-
J & A TRANSPORTERS LIMITED - Acumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04425724
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Acumen House Park Circle
- Tithe Barn Way
- Swan Valley
- Northampton
- NN4 9BH
- United Kingdom Acumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, NN4 9BH, United Kingdom UK
Management
- Geschäftsführung
- BROWN, Steven
- DOUGHTY, Christopher Charles Clifford
- DOUGHTY, Joanna Marie
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.04.2002
- Alter der Firma 2002-04-26 22 Jahre
- SIC/NACE
- 49410
Eigentumsverhältnisse
- Beneficial Owners
- Acumen Logistics Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2012-04-26
- Jahresmeldung
- Fälligkeit: 2024-05-10
- Letzte Einreichung: 2023-04-26
-
J & A TRANSPORTERS LIMITED Firmenbeschreibung
- J & A TRANSPORTERS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04425724. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.04.2002 registriert. Das Unternehmen ist mit dem SIC/NACE Code "49410" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 26.04.2012.Die Firma kann schriftlich über Acumen House Park Circle erreicht werden.
Jetzt sichern J & A TRANSPORTERS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: J & A Transporters Limited - Acumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, Grossbritannien
- 2002-04-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu J & A TRANSPORTERS 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
-
change-to-a-person-with-significant-control (2023-04-28) - PSC05
-
confirmation-statement-with-no-updates (2023-05-02) - CS01
-
change-person-director-company-with-change-date (2023-04-19) - CH01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-04-27) - CS01
-
accounts-with-accounts-type-small (2022-12-20) - AA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-03-19) - TM01
-
change-account-reference-date-company-current-extended (2021-03-19) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-19) - AD01
-
change-to-a-person-with-significant-control (2021-04-14) - PSC05
-
change-person-director-company-with-change-date (2021-04-14) - CH01
-
confirmation-statement-with-no-updates (2021-04-26) - CS01
-
mortgage-satisfy-charge-full (2021-11-03) - MR04
-
accounts-with-accounts-type-small (2021-11-17) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-12-03) - AA
-
confirmation-statement-with-no-updates (2020-05-22) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-08-22) - AP01
-
confirmation-statement-with-no-updates (2019-04-30) - CS01
-
accounts-with-accounts-type-small (2019-09-25) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-10-15) - AA
-
confirmation-statement-with-no-updates (2018-04-30) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-23) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-16) - MR01
-
change-account-reference-date-company-previous-shortened (2018-02-06) - AA01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-04-27) - TM01
-
resolution (2017-04-26) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-04-27) - AP01
-
capital-alter-shares-subdivision (2017-04-29) - SH02
-
confirmation-statement-with-updates (2017-05-02) - CS01
-
appoint-person-director-company-with-name-date (2017-05-31) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-06-19) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2017-09-05) - AAMD
-
appoint-person-director-company-with-name-date (2017-10-10) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-07) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-10) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-18) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-13) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-30) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-04-22) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-18) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-12) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-21) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-07) - AR01
-
change-person-director-company-with-change-date (2010-06-07) - CH01
-
termination-secretary-company-with-name (2010-06-07) - TM02
keyboard_arrow_right 2009
-
legacy (2009-06-22) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-13) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-13) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-03-05) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-01-23) - AA
keyboard_arrow_right 2006
-
legacy (2006-05-26) - 363a
-
legacy (2006-05-26) - 288c
keyboard_arrow_right 2005
-
legacy (2005-06-21) - 288a
-
legacy (2005-06-22) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-12-14) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-07-21) - AA
-
legacy (2004-05-18) - 363s
keyboard_arrow_right 2003
-
legacy (2003-07-03) - 363s
-
accounts-with-accounts-type-total-exemption-full (2003-07-03) - AA
-
legacy (2003-02-17) - 225
keyboard_arrow_right 2002
-
legacy (2002-09-19) - 288a
-
legacy (2002-07-02) - 288a
-
legacy (2002-06-10) - 288a
-
legacy (2002-06-10) - 288b
-
incorporation-company (2002-04-26) - NEWINC
-
legacy (2002-05-08) - 287