-
BV F1RST LIMITED - Gillard Way, Lee Mill Industrial Est, Ivybridge, PL21 9PE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03835267
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Gillard Way
- Lee Mill Industrial Est
- Ivybridge
- PL21 9PE Gillard Way, Lee Mill Industrial Est, Ivybridge, PL21 9PE UK
Management
- Geschäftsführung
- FRICKE, Lutz
- OWEN, Matthew
- SMITH, David
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.09.1999
- Alter der Firma 1999-09-02 24 Jahre
- SIC/NACE
- 22110
Eigentumsverhältnisse
- Beneficial Owners
- Continental Uk Group Holdings Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- BANDVULC TYRE CONTRACTS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2012-11-09
- Jahresmeldung
- Fälligkeit: 2021-08-02
- Letzte Einreichung: 2020-07-19
-
BV F1RST LIMITED Firmenbeschreibung
- BV F1RST LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03835267. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.09.1999 registriert. BV F1RST LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BANDVULC TYRE CONTRACTS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "22110" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 09.11.2012.Die Firma kann schriftlich über Gillard Way erreicht werden.
Jetzt sichern BV F1RST LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Bv F1Rst Limited - Gillard Way, Lee Mill Industrial Est, Ivybridge, PL21 9PE, Grossbritannien
- 1999-09-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BV F1RST 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
-
accounts-with-accounts-type-full (2021-02-18) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-27) - CS01
-
termination-director-company-with-name-termination-date (2020-10-09) - TM01
-
appoint-person-secretary-company-with-name-date (2020-10-09) - AP03
-
termination-secretary-company-with-name-termination-date (2020-10-09) - TM02
-
appoint-person-director-company-with-name-date (2020-10-09) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-24) - AA
-
termination-director-company-with-name-termination-date (2019-08-30) - TM01
-
confirmation-statement-with-no-updates (2019-07-19) - CS01
-
accounts-amended-with-accounts-type-full (2019-01-11) - AAMD
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-09) - AA
-
appoint-person-secretary-company-with-name-date (2018-09-24) - AP03
-
termination-secretary-company-with-name-termination-date (2018-09-24) - TM02
-
confirmation-statement-with-updates (2018-08-03) - CS01
-
resolution (2018-01-17) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-01-31) - AA
-
termination-director-company-with-name-termination-date (2017-05-31) - TM01
-
appoint-person-director-company-with-name-date (2017-05-31) - AP01
-
mortgage-satisfy-charge-full (2017-05-24) - MR04
-
accounts-with-accounts-type-full (2017-10-07) - AA
-
cessation-of-a-person-with-significant-control (2017-12-21) - PSC07
-
notification-of-a-person-with-significant-control (2017-12-21) - PSC02
-
confirmation-statement-with-no-updates (2017-07-27) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-01-02) - AA
-
termination-secretary-company-with-name-termination-date (2016-07-06) - TM02
-
termination-director-company-with-name-termination-date (2016-07-06) - TM01
-
appoint-person-secretary-company-with-name-date (2016-07-06) - AP03
-
appoint-person-director-company-with-name-date (2016-07-12) - AP01
-
termination-director-company-with-name-termination-date (2016-07-12) - TM01
-
confirmation-statement-with-updates (2016-08-01) - CS01
-
change-account-reference-date-company-current-shortened (2016-09-21) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-16) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-16) - AR01
-
accounts-with-accounts-type-full (2014-11-18) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-12-23) - AA
-
mortgage-create-with-deed-with-charge-number (2013-07-26) - MR01
-
accounts-with-accounts-type-full (2013-01-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-24) - AR01
keyboard_arrow_right 2012
-
change-of-name-notice (2012-11-27) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-12) - AR01
-
appoint-person-director-company-with-name (2012-11-09) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-24) - AR01
-
certificate-change-of-name-company (2012-11-27) - CERTNM
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-05) - AR01
-
accounts-with-accounts-type-dormant (2011-01-04) - AA
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-09-06) - CH03
-
change-person-director-company-with-change-date (2010-09-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-06) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-01-27) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-11-09) - AA
-
legacy (2009-09-04) - 363a
keyboard_arrow_right 2008
-
legacy (2008-09-08) - 363a
keyboard_arrow_right 2007
-
legacy (2007-09-18) - 363s
-
accounts-with-accounts-type-dormant (2007-12-30) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-full (2006-10-20) - AA
-
legacy (2006-09-14) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-full (2005-10-19) - AA
-
legacy (2005-08-30) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-full (2004-12-06) - AA
-
legacy (2004-09-07) - 363s
keyboard_arrow_right 2003
-
legacy (2003-09-04) - 363s
-
accounts-with-accounts-type-full (2003-01-09) - AA
-
accounts-with-accounts-type-full (2003-12-23) - AA
keyboard_arrow_right 2002
-
legacy (2002-09-02) - 363s
-
accounts-with-accounts-type-full (2002-01-31) - AA
keyboard_arrow_right 2001
-
legacy (2001-10-28) - 363s
-
legacy (2001-07-06) - 363s
-
accounts-with-accounts-type-full (2001-01-18) - AA
keyboard_arrow_right 2000
-
legacy (2000-09-12) - 363s
keyboard_arrow_right 1999
-
legacy (1999-09-17) - 225
-
incorporation-company (1999-09-02) - NEWINC