-
A & G INSTALLATIONS LIMITED - Unit 2, Block B, Shipley Court, Manners Industrial Estate, Ilkeston, DE7 8EF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03654159
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 2, Block B, Shipley Court
- Manners Industrial Estate
- Ilkeston
- DE7 8EF
- England Unit 2, Block B, Shipley Court, Manners Industrial Estate, Ilkeston, DE7 8EF, England UK
Management
- Geschäftsführung
- JOHNSON, Mark Clifford
- MOLLOY, Adrian Darrin Boyd
- Prokuristen
- JOHNSON, Mark Clifford
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.10.1998
- Alter der Firma 1998-10-22 25 Jahre
- SIC/NACE
- 43290
Eigentumsverhältnisse
- Beneficial Owners
- Mr Mark Clifford Johnson
- Mr Adrian Darrin Boyd Molloy
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-07-31
- Letzte Einreichung: 2020-10-31
- lezte Bilanzhinterlegung
- 2012-10-22
- Jahresmeldung
- Fälligkeit: 2022-11-05
- Letzte Einreichung: 2021-10-22
-
A & G INSTALLATIONS LIMITED Firmenbeschreibung
- A & G INSTALLATIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03654159. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.10.1998 registriert. Das Unternehmen ist mit dem SIC/NACE Code "43290" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.10.2020 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 22.10.2012.Die Firma kann schriftlich über Unit 2, Block B, Shipley Court erreicht werden.
Jetzt sichern A & G INSTALLATIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: A & G Installations Limited - Unit 2, Block B, Shipley Court, Manners Industrial Estate, Ilkeston, DE7 8EF, Grossbritannien
- 1998-10-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu A & G INSTALLATIONS 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 2021
-
resolution (2021-12-06) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2021-07-29) - AA
-
confirmation-statement-with-updates (2021-11-01) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-02) - AA
-
change-person-director-company-with-change-date (2020-01-17) - CH01
-
confirmation-statement-with-updates (2020-11-12) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-24) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-11) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-09) - CS01
-
notification-of-a-person-with-significant-control (2017-11-01) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-07-28) - AA
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-01-02) - TM02
-
termination-director-company-with-name-termination-date (2016-01-02) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-07-31) - AA
-
appoint-person-secretary-company-with-name-date (2016-01-04) - AP03
-
appoint-person-director-company-with-name-date (2016-01-07) - AP01
-
confirmation-statement-with-updates (2016-11-10) - CS01
-
accounts-amended-with-accounts-type-total-exemption-small (2016-11-21) - AAMD
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-24) - AD01
-
change-person-director-company-with-change-date (2016-11-10) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-31) - AA
-
resolution (2015-02-24) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-08) - AR01
keyboard_arrow_right 2014
-
gazette-notice-compulsary (2014-02-25) - GAZ1
-
appoint-person-director-company-with-name (2014-02-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-28) - AR01
-
gazette-filings-brought-up-to-date (2014-03-01) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2014-07-31) - AA
-
termination-director-company-with-name-termination-date (2014-07-31) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-11) - AR01
keyboard_arrow_right 2012
-
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 (2011-11-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-27) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-28) - AA
-
change-person-director-company-with-change-date (2010-01-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-07) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-28) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-01-29) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-11) - 363a
-
legacy (2008-01-18) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-03) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-12) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-11-20) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-02-04) - AA
-
legacy (2005-12-29) - 363a
-
legacy (2005-12-29) - 190
keyboard_arrow_right 2004
-
legacy (2004-12-01) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-05-13) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-02-04) - AA
-
legacy (2003-04-08) - 288a
-
legacy (2003-04-18) - 288b
-
legacy (2003-06-08) - 287
-
legacy (2003-11-11) - 363s
keyboard_arrow_right 2002
-
legacy (2002-11-08) - 288b
-
legacy (2002-11-08) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-08-29) - AA
-
legacy (2002-08-06) - 288a
-
legacy (2002-08-06) - 288b
-
legacy (2002-02-11) - 288a
-
legacy (2002-02-11) - 288b
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-07-29) - AA
-
legacy (2001-11-13) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-07-12) - AA
-
legacy (2000-01-20) - 363s
-
legacy (2000-12-01) - 363s
keyboard_arrow_right 1998
-
legacy (1998-11-02) - 288a
-
legacy (1998-11-02) - 288b
-
incorporation-company (1998-10-22) - NEWINC