-
T.C. CARS LIMITED - Adt Taxis House, 50 Baxter Gate, Loughborough, LE11 1TH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04157358
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Adt Taxis House
- 50 Baxter Gate
- Loughborough
- LE11 1TH
- United Kingdom Adt Taxis House, 50 Baxter Gate, Loughborough, LE11 1TH, United Kingdom UK
Management
- Geschäftsführung
- GARDNER, John Alan
- HUNTER, David John
- Prokuristen
- GARDNER, John Alan
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.02.2001
- Alter der Firma 2001-02-09 23 Jahre
- SIC/NACE
- 49320
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr David John Hunter
- Mr John Alan Gardner
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-11-30
- Letzte Einreichung: 2021-02-28
- lezte Bilanzhinterlegung
- 2013-02-09
- Jahresmeldung
- Fälligkeit: 2023-02-19
- Letzte Einreichung: 2022-02-05
-
T.C. CARS LIMITED Firmenbeschreibung
- T.C. CARS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04157358. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.02.2001 registriert. Das Unternehmen ist mit dem SIC/NACE Code "49320" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 29/02/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 09.02.2013.Die Firma kann schriftlich über Adt Taxis House erreicht werden.
Jetzt sichern T.C. CARS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: T.c. Cars Limited - Adt Taxis House, 50 Baxter Gate, Loughborough, LE11 1TH, Grossbritannien
- 2001-02-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu T.C. CARS 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 2022
-
appoint-person-director-company-with-name-date (2022-04-01) - AP01
-
confirmation-statement-with-no-updates (2022-03-09) - CS01
-
mortgage-satisfy-charge-full (2022-05-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-05-27) - MR01
-
termination-director-company-with-name-termination-date (2022-05-20) - TM01
-
notification-of-a-person-with-significant-control (2022-07-14) - PSC01
-
accounts-amended-with-accounts-type-total-exemption-full (2022-05-05) - AAMD
-
appoint-person-director-company-with-name-date (2022-04-12) - AP01
-
termination-director-company-with-name-termination-date (2022-04-12) - TM01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-02-05) - MR04
-
cessation-of-a-person-with-significant-control (2021-02-05) - PSC07
-
termination-director-company-with-name-termination-date (2021-02-05) - TM01
-
appoint-person-director-company-with-name-date (2021-02-05) - AP01
-
confirmation-statement-with-updates (2021-02-05) - CS01
-
appoint-person-director-company-with-name-date (2021-02-06) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-08) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-16) - MR01
-
mortgage-satisfy-charge-full (2021-02-16) - MR04
-
termination-director-company-with-name-termination-date (2021-02-11) - TM01
-
notification-of-a-person-with-significant-control (2021-02-05) - PSC01
-
termination-director-company-with-name-termination-date (2021-03-02) - TM01
-
appoint-person-secretary-company-with-name-date (2021-05-09) - AP03
-
accounts-with-accounts-type-micro-entity (2021-04-27) - AA
-
accounts-with-accounts-type-micro-entity (2021-11-30) - AA
-
appoint-person-director-company-with-name-date (2021-02-16) - AP01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-02-11) - AA
-
gazette-notice-compulsory (2020-02-04) - GAZ1
-
gazette-filings-brought-up-to-date (2020-02-12) - DISS40
-
confirmation-statement-with-no-updates (2020-02-25) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-20) - CS01
-
gazette-filings-brought-up-to-date (2019-02-12) - DISS40
-
accounts-with-accounts-type-micro-entity (2019-02-11) - AA
-
gazette-notice-compulsory (2019-02-05) - GAZ1
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-13) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-08) - AA
-
confirmation-statement-with-updates (2017-02-14) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-16) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-09) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-11) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-08-29) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-27) - AA
-
termination-secretary-company-with-name (2014-05-01) - TM02
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-08-21) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-13) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-13) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-22) - AR01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-12-07) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-05-12) - AA
-
change-registered-office-address-company-with-date-old-address (2010-11-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-31) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-20) - AA
-
legacy (2009-04-05) - 288c
-
legacy (2009-03-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-02-18) - AA
keyboard_arrow_right 2008
-
legacy (2008-03-05) - 363s
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-09) - AA
-
legacy (2007-02-27) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-05-12) - AA
-
legacy (2006-04-07) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-03-21) - AA
keyboard_arrow_right 2005
-
legacy (2005-02-05) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-03-03) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-03-03) - AA
-
legacy (2004-02-04) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-03-21) - AA
-
legacy (2003-02-24) - 363s
keyboard_arrow_right 2002
-
legacy (2002-02-19) - 363s
keyboard_arrow_right 2001
-
incorporation-company (2001-02-09) - NEWINC
-
legacy (2001-06-14) - 395
-
legacy (2001-02-26) - 288a
-
legacy (2001-02-19) - 288b
-
legacy (2001-02-19) - 88(2)R
-
legacy (2001-02-19) - 287