-
SENGS ENGINEERING SOLUTIONS LIMITED - Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC425789
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Brodies House
- 31-33 Union Grove
- Aberdeen
- AB10 6SD
- Scotland Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, Scotland UK
Management
- Geschäftsführung
- BUCHAN, Tyler John
- MURRAY, Kerrie Rae Doreen
- Prokuristen
- BUCHAN, Tyler John
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.06.2012
- Alter der Firma 2012-06-08 11 Jahre
- SIC/NACE
- 71129
Eigentumsverhältnisse
- Beneficial Owners
- Pryme Group Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- SENGS SUBSEA ENGINEERING SOLUTIONS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2024-06-22
- Letzte Einreichung: 2023-06-08
-
SENGS ENGINEERING SOLUTIONS LIMITED Firmenbeschreibung
- SENGS ENGINEERING SOLUTIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC425789. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.06.2012 registriert. SENGS ENGINEERING SOLUTIONS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SENGS SUBSEA ENGINEERING SOLUTIONS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "71129" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30.06.2013 hinterlegt.Die Firma kann schriftlich über Brodies House erreicht werden.
Jetzt sichern SENGS ENGINEERING SOLUTIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Sengs Engineering Solutions Limited - Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, Grossbritannien
- 2012-06-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SENGS ENGINEERING SOLUTIONS 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 2024
-
termination-director-company-with-name-termination-date (2024-01-09) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-02-02) - AD01
keyboard_arrow_right 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-05) - MR01
-
mortgage-satisfy-charge-full (2023-11-08) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-10-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-10-02) - MR01
-
confirmation-statement-with-no-updates (2023-06-09) - CS01
-
appoint-person-director-company-with-name-date (2023-02-10) - AP01
-
accounts-with-accounts-type-full (2023-01-04) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-06-16) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-12-23) - AA
-
confirmation-statement-with-updates (2021-06-21) - CS01
keyboard_arrow_right 2020
-
appoint-person-secretary-company-with-name-date (2020-04-03) - AP03
-
appoint-person-director-company-with-name-date (2020-04-03) - AP01
-
termination-secretary-company-with-name-termination-date (2020-04-03) - TM02
-
termination-director-company-with-name-termination-date (2020-02-14) - TM01
-
confirmation-statement-with-no-updates (2020-06-17) - CS01
-
accounts-with-accounts-type-full (2020-09-22) - AA
-
termination-director-company-with-name-termination-date (2020-10-01) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-10) - CS01
-
accounts-with-accounts-type-full (2019-12-24) - AA
-
mortgage-satisfy-charge-full (2019-10-01) - MR04
-
appoint-person-director-company-with-name-date (2019-09-26) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-25) - MR01
-
resolution (2019-09-02) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2019-09-02) - PSC05
-
termination-director-company-with-name-termination-date (2019-04-08) - TM01
-
resolution (2019-04-05) - RESOLUTIONS
-
mortgage-alter-floating-charge-with-number (2019-03-05) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-02-26) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-01-04) - 466(Scot)
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-06-06) - AP01
-
termination-secretary-company-with-name-termination-date (2018-06-08) - TM02
-
mortgage-alter-floating-charge-with-number (2018-12-20) - 466(Scot)
-
appoint-person-secretary-company-with-name-date (2018-06-08) - AP03
-
termination-director-company-with-name-termination-date (2018-06-08) - TM01
-
accounts-with-accounts-type-full (2018-01-07) - AA
-
accounts-with-accounts-type-small (2018-12-28) - AA
-
confirmation-statement-with-no-updates (2018-06-08) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-12-01) - CH01
-
appoint-person-director-company-with-name-date (2017-05-02) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-06) - MR01
-
mortgage-alter-floating-charge-with-number (2017-07-18) - 466(Scot)
-
notification-of-a-person-with-significant-control (2017-07-26) - PSC02
-
confirmation-statement-with-updates (2017-07-26) - CS01
-
mortgage-alter-floating-charge-with-number (2017-08-03) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2017-08-09) - 466(Scot)
-
mortgage-create-with-deed (2017-08-29) - MR01
-
mortgage-create-with-deed (2017-09-01) - MR01
keyboard_arrow_right 2016
-
capital-name-of-class-of-shares (2016-12-12) - SH08
-
accounts-with-accounts-type-total-exemption-small (2016-12-08) - AA
-
resolution (2016-12-01) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2016-11-29) - AA01
-
appoint-person-secretary-company-with-name-date (2016-11-29) - AP03
-
appoint-person-director-company-with-name-date (2016-11-29) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-06) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
-
second-filing-of-form-with-form-type-made-up-date (2015-03-02) - RP04
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-01-20) - AD01
-
termination-director-company-with-name (2014-01-24) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-03-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-07) - AR01
keyboard_arrow_right 2013
-
legacy (2013-01-09) - MG01s
-
mortgage-create-with-deed-with-charge-number (2013-10-31) - MR01
-
capital-return-purchase-own-shares (2013-12-18) - SH03
-
termination-director-company-with-name (2013-01-14) - TM01
-
capital-allotment-shares (2013-12-27) - SH01
-
legacy (2013-03-11) - MG02s
-
capital-cancellation-shares (2013-12-18) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-08) - AR01
keyboard_arrow_right 2012
-
legacy (2012-07-12) - MG01s
-
incorporation-company (2012-06-08) - NEWINC