director-company-with-name-termination-date (2021-03-08) - TM01
-
confirmation-statement-with-no-updates (2021-05-07) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-05-29) - AA
-
confirmation-statement-with-no-updates (2020-05-18) - CS01
-
termination-director-company-with-name-termination-date (2020-09-15) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-05-30) - AA
-
confirmation-statement-with-updates (2019-05-08) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-13) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-05-31) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-10) - PSC01
-
confirmation-statement-with-no-updates (2017-07-10) - CS01
-
accounts-with-accounts-type-small (2017-03-02) - AA
keyboard_arrow_right 2016
-
auditors-resignation-company (2016-02-02) - AUD
-
accounts-with-accounts-type-small (2016-04-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-01) - AR01
-
resolution (2016-06-07) - RESOLUTIONS
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-08-31) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-30) - AR01
-
capital-return-purchase-own-shares (2015-04-24) - SH03
-
appoint-person-director-company-with-name-date (2015-03-17) - AP01
-
accounts-with-accounts-type-small (2015-01-21) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-30) - AA
-
change-person-director-company-with-change-date (2014-05-22) - CH01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-09-19) - CH01
-
mortgage-alter-floating-charge (2013-08-22) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2013-08-16) - 466(Scot)
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-30) - AA
-
mortgage-create-with-deed-with-charge-number (2013-08-21) - MR01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-12-28) - SH01
-
resolution (2012-12-28) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-28) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-31) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-09-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-06-30) - AA
-
legacy (2010-09-17) - 88(2)
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-17) - AR01
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-12-04) - AP01
-
legacy (2009-12-03) - 88(2)
-
appoint-person-director-company-with-name (2009-12-03) - AP01
-
legacy (2009-10-01) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-01-16) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-30) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-03-19) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-02) - 363a
keyboard_arrow_right 2006
-
legacy (2006-09-08) - 410(Scot)
-
legacy (2006-07-05) - 88(2)R
-
legacy (2006-07-05) - 225
-
incorporation-company (2006-06-29) - NEWINC