-
STROMA BUILDING CONTROL LIMITED - 6 Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04161657
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 6 Silkwood Business Park
- Fryers Way
- Ossett
- WF5 9TJ
- England 6 Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ, England UK
Management
- Geschäftsführung
- O'CONNOR, Ian
- BARRY, Paul
- REED, Matthew John
- RINGSHALL, Mark Andrew
- ROSTAS, Robert Laszlo
- CROOKS, Andrew
- Prokuristen
- GRAY, Thomas
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.02.2001
- Alter der Firma 2001-02-16 23 Jahre
- SIC/NACE
- 71129
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- Stroma Compliance Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- BBS BUILDING CONTROL LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2013-02-16
- Jahresmeldung
- Fälligkeit: 2024-07-29
- Letzte Einreichung: 2023-07-15
-
STROMA BUILDING CONTROL LIMITED Firmenbeschreibung
- STROMA BUILDING CONTROL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04161657. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.02.2001 registriert. STROMA BUILDING CONTROL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BBS BUILDING CONTROL LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "71129" registriert. Das Unternehmen hat 6 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 16.02.2013.Die Firma kann schriftlich über 6 Silkwood Business Park erreicht werden.
Jetzt sichern STROMA BUILDING CONTROL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Stroma Building Control Limited - 6 Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ, Grossbritannien
- 2001-02-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu STROMA BUILDING CONTROL 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 2024
-
appoint-person-director-company-with-name-date (2024-05-20) - AP01
-
termination-director-company-with-name-termination-date (2024-04-12) - TM01
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-11-29) - TM01
-
appoint-person-director-company-with-name-date (2023-11-29) - AP01
-
accounts-with-accounts-type-full (2023-10-04) - AA
-
confirmation-statement-with-no-updates (2023-07-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-06-09) - MR01
-
mortgage-satisfy-charge-full (2023-01-13) - MR04
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-10-12) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-07-25) - MR01
-
confirmation-statement-with-no-updates (2022-07-19) - CS01
-
appoint-person-director-company-with-name-date (2022-05-16) - AP01
-
termination-director-company-with-name-termination-date (2022-05-12) - TM01
-
change-account-reference-date-company-current-shortened (2022-06-28) - AA01
-
notification-of-a-person-with-significant-control (2022-03-15) - PSC02
-
appoint-person-director-company-with-name-date (2022-02-28) - AP01
-
mortgage-satisfy-charge-full (2022-03-15) - MR04
-
appoint-person-secretary-company-with-name-date (2022-02-28) - AP03
-
cessation-of-a-person-with-significant-control (2022-03-15) - PSC07
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-23) - AD01
-
accounts-with-accounts-type-full (2021-08-12) - AA
-
appoint-person-director-company-with-name-date (2021-04-29) - AP01
-
confirmation-statement-with-no-updates (2021-07-19) - CS01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-04) - MR01
-
termination-director-company-with-name-termination-date (2020-03-12) - TM01
-
termination-secretary-company-with-name-termination-date (2020-09-15) - TM02
-
appoint-person-director-company-with-name-date (2020-03-12) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-10) - MR01
-
accounts-with-accounts-type-full (2020-12-16) - AA
-
confirmation-statement-with-no-updates (2020-09-15) - CS01
keyboard_arrow_right 2019
-
appoint-person-secretary-company-with-name-date (2019-07-18) - AP03
-
appoint-person-director-company-with-name-date (2019-04-01) - AP01
-
accounts-with-accounts-type-full (2019-12-30) - AA
-
confirmation-statement-with-no-updates (2019-07-22) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-01-05) - AA
-
termination-director-company-with-name-termination-date (2018-01-25) - TM01
-
termination-director-company-with-name-termination-date (2018-07-13) - TM01
-
cessation-of-a-person-with-significant-control (2018-07-18) - PSC07
-
confirmation-statement-with-no-updates (2018-07-18) - CS01
-
resolution (2018-09-28) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-11-16) - TM01
-
appoint-person-director-company-with-name-date (2018-11-16) - AP01
-
accounts-with-accounts-type-full (2018-12-14) - AA
-
notification-of-a-person-with-significant-control (2018-07-18) - PSC01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-07-21) - AP01
-
confirmation-statement-with-no-updates (2017-07-17) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-28) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-17) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-03) - MR01
-
appoint-person-director-company-with-name-date (2016-05-17) - AP01
-
confirmation-statement-with-updates (2016-07-25) - CS01
-
resolution (2016-12-01) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-12-30) - AA
-
termination-secretary-company-with-name-termination-date (2016-05-17) - TM02
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-09) - AA
-
capital-name-of-class-of-shares (2015-07-30) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-24) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-16) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-02-24) - CH01
-
change-person-secretary-company-with-change-date (2014-02-24) - CH03
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-24) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-17) - AA
-
capital-name-of-class-of-shares (2013-03-15) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-11) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-17) - AR01
-
change-person-secretary-company-with-change-date (2012-02-17) - CH03
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-25) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-02-25) - AD01
-
change-person-director-company-with-change-date (2011-02-14) - CH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-22) - AR01
-
resolution (2010-03-16) - RESOLUTIONS
-
change-person-director-company-with-change-date (2010-08-09) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-03) - AA
-
legacy (2009-03-16) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-01) - AA
-
legacy (2008-03-05) - 363a
keyboard_arrow_right 2007
-
legacy (2007-12-17) - 288a
-
legacy (2007-12-17) - 288b
-
accounts-with-accounts-type-total-exemption-full (2007-07-22) - AA
-
legacy (2007-07-03) - 288b
-
legacy (2007-05-14) - 363a
-
resolution (2007-04-20) - RESOLUTIONS
-
legacy (2007-03-05) - 88(2)R
keyboard_arrow_right 2006
-
legacy (2006-03-01) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-01-10) - AA
-
accounts-with-accounts-type-total-exemption-full (2006-10-17) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-01-14) - AA
-
legacy (2005-04-26) - 363s
keyboard_arrow_right 2004
-
legacy (2004-04-21) - 288a
-
legacy (2004-05-05) - 288a
-
legacy (2004-03-01) - 363s
-
resolution (2004-09-28) - RESOLUTIONS
-
certificate-change-of-name-company (2004-09-24) - CERTNM
-
memorandum-articles (2004-09-28) - MEM/ARTS
keyboard_arrow_right 2003
-
legacy (2003-08-20) - 288b
-
accounts-with-accounts-type-total-exemption-full (2003-08-06) - AA
-
legacy (2003-03-21) - 363s
-
legacy (2003-03-21) - 88(2)R
keyboard_arrow_right 2002
-
legacy (2002-03-14) - 363s
-
legacy (2002-03-27) - 288a
-
legacy (2002-03-27) - 288b
-
legacy (2002-12-13) - 288a
-
accounts-with-accounts-type-total-exemption-full (2002-11-14) - AA
keyboard_arrow_right 2001
-
legacy (2001-12-21) - 225
-
legacy (2001-10-30) - 288a
-
legacy (2001-04-20) - 288b
-
legacy (2001-04-20) - 288a
-
legacy (2001-04-20) - 287
-
incorporation-company (2001-02-16) - NEWINC