-
CUSTOM WYTELYNE POWDER COATING LIMITED - Crowe U.K. Llp Riverside House, 40 - 46 High Street, Maidstone, Kent, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02994947
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Crowe U.K. Llp Riverside House
- 40 - 46 High Street
- Maidstone
- Kent
- ME14 1JH
- England Crowe U.K. Llp Riverside House, 40 - 46 High Street, Maidstone, Kent, ME14 1JH, England UK
Management
- Geschäftsführung
- BARRATT, Catherine Isabell Mailer
- BARRATT, Troy David
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.11.1994
- Alter der Firma 1994-11-25 29 Jahre
- SIC/NACE
- 25610
Eigentumsverhältnisse
- Beneficial Owners
- Harold Martin Gould
- -
- -
- -
- Bamuk Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- CUSTOM WYTELYNE POWDER COATINGS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2025-09-30
- Letzte Einreichung: 2023-12-31
- lezte Bilanzhinterlegung
- 2012-11-25
- Jahresmeldung
- Fälligkeit: 2024-10-05
- Letzte Einreichung: 2023-09-21
-
CUSTOM WYTELYNE POWDER COATING LIMITED Firmenbeschreibung
- CUSTOM WYTELYNE POWDER COATING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02994947. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.11.1994 registriert. CUSTOM WYTELYNE POWDER COATING LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CUSTOM WYTELYNE POWDER COATINGS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "25610" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2023 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 25.11.2012.Die Firma kann schriftlich über Crowe U.k. Llp Riverside House erreicht werden.
Jetzt sichern CUSTOM WYTELYNE POWDER COATING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Custom Wytelyne Powder Coating Limited - Crowe U.K. Llp Riverside House, 40 - 46 High Street, Maidstone, Kent, Grossbritannien
- 1994-11-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CUSTOM WYTELYNE POWDER COATING 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
-
appoint-person-director-company-with-name-date (2024-05-10) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2024-04-25) - AA
-
notification-of-a-person-with-significant-control (2024-04-29) - PSC01
-
notification-of-a-person-with-significant-control (2024-04-30) - PSC01
-
cessation-of-a-person-with-significant-control (2024-04-29) - PSC07
-
notification-of-a-person-with-significant-control (2024-05-09) - PSC02
-
cessation-of-a-person-with-significant-control (2024-04-30) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2024-05-07) - AD01
-
termination-director-company-with-name-termination-date (2024-05-13) - TM01
-
cessation-of-a-person-with-significant-control (2024-05-09) - PSC07
keyboard_arrow_right 2023
-
termination-secretary-company-with-name-termination-date (2023-01-14) - TM02
-
capital-cancellation-shares (2023-01-17) - SH06
-
accounts-with-accounts-type-unaudited-abridged (2023-09-21) - AA
-
confirmation-statement-with-updates (2023-09-21) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-09-27) - AA
-
confirmation-statement-with-no-updates (2022-12-28) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-09-28) - AA
-
confirmation-statement-with-no-updates (2021-11-28) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-10) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-12-10) - AA
-
mortgage-satisfy-charge-full (2020-12-10) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-07) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-02) - AA
keyboard_arrow_right 2017
-
capital-cancellation-shares (2017-02-22) - SH06
-
confirmation-statement-with-updates (2017-01-12) - CS01
-
capital-return-purchase-own-shares (2017-01-16) - SH03
-
confirmation-statement-with-no-updates (2017-12-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-09) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-08-30) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-05-12) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-01) - AR01
-
capital-allotment-shares (2015-02-19) - SH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-25) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-04) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-13) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-09) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-19) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-15) - AR01
-
change-person-director-company-with-change-date (2009-12-15) - CH01
-
change-person-secretary-company-with-change-date (2009-12-15) - CH03
-
accounts-with-accounts-type-total-exemption-small (2009-01-27) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-28) - 363a
-
legacy (2008-04-21) - 88(2)
-
resolution (2008-04-21) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2008-02-21) - AA
keyboard_arrow_right 2007
-
legacy (2007-02-27) - 288a
-
accounts-with-accounts-type-total-exemption-small (2007-06-29) - AA
-
legacy (2007-08-10) - 287
-
legacy (2007-02-27) - 288b
-
legacy (2007-12-18) - 363a
keyboard_arrow_right 2006
-
legacy (2006-12-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-04-27) - AA
-
legacy (2006-03-02) - 363a
keyboard_arrow_right 2005
-
legacy (2005-01-28) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-02-25) - AA
-
legacy (2005-04-08) - 395
-
legacy (2005-11-29) - 287
keyboard_arrow_right 2004
-
certificate-change-of-name-company (2004-05-14) - CERTNM
-
legacy (2004-11-03) - 88(2)R
-
resolution (2004-11-03) - RESOLUTIONS
-
legacy (2004-11-03) - 287
-
accounts-with-accounts-type-total-exemption-small (2004-06-11) - AA
-
legacy (2004-03-26) - 288a
-
legacy (2004-03-18) - 288b
keyboard_arrow_right 2003
-
legacy (2003-12-10) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-10-13) - AA
keyboard_arrow_right 2002
-
legacy (2002-11-26) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-10-15) - AA
-
legacy (2002-03-27) - 287
-
legacy (2002-01-03) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-07-03) - AA
keyboard_arrow_right 2000
-
legacy (2000-04-15) - 288a
-
legacy (2000-04-15) - 288b
-
legacy (2000-04-15) - 225
-
accounts-with-accounts-type-small (2000-04-15) - AA
-
legacy (2000-04-05) - 288b
-
legacy (2000-12-11) - 363s
-
legacy (2000-12-11) - 88(2)R
keyboard_arrow_right 1999
-
legacy (1999-11-26) - 363s
-
accounts-with-accounts-type-small (1999-11-22) - AA
keyboard_arrow_right 1998
-
legacy (1998-12-02) - 363s
-
legacy (1998-10-24) - 395
-
certificate-change-of-name-company (1998-10-08) - CERTNM
-
accounts-with-accounts-type-full (1998-06-22) - AA
-
legacy (1998-04-20) - 288a
keyboard_arrow_right 1997
-
accounts-with-accounts-type-small (1997-12-03) - AA
-
legacy (1997-11-27) - 363s
keyboard_arrow_right 1996
-
legacy (1996-11-27) - 363s
-
accounts-with-accounts-type-full (1996-06-25) - AA
keyboard_arrow_right 1995
-
legacy (1995-12-01) - 363s
-
certificate-change-of-name-company (1995-04-11) - CERTNM
-
legacy (1995-03-18) - 395
-
legacy (1995-03-16) - 224
-
legacy (1995-03-16) - 88(2)R
-
legacy (1995-01-19) - 287
-
legacy (1995-01-19) - 288
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
legacy (1995-01-18) - 287
keyboard_arrow_right 1994
-
incorporation-company (1994-11-25) - NEWINC