-
VIKING PCB EQUIPMENT LIMITED - Unit 5 Bedford Road, Petersfield, Hampshire, GU32 3LJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03717102
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 5 Bedford Road
- Petersfield
- Hampshire
- GU32 3LJ
- United Kingdom Unit 5 Bedford Road, Petersfield, Hampshire, GU32 3LJ, United Kingdom UK
Management
- Geschäftsführung
- BLANSJAAR, Heleen
- KELLY, Jacob Rodger
- KELLY, Samuel Maxwell
- Prokuristen
- KELLY, Jacob Rodger
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.02.1999
- Alter der Firma 1999-02-22 25 Jahre
- SIC/NACE
- 33200
Eigentumsverhältnisse
- Beneficial Owners
- Samuel Maxwell Kelly
- -
- -
- Viking Test Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- TILMORE (SALES) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2013-02-22
- Jahresmeldung
- Fälligkeit: 2023-08-14
- Letzte Einreichung: 2022-07-31
-
VIKING PCB EQUIPMENT LIMITED Firmenbeschreibung
- VIKING PCB EQUIPMENT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03717102. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.02.1999 registriert. VIKING PCB EQUIPMENT LIMITED hat Ihre Tätigkeit zuvor unter dem Namen TILMORE (SALES) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "33200" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 22.02.2013.Die Firma kann schriftlich über Unit 5 Bedford Road erreicht werden.
Jetzt sichern VIKING PCB EQUIPMENT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Viking Pcb Equipment Limited - Unit 5 Bedford Road, Petersfield, Hampshire, GU32 3LJ, Grossbritannien
- 1999-02-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VIKING PCB EQUIPMENT 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
-
accounts-with-accounts-type-total-exemption-full (2023-06-07) - AA
-
appoint-person-director-company-with-name-date (2023-04-18) - AP01
-
termination-director-company-with-name-termination-date (2023-04-19) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-08-15) - CS01
-
change-person-director-company-with-change-date (2022-03-18) - CH01
-
accounts-with-accounts-type-total-exemption-full (2022-08-17) - AA
-
change-to-a-person-with-significant-control (2022-03-18) - PSC05
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-18) - AA
-
confirmation-statement-with-no-updates (2021-08-06) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-11) - CS01
-
appoint-person-secretary-company-with-name-date (2020-06-17) - AP03
-
termination-secretary-company-with-name-termination-date (2020-06-17) - TM02
-
accounts-with-accounts-type-total-exemption-full (2020-06-01) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-08) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-10) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-20) - AD01
-
confirmation-statement-with-no-updates (2019-08-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-02) - AA
-
mortgage-satisfy-charge-full (2019-11-01) - MR04
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-06-19) - CH01
-
notification-of-a-person-with-significant-control (2018-05-30) - PSC01
-
confirmation-statement-with-updates (2018-08-10) - CS01
-
change-person-director-company-with-change-date (2018-11-28) - CH01
-
appoint-person-director-company-with-name-date (2018-12-14) - AP01
-
change-person-director-company-with-change-date (2018-11-30) - CH01
-
accounts-with-accounts-type-dormant (2018-09-25) - AA
-
cessation-of-a-person-with-significant-control (2018-11-30) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-08-31) - AA
-
confirmation-statement-with-updates (2017-08-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-10) - AD01
-
resolution (2017-06-08) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-03-01) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-10) - AR01
-
accounts-with-accounts-type-dormant (2016-04-28) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-18) - AR01
-
accounts-with-accounts-type-dormant (2015-08-10) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-07-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-04) - AR01
-
change-person-director-company-with-change-date (2014-03-04) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-01) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-15) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-09-26) - AA
-
change-person-director-company-with-change-date (2011-03-31) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-03-31) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-31) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-01) - AR01
-
change-person-director-company-with-change-date (2010-03-01) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-06-09) - AA
-
legacy (2009-02-26) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-dormant (2008-10-09) - AA
-
legacy (2008-04-24) - 288c
-
legacy (2008-02-28) - 363a
keyboard_arrow_right 2007
-
legacy (2007-02-13) - 287
-
legacy (2007-04-16) - 363a
-
accounts-with-accounts-type-dormant (2007-09-11) - AA
-
legacy (2007-04-16) - 288c
keyboard_arrow_right 2006
-
accounts-with-accounts-type-dormant (2006-03-22) - AA
-
legacy (2006-03-01) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-08-09) - AA
-
legacy (2005-04-27) - 363a
-
legacy (2005-04-13) - 288b
-
legacy (2005-03-09) - 225
keyboard_arrow_right 2004
-
legacy (2004-02-28) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-08-05) - AA
keyboard_arrow_right 2003
-
legacy (2003-03-01) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-10-31) - AA
keyboard_arrow_right 2002
-
legacy (2002-09-11) - 288a
-
legacy (2002-09-11) - 288b
-
accounts-with-accounts-type-small (2002-06-29) - AA
-
legacy (2002-04-02) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-full (2001-05-15) - AA
-
legacy (2001-05-02) - 88(2)R
-
legacy (2001-03-13) - 363s
-
legacy (2001-01-16) - 288b
-
legacy (2001-01-16) - 288a
keyboard_arrow_right 2000
-
legacy (2000-04-28) - 363s
-
legacy (2000-09-08) - 395
-
accounts-with-accounts-type-full (2000-06-22) - AA
keyboard_arrow_right 1999
-
legacy (1999-12-17) - 288a
-
legacy (1999-02-25) - 288a
-
legacy (1999-02-25) - 288b
-
incorporation-company (1999-02-22) - NEWINC