-
EVIDALE CONSULTING LIMITED - Efs Global, Pendle House, Phoenix Way, Burnley, BB11 5SX, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03571400
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Efs Global, Pendle House
- Phoenix Way
- Burnley
- BB11 5SX
- England Efs Global, Pendle House, Phoenix Way, Burnley, BB11 5SX, England UK
Management
- Geschäftsführung
- JONES, Mark Dean
- KELLETT, Gavin Gregory
- KELLETT, Jordan Alexander
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.05.1998
- Alter der Firma 1998-05-28 26 Jahre
- SIC/NACE
- 49410
Eigentumsverhältnisse
- Beneficial Owners
- Efs Logistics Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- EVIDALE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2024-06-28
- Letzte Einreichung: 2023-06-14
-
EVIDALE CONSULTING LIMITED Firmenbeschreibung
- EVIDALE CONSULTING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03571400. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.05.1998 registriert. EVIDALE CONSULTING LIMITED hat Ihre Tätigkeit zuvor unter dem Namen EVIDALE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "49410" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2012 hinterlegt.Die Firma kann schriftlich über Efs Global, Pendle House erreicht werden.
Jetzt sichern EVIDALE CONSULTING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Evidale Consulting Limited - Efs Global, Pendle House, Phoenix Way, Burnley, BB11 5SX, Grossbritannien
- 1998-05-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EVIDALE CONSULTING 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 2023
-
termination-director-company-with-name-termination-date (2023-09-21) - TM01
-
accounts-with-accounts-type-audited-abridged (2023-02-02) - AA
-
appoint-person-director-company-with-name-date (2023-09-21) - AP01
-
confirmation-statement-with-no-updates (2023-07-07) - CS01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-11-09) - AP01
-
confirmation-statement-with-updates (2022-06-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-29) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-24) - AD01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-12-23) - AA
-
confirmation-statement-with-no-updates (2021-06-14) - CS01
-
accounts-with-accounts-type-small (2021-03-15) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-01) - CS01
-
accounts-with-accounts-type-small (2020-01-03) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-20) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-11) - CS01
-
accounts-with-accounts-type-audited-abridged (2018-12-24) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-12-18) - AA
-
confirmation-statement-with-updates (2017-06-09) - CS01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-01-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-05) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-12) - AD01
-
termination-secretary-company-with-name-termination-date (2016-02-12) - TM02
-
termination-director-company-with-name-termination-date (2016-02-25) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-14) - AR01
-
appoint-person-director-company-with-name-date (2016-03-10) - AP01
-
change-account-reference-date-company-previous-shortened (2016-07-08) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-12) - MR01
-
appoint-person-director-company-with-name-date (2016-03-04) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-12-05) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-23) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-24) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-13) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-14) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-31) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-13) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-31) - AA
-
legacy (2009-06-11) - 363a
-
legacy (2009-06-02) - 287
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-18) - AA
-
legacy (2008-06-18) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-03-26) - AA
-
legacy (2007-06-22) - 363a
-
legacy (2007-09-26) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-12-21) - AA
keyboard_arrow_right 2006
-
legacy (2006-07-19) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-11-17) - AA
-
legacy (2005-06-02) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-09-21) - AA
-
legacy (2004-05-24) - 363s
keyboard_arrow_right 2003
-
legacy (2003-05-27) - 363s
-
accounts-with-accounts-type-total-exemption-full (2003-09-24) - AA
keyboard_arrow_right 2002
-
legacy (2002-05-30) - 363s
-
accounts-with-accounts-type-total-exemption-full (2002-10-02) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-full (2001-10-11) - AA
-
legacy (2001-06-08) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-full (2000-09-18) - AA
-
legacy (2000-05-30) - 363s
-
certificate-change-of-name-company (2000-03-04) - CERTNM
keyboard_arrow_right 1999
-
accounts-with-accounts-type-full (1999-10-08) - AA
-
legacy (1999-05-27) - 363s
keyboard_arrow_right 1998
-
legacy (1998-08-05) - 225
-
legacy (1998-07-16) - 288b
-
legacy (1998-07-16) - 288a
-
legacy (1998-07-01) - 287
-
incorporation-company (1998-05-28) - NEWINC