-
CHROMEBRIDGE LIMITED - Dennison Trailers Ltd, Caton Road, Lancaster, LA1 3PE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03110177
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Dennison Trailers Ltd
- Caton Road
- Lancaster
- LA1 3PE Dennison Trailers Ltd, Caton Road, Lancaster, LA1 3PE UK
Management
- Geschäftsführung
- DENNISON, James Courtney
- Prokuristen
- DENNISON, James Courtney
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.10.1995
- Alter der Firma 1995-10-04 28 Jahre
- SIC/NACE
- 96090
Eigentumsverhältnisse
- Beneficial Owners
- Mr James Courtney Dennison
- -
- Ms Susan Jayne Waldie
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-07-31
- Letzte Einreichung: 2019-10-31
- lezte Bilanzhinterlegung
- 2012-10-04
- Jahresmeldung
- Fälligkeit: 2021-10-18
- Letzte Einreichung: 2020-10-04
-
CHROMEBRIDGE LIMITED Firmenbeschreibung
- CHROMEBRIDGE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03110177. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.10.1995 registriert. Das Unternehmen ist mit dem SIC/NACE Code "96090" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.10.2019 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 04.10.2012.Die Firma kann schriftlich über Dennison Trailers Ltd erreicht werden.
Jetzt sichern CHROMEBRIDGE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Chromebridge Limited - Dennison Trailers Ltd, Caton Road, Lancaster, LA1 3PE, Grossbritannien
- 1995-10-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CHROMEBRIDGE 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 2020
-
confirmation-statement-with-updates (2020-10-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-19) - AA
-
notification-of-a-person-with-significant-control (2020-10-22) - PSC01
-
cessation-of-a-person-with-significant-control (2020-10-22) - PSC07
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-30) - AA
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-10-15) - PSC04
-
confirmation-statement-with-no-updates (2018-10-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-24) - AA
-
termination-director-company-with-name-termination-date (2018-04-20) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-13) - CS01
-
change-person-director-company-with-change-date (2017-10-13) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-07-31) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-29) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-04) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-27) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-11-25) - AP01
-
appoint-person-director-company-with-name-date (2014-11-25) - AP01
-
termination-director-company-with-name-termination-date (2014-11-25) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-04) - AA
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-10-04) - MR04
-
accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-14) - AR01
-
mortgage-satisfy-charge-full (2013-10-28) - MR04
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-31) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-21) - AR01
-
change-person-secretary-company-with-change-date (2011-12-21) - CH03
-
change-registered-office-address-company-with-date-old-address (2011-12-21) - AD01
-
change-person-director-company-with-change-date (2011-12-21) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-08-03) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-04) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-30) - AR01
-
change-person-director-company-with-change-date (2009-10-30) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-07-10) - AA
-
legacy (2009-04-03) - 363a
-
legacy (2009-02-25) - 363a
-
gazette-notice-compulsary (2009-02-17) - GAZ1
-
gazette-filings-brought-up-to-date (2009-02-26) - DISS40
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-08-22) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-08-13) - AA
keyboard_arrow_right 2006
-
legacy (2006-10-19) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-08-11) - AA
keyboard_arrow_right 2005
-
legacy (2005-10-27) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-08-31) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-09-30) - AA
-
legacy (2004-10-01) - 363s
keyboard_arrow_right 2003
-
legacy (2003-09-27) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-09-03) - AA
keyboard_arrow_right 2002
-
legacy (2002-11-30) - 395
-
legacy (2002-10-08) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-09-03) - AA
keyboard_arrow_right 2001
-
legacy (2001-11-04) - 363s
-
accounts-with-accounts-type-total-exemption-small (2001-09-26) - AA
keyboard_arrow_right 2000
-
legacy (2000-03-20) - 363s
-
legacy (2000-10-05) - 363s
-
accounts-with-accounts-type-small (2000-08-31) - AA
keyboard_arrow_right 1999
-
legacy (1999-12-23) - 395
-
accounts-with-accounts-type-small (1999-09-01) - AA
-
legacy (1999-01-15) - 363s
keyboard_arrow_right 1998
-
legacy (1998-11-18) - 395
-
legacy (1998-10-12) - 395
-
accounts-with-accounts-type-small (1998-08-27) - AA
keyboard_arrow_right 1997
-
legacy (1997-01-13) - 288a
-
legacy (1997-11-19) - 395
-
legacy (1997-05-02) - 395
-
accounts-with-accounts-type-small (1997-08-06) - AA
-
legacy (1997-10-10) - 395
-
legacy (1997-12-24) - 395
-
legacy (1997-11-26) - 363s
keyboard_arrow_right 1996
-
legacy (1996-01-17) - 395
-
legacy (1996-02-14) - 395
-
legacy (1996-03-06) - 395
-
legacy (1996-12-06) - 395
-
legacy (1996-12-13) - 363s
-
legacy (1996-06-18) - 395
keyboard_arrow_right 1995
-
legacy (1995-12-08) - 288
-
resolution (1995-12-08) - RESOLUTIONS
-
legacy (1995-11-15) - 288
-
legacy (1995-11-02) - 287
-
incorporation-company (1995-10-04) - NEWINC