-
EFFICIENT COOL HEAT LTD. - 123 Wellington Road South, Stockport, SK1 3TH, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04211202
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 123 Wellington Road South
- Stockport
- SK1 3TH
- England 123 Wellington Road South, Stockport, SK1 3TH, England UK
Management
- Geschäftsführung
- GREEN, Denise Ann
- GREEN, Jonathan Paul
- Prokuristen
- GREEN, Denise Ann
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.05.2001
- Alter der Firma 2001-05-04 22 Jahre
- SIC/NACE
- 43220
Eigentumsverhältnisse
- Beneficial Owners
- Mr Jonathan Paul Green
- Mrs Denise Ann Green
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2025-08-31
- Letzte Einreichung: 2023-11-30
- lezte Bilanzhinterlegung
- 2013-05-04
- Jahresmeldung
- Fälligkeit: 2024-05-18
- Letzte Einreichung: 2023-05-04
-
EFFICIENT COOL HEAT LTD. Firmenbeschreibung
- EFFICIENT COOL HEAT LTD. ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04211202. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.05.2001 registriert. Das Unternehmen ist mit dem SIC/NACE Code "43220" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 04.05.2013.Die Firma kann schriftlich über 123 Wellington Road South erreicht werden.
Jetzt sichern EFFICIENT COOL HEAT LTD. HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Efficient Cool Heat Ltd. - 123 Wellington Road South, Stockport, SK1 3TH, England, Grossbritannien
- 2001-05-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EFFICIENT COOL HEAT LTD. 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
-
accounts-with-accounts-type-total-exemption-full (2024-01-31) - AA
-
capital-allotment-shares (2024-02-20) - SH01
-
statement-of-companys-objects (2024-02-21) - CC04
-
resolution (2024-02-25) - RESOLUTIONS
-
memorandum-articles (2024-02-25) - MA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-08-31) - AA
-
confirmation-statement-with-no-updates (2023-05-18) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-08-30) - AA
-
confirmation-statement-with-no-updates (2022-05-16) - CS01
-
change-to-a-person-with-significant-control (2022-05-11) - PSC04
-
change-person-director-company-with-change-date (2022-05-11) - CH01
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-21) - MR01
-
accounts-with-accounts-type-total-exemption-full (2021-08-23) - AA
-
confirmation-statement-with-no-updates (2021-05-20) - CS01
-
change-to-a-person-with-significant-control (2021-01-26) - PSC04
-
notification-of-a-person-with-significant-control (2021-01-26) - PSC01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-19) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-27) - AA
-
confirmation-statement-with-no-updates (2019-05-10) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-11) - AA
-
confirmation-statement-with-no-updates (2018-05-16) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-06-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-06-23) - AA
-
confirmation-statement-with-updates (2017-06-08) - CS01
-
change-account-reference-date-company-previous-extended (2017-01-24) - AA01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-23) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-24) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-15) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-14) - AD01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-11-19) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-12) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-27) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-09-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-02-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-21) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-05-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-21) - AR01
-
legacy (2012-01-13) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-02-08) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-06-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-01) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-19) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-02-25) - AA
-
legacy (2009-05-14) - 363a
-
change-person-director-company-with-change-date (2009-11-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-12-30) - AA
-
change-person-secretary-company-with-change-date (2009-11-18) - CH03
keyboard_arrow_right 2008
-
legacy (2008-05-13) - 287
-
legacy (2008-05-13) - 353
-
legacy (2008-05-14) - 363a
-
legacy (2008-05-13) - 190
keyboard_arrow_right 2007
-
legacy (2007-05-16) - 287
-
accounts-with-accounts-type-total-exemption-small (2007-10-15) - AA
-
legacy (2007-05-18) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-08-18) - AA
-
legacy (2006-05-30) - 363a
-
legacy (2006-05-30) - 287
-
legacy (2006-04-12) - 395
keyboard_arrow_right 2005
-
legacy (2005-06-08) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-07-29) - AA
-
legacy (2005-01-14) - 288c
keyboard_arrow_right 2004
-
legacy (2004-06-24) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-09-14) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-10-03) - AA
-
legacy (2003-05-18) - 363s
-
legacy (2003-04-28) - 288c
-
legacy (2003-04-28) - 287
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-full (2002-09-04) - AA
-
legacy (2002-06-19) - 363s
keyboard_arrow_right 2001
-
legacy (2001-05-21) - 288b
-
incorporation-company (2001-05-04) - NEWINC
-
legacy (2001-05-16) - 288a
-
legacy (2001-05-16) - 287