-
EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD - Unit 3+, 4, 9 Carsegate Road North, Carsegate Industrial Estate, Inverness, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC386013
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 3+
- 4, 9 Carsegate Road North
- Carsegate Industrial Estate
- Inverness
- Highland
- IV3 8DU Unit 3+, 4, 9 Carsegate Road North, Carsegate Industrial Estate, Inverness, Highland, IV3 8DU UK
Management
- Geschäftsführung
- BEESTON, John Keith
- CORBETT, Peter John
- MOLLOY, Robert John
- SHINNIE, Kevin
- WILSON, David Mclaughlan
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.09.2010
- Alter der Firma 2010-09-27 13 Jahre
- SIC/NACE
- 43210
Eigentumsverhältnisse
- Beneficial Owners
- -
- Ej Parker Technical Services Holdings (Scotland) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- KORRIE MECHANICAL & PLUMBING LTD
- Bilanzhinterlegung
- Fälligkeit: 2024-11-30
- Letzte Einreichung: 2023-02-28
- lezte Bilanzhinterlegung
- 2012-09-27
- Jahresmeldung
- Fälligkeit: 2024-10-11
- Letzte Einreichung: 2023-09-27
-
EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD Firmenbeschreibung
- EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC386013. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.09.2010 registriert. EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD hat Ihre Tätigkeit zuvor unter dem Namen KORRIE MECHANICAL & PLUMBING LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43210" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2013 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 27.09.2012.Die Firma kann schriftlich über Unit 3+ erreicht werden.
Jetzt sichern EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ej Parker Technical Services (Scotland North) Ltd - Unit 3+, 4, 9 Carsegate Road North, Carsegate Industrial Estate, Inverness, Grossbritannien
- 2010-09-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD 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-full (2023-11-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-14) - MR01
-
mortgage-satisfy-charge-full (2023-02-16) - MR04
-
appoint-person-director-company-with-name-date (2023-10-08) - AP01
-
confirmation-statement-with-no-updates (2023-10-02) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-27) - CS01
-
accounts-with-accounts-type-full (2022-09-01) - AA
-
change-to-a-person-with-significant-control (2022-01-06) - PSC05
-
notification-of-a-person-with-significant-control (2022-11-16) - PSC02
-
cessation-of-a-person-with-significant-control (2022-11-16) - PSC07
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-11-15) - AA
-
confirmation-statement-with-no-updates (2021-10-27) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-19) - MR01
-
resolution (2021-03-01) - RESOLUTIONS
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-11-26) - AA
-
confirmation-statement-with-no-updates (2020-09-28) - CS01
-
termination-director-company-with-name-termination-date (2020-03-02) - TM01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-03-22) - TM01
-
second-filing-of-director-termination-with-name (2019-06-10) - RP04TM01
-
termination-director-company-with-name-termination-date (2019-05-17) - TM01
-
confirmation-statement-with-no-updates (2019-09-27) - CS01
-
accounts-with-accounts-type-full (2019-11-27) - AA
-
appoint-person-director-company-with-name-date (2019-11-08) - AP01
-
appoint-person-director-company-with-name-date (2019-08-21) - AP01
-
termination-secretary-company-with-name-termination-date (2019-11-01) - TM02
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-10-18) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2018-10-18) - PSC09
-
confirmation-statement-with-no-updates (2018-10-03) - CS01
-
termination-director-company-with-name-termination-date (2018-01-29) - TM01
-
accounts-with-accounts-type-full (2018-12-05) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-02-16) - AP01
-
change-account-reference-date-company-current-extended (2017-11-28) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-17) - MR01
-
confirmation-statement-with-no-updates (2017-10-10) - CS01
-
accounts-with-accounts-type-full (2017-10-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-26) - MR01
-
resolution (2017-04-11) - RESOLUTIONS
-
change-person-director-company-with-change-date (2017-11-28) - CH01
-
termination-director-company-with-name-termination-date (2017-02-16) - TM01
-
appoint-person-director-company-with-name-date (2017-02-09) - AP01
-
termination-director-company-with-name-termination-date (2017-02-08) - TM01
-
appoint-person-director-company-with-name-date (2017-02-08) - AP01
-
termination-director-company-with-name-termination-date (2017-02-09) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-03) - CS01
-
appoint-person-director-company-with-name-date (2016-05-10) - AP01
-
accounts-with-accounts-type-full (2016-05-09) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-12) - AR01
-
accounts-with-accounts-type-group (2015-07-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-07) - MR01
-
appoint-person-director-company-with-name-date (2015-06-24) - AP01
-
capital-allotment-shares (2015-06-19) - SH01
-
resolution (2015-06-19) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2015-06-19) - MR04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-29) - AR01
-
accounts-with-accounts-type-group (2014-05-14) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-01) - AR01
-
accounts-with-accounts-type-small (2013-04-26) - AA
keyboard_arrow_right 2012
-
resolution (2012-11-13) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-14) - AA
-
appoint-person-director-company-with-name (2012-03-14) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-18) - AR01
-
change-person-secretary-company-with-change-date (2011-10-17) - CH03
-
change-registered-office-address-company-with-date-old-address (2011-07-13) - AD01
-
change-account-reference-date-company-current-extended (2011-03-18) - AA01
keyboard_arrow_right 2010
-
legacy (2010-11-24) - MG01s
-
change-registered-office-address-company-with-date-old-address (2010-10-27) - AD01
-
incorporation-company (2010-09-27) - NEWINC