-
GASMET TECHNOLOGIES (UK) LIMITED - Woolleys Farm Welford Road, Naseby, Northampton, NN6 6DP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02301809
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Woolleys Farm Welford Road
- Naseby
- Northampton
- NN6 6DP
- England Woolleys Farm Welford Road, Naseby, Northampton, NN6 6DP, England UK
Management
- Geschäftsführung
- MILLAR, Stuart Mckenzie
- NORDSTROM, Nenne
- Prokuristen
- SANFORD, Stephen Nicolas
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.10.1988
- Alter der Firma 1988-10-03 35 Jahre
- SIC/NACE
- 74909
Eigentumsverhältnisse
- Anteilseigner
- GASMET TECHNOLOGIES OY (100.00%)
- Beneficial Owners
- Nederman Holding Ab
- -
Landes-Besonderheiten
- Firmenname (in Englisch)
- Gasmet Technologies (UK) Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- QUANTITECH LIMITED
- UID/USt-ID-Nummer
- GB382196141
- Bilanzhinterlegung
- Fälligkeit: 2025-09-30
- Letzte Einreichung: 2023-12-31
- Jahresmeldung
- Fälligkeit: 2024-09-15
- Letzte Einreichung: 2023-09-01
-
GASMET TECHNOLOGIES (UK) LIMITED Firmenbeschreibung
- GASMET TECHNOLOGIES (UK) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02301809. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 03.10.1988 registriert. GASMET TECHNOLOGIES (UK) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen QUANTITECH LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "74909" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2023 hinterlegt.Die Firma kann schriftlich über Woolleys Farm Welford Road erreicht werden.
Jetzt sichern GASMET TECHNOLOGIES (UK) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Gasmet Technologies (Uk) Limited - Woolleys Farm Welford Road, Naseby, Northampton, NN6 6DP, Grossbritannien
- 1988-10-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GASMET TECHNOLOGIES (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 2024
-
accounts-with-accounts-type-small (2024-03-18) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-small (2023-03-30) - AA
-
cessation-of-a-person-with-significant-control (2023-08-18) - PSC07
-
notification-of-a-person-with-significant-control (2023-08-17) - PSC02
-
confirmation-statement-with-no-updates (2023-09-04) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-01) - CS01
-
termination-director-company-with-name-termination-date (2022-05-06) - TM01
-
appoint-person-director-company-with-name-date (2022-05-03) - AP01
-
accounts-with-accounts-type-total-exemption-full (2022-01-19) - AA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-11-01) - TM01
-
appoint-person-director-company-with-name-date (2021-11-01) - AP01
-
confirmation-statement-with-no-updates (2021-09-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-15) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-24) - AA
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-07-31) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-02-25) - AA
-
change-to-a-person-with-significant-control (2019-09-02) - PSC05
-
confirmation-statement-with-updates (2019-09-02) - CS01
-
change-to-a-person-with-significant-control (2019-09-03) - PSC05
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-12) - CS01
-
resolution (2018-06-12) - RESOLUTIONS
-
change-of-name-notice (2018-04-10) - CONNOT
-
accounts-with-accounts-type-total-exemption-full (2018-02-14) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-22) - AD01
-
confirmation-statement-with-updates (2017-09-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-03-17) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-04-01) - TM01
-
appoint-person-director-company-with-name-date (2016-04-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-06-20) - AA
-
mortgage-satisfy-charge-full (2016-03-23) - MR04
-
change-account-reference-date-company-current-shortened (2016-06-21) - AA01
-
appoint-person-director-company-with-name-date (2016-05-03) - AP01
-
termination-secretary-company-with-name-termination-date (2016-12-20) - TM02
-
confirmation-statement-with-updates (2016-09-01) - CS01
-
termination-director-company-with-name-termination-date (2016-12-20) - TM01
-
appoint-person-secretary-company-with-name-date (2016-12-20) - AP03
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-27) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-01) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-02) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-13) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-09-02) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-07-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-03) - AR01
-
legacy (2010-12-09) - MG02
-
change-registered-office-address-company-with-date-old-address (2010-09-02) - AD01
keyboard_arrow_right 2009
-
legacy (2009-09-02) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-06-17) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-20) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-06-16) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-10) - 169
-
legacy (2007-09-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-07-27) - AA
keyboard_arrow_right 2006
-
legacy (2006-09-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-07-04) - AA
keyboard_arrow_right 2005
-
legacy (2005-11-18) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-07-19) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-07-12) - AA
-
legacy (2004-09-23) - 363s
-
legacy (2004-08-10) - 288a
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-06-30) - AA
-
legacy (2003-10-17) - 363s
keyboard_arrow_right 2002
-
legacy (2002-11-22) - 123
-
legacy (2002-11-22) - 88(2)R
-
resolution (2002-11-22) - RESOLUTIONS
-
legacy (2002-10-14) - 363s
-
accounts-with-accounts-type-small (2002-08-15) - AA
-
legacy (2002-05-09) - 288b
-
legacy (2002-04-15) - 288b
-
legacy (2002-04-15) - 288a
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-10-01) - AA
-
legacy (2001-11-07) - 363s
keyboard_arrow_right 2000
-
legacy (2000-10-30) - 363s
-
accounts-with-accounts-type-small (2000-06-01) - AA
keyboard_arrow_right 1999
-
legacy (1999-10-05) - 363s
-
accounts-with-accounts-type-small (1999-07-07) - AA
keyboard_arrow_right 1998
-
legacy (1998-01-08) - 123
-
legacy (1998-01-08) - 122
-
legacy (1998-01-08) - 88(2)R
-
resolution (1998-02-06) - RESOLUTIONS
-
legacy (1998-11-16) - 363s
-
memorandum-articles (1998-03-03) - MEM/ARTS
-
accounts-with-accounts-type-small (1998-12-07) - AA
keyboard_arrow_right 1997
-
accounts-with-accounts-type-small (1997-12-09) - AA
-
legacy (1997-10-28) - 363s
keyboard_arrow_right 1996
-
legacy (1996-10-14) - 363s
-
accounts-with-accounts-type-small (1996-08-21) - AA
keyboard_arrow_right 1995
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
legacy (1995-11-06) - 363s
-
accounts-with-accounts-type-small (1995-08-08) - AA
keyboard_arrow_right 1994
-
accounts-with-accounts-type-small (1994-09-23) - AA
-
legacy (1994-11-16) - 363s
keyboard_arrow_right 1993
-
legacy (1993-10-11) - 363s
-
accounts-with-accounts-type-small (1993-07-13) - AA
keyboard_arrow_right 1992
-
legacy (1992-11-06) - 363s
-
accounts-with-accounts-type-small (1992-07-16) - AA
-
legacy (1992-02-20) - 287
keyboard_arrow_right 1991
-
legacy (1991-10-08) - 363b
-
accounts-with-accounts-type-small (1991-08-07) - AA
keyboard_arrow_right 1990
-
legacy (1990-09-07) - 88(2)P
-
legacy (1990-09-07) - 123
-
legacy (1990-09-07) - PUC 2
-
memorandum-articles (1990-09-18) - MEM/ARTS
-
legacy (1990-09-21) - 88(2)O
-
resolution (1990-09-07) - RESOLUTIONS
-
accounts-with-accounts-type-small (1990-09-24) - AA
-
legacy (1990-10-30) - 363
-
legacy (1990-11-03) - 395
-
legacy (1990-12-04) - 403a
-
legacy (1990-09-21) - 88(3)
keyboard_arrow_right 1989
-
legacy (1989-01-04) - 288
-
legacy (1989-01-04) - 287
-
certificate-change-of-name-company (1989-01-06) - CERTNM
-
legacy (1989-01-18) - 122
-
resolution (1989-01-20) - RESOLUTIONS
keyboard_arrow_right 1988
-
incorporation-company (1988-10-03) - NEWINC
-
legacy (1988-12-29) - 395
-
legacy (1988-12-23) - 395