-
ANDRITZ HYDRO HAMMERFEST (UK) LIMITED - Suite 225d, The Pentagon Business Centre, 36 Washington Street, Glasgow, G3 8AZ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC338485
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 225d, The Pentagon Business Centre
- 36 Washington Street
- Glasgow
- G3 8AZ Suite 225d, The Pentagon Business Centre, 36 Washington Street, Glasgow, G3 8AZ UK
Management
- Geschäftsführung
- HEBER, Harald
- METTE, Frank
- SCHNEEBERGER, Markus
- SCHOEBERL, Martin
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.02.2008
- Alter der Firma 2008-02-27 16 Jahre
- SIC/NACE
- 72190
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- -
- Andritz Ag
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- HAMMERFEST STROM UK LIMITED
- Rechtsträger-Kennung (LEI)
- 549300AKIY2HJEOYRO11
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2013-02-27
- Jahresmeldung
- Fälligkeit: 2024-03-12
- Letzte Einreichung: 2023-02-27
-
ANDRITZ HYDRO HAMMERFEST (UK) LIMITED Firmenbeschreibung
- ANDRITZ HYDRO HAMMERFEST (UK) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC338485. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.02.2008 registriert. ANDRITZ HYDRO HAMMERFEST (UK) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HAMMERFEST STROM UK LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "72190" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 27.02.2013.Die Firma kann schriftlich über Suite 225D, The Pentagon Business Centre erreicht werden.
Jetzt sichern ANDRITZ HYDRO HAMMERFEST (UK) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Andritz Hydro Hammerfest (Uk) Limited - Suite 225d, The Pentagon Business Centre, 36 Washington Street, Glasgow, G3 8AZ, Grossbritannien
- 2008-02-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ANDRITZ HYDRO HAMMERFEST (UK) 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
-
accounts-with-accounts-type-audited-abridged (2023-09-26) - AA
-
confirmation-statement-with-no-updates (2023-02-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-20) - AD01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-04) - CS01
-
accounts-with-accounts-type-audited-abridged (2022-12-07) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-audited-abridged (2021-09-30) - AA
-
confirmation-statement-with-no-updates (2021-03-01) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-12-01) - AA
-
appoint-person-director-company-with-name-date (2020-08-07) - AP01
-
termination-director-company-with-name-termination-date (2020-08-07) - TM01
-
confirmation-statement-with-no-updates (2020-03-03) - CS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-21) - AD01
-
termination-director-company-with-name-termination-date (2019-02-12) - TM01
-
cessation-of-a-person-with-significant-control (2019-02-12) - PSC07
-
appoint-person-director-company-with-name-date (2019-02-12) - AP01
-
notification-of-a-person-with-significant-control (2019-02-12) - PSC01
-
confirmation-statement-with-no-updates (2019-02-27) - CS01
-
cessation-of-a-person-with-significant-control (2019-09-23) - PSC07
-
notification-of-a-person-with-significant-control (2019-09-23) - PSC02
-
cessation-of-a-person-with-significant-control (2019-09-20) - PSC07
-
accounts-with-accounts-type-full (2019-10-07) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-07) - CS01
-
accounts-with-accounts-type-full (2018-12-12) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-08) - CS01
-
accounts-with-accounts-type-full (2017-10-27) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-03) - AR01
-
termination-director-company-with-name-termination-date (2016-09-22) - TM01
-
resolution (2016-11-01) - RESOLUTIONS
-
capital-allotment-shares (2016-11-01) - SH01
-
accounts-with-accounts-type-full (2016-11-04) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-08-12) - AA
-
termination-director-company-with-name-termination-date (2015-06-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-04) - AR01
-
appoint-person-director-company-with-name-date (2015-06-22) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-03) - AR01
-
termination-secretary-company-with-name (2014-01-03) - TM02
-
termination-director-company-with-name (2014-01-03) - TM01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-11-29) - AP01
-
accounts-with-accounts-type-full (2013-08-22) - AA
-
appoint-person-director-company-with-name (2013-03-19) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-08) - AR01
-
termination-director-company-with-name (2013-03-19) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-07-26) - AA
-
appoint-person-director-company-with-name (2012-05-22) - AP01
-
termination-director-company-with-name (2012-05-22) - TM01
-
certificate-change-of-name-company (2012-05-10) - CERTNM
-
resolution (2012-05-02) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-27) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-01-12) - AP01
-
appoint-person-director-company-with-name (2011-01-13) - AP01
-
termination-director-company-with-name (2011-01-13) - TM01
-
appoint-person-director-company-with-name (2011-01-20) - AP01
-
termination-director-company-with-name (2011-03-24) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-11) - AR01
-
termination-director-company-with-name (2011-05-11) - TM01
-
appoint-person-director-company-with-name (2011-05-17) - AP01
-
accounts-with-accounts-type-small (2011-06-30) - AA
-
termination-director-company-with-name (2011-12-31) - TM01
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-02-05) - TM02
-
appoint-person-secretary-company-with-name (2010-02-05) - AP03
-
change-person-director-company-with-change-date (2010-03-22) - CH01
-
appoint-person-director-company-with-name (2010-11-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-22) - AR01
-
accounts-with-accounts-type-small (2010-09-22) - AA
-
appoint-person-director-company-with-name (2010-11-08) - AP01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-21) - AA
-
legacy (2009-06-22) - 363a
-
legacy (2009-01-27) - 225
keyboard_arrow_right 2008
-
legacy (2008-11-27) - 288b
-
legacy (2008-11-27) - 288a
-
incorporation-company (2008-02-27) - NEWINC