-
POPPY & JACKS NURSERIES LIMITED - 231 Higher Lane, Lymm, Cheshire, WA13 0RZ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04464308
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 231 Higher Lane
- Lymm
- Cheshire
- WA13 0RZ
- England 231 Higher Lane, Lymm, Cheshire, WA13 0RZ, England UK
Management
- Geschäftsführung
- CROSSWELL, James Nicholas
- HOBAN, John
- KACZMARSKA, Lucy Marie
- ROBERTS, Clare Bernadette
- ELLIS, Kieron Gordon
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.06.2002
- Alter der Firma 2002-06-19 21 Jahre
- SIC/NACE
- 85100
Eigentumsverhältnisse
- Beneficial Owners
- Poppy&Jacks Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- LES ENFANTS (IVY ST) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-03-01
- Letzte Einreichung: 2020-06-30
- lezte Bilanzhinterlegung
- 2013-06-19
- Jahresmeldung
- Fälligkeit: 2022-07-04
- Letzte Einreichung: 2021-06-20
-
POPPY & JACKS NURSERIES LIMITED Firmenbeschreibung
- POPPY & JACKS NURSERIES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04464308. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.06.2002 registriert. POPPY & JACKS NURSERIES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen LES ENFANTS (IVY ST) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "85100" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 19.06.2013.Die Firma kann schriftlich über 231 Higher Lane erreicht werden.
Jetzt sichern POPPY & JACKS NURSERIES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Poppy & Jacks Nurseries Limited - 231 Higher Lane, Lymm, Cheshire, WA13 0RZ, Grossbritannien
- 2002-06-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu POPPY & JACKS NURSERIES 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
-
mortgage-satisfy-charge-full (2021-12-13) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-07-29) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-07-28) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-27) - AD01
-
appoint-person-secretary-company-with-name-date (2021-07-22) - AP03
-
appoint-person-director-company-with-name-date (2021-07-22) - AP01
-
termination-director-company-with-name-termination-date (2021-07-22) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-22) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-03-29) - AA
-
termination-secretary-company-with-name-termination-date (2021-07-22) - TM02
-
resolution (2021-04-28) - RESOLUTIONS
-
legacy (2021-12-17) - PARENT_ACC
-
legacy (2021-12-17) - AGREEMENT2
-
legacy (2021-12-17) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2021-12-07) - TM01
-
termination-secretary-company-with-name-termination-date (2021-12-07) - TM02
-
change-account-reference-date-company-previous-shortened (2021-12-01) - AA01
-
mortgage-satisfy-charge-full (2021-10-05) - MR04
-
resolution (2021-08-11) - RESOLUTIONS
-
memorandum-articles (2021-08-11) - MA
-
confirmation-statement-with-no-updates (2021-07-14) - CS01
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-extended (2020-11-27) - AA01
-
confirmation-statement-with-updates (2020-07-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-06) - AD01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-03-20) - MR04
-
notification-of-a-person-with-significant-control (2019-07-19) - PSC02
-
mortgage-charge-whole-release-with-charge-number (2019-03-20) - MR05
-
mortgage-satisfy-charge-full (2019-04-16) - MR04
-
confirmation-statement-with-no-updates (2019-06-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-24) - AA
-
capital-allotment-shares (2019-07-09) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-17) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-17) - AD01
-
termination-secretary-company-with-name-termination-date (2019-07-17) - TM02
-
termination-director-company-with-name-termination-date (2019-07-17) - TM01
-
appoint-person-secretary-company-with-name-date (2019-07-17) - AP03
-
withdrawal-of-a-person-with-significant-control-statement (2019-07-19) - PSC09
-
appoint-person-director-company-with-name-date (2019-07-17) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-09) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-01) - AA
-
notification-of-a-person-with-significant-control-statement (2017-07-03) - PSC08
-
accounts-with-accounts-type-total-exemption-small (2017-01-06) - AA
-
confirmation-statement-with-no-updates (2017-07-31) - CS01
-
confirmation-statement-with-updates (2017-07-03) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-14) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-23) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-23) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-31) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-25) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-25) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-30) - AR01
-
change-person-director-company-with-change-date (2010-06-30) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-09) - AA
-
legacy (2009-07-20) - 363a
-
legacy (2009-01-30) - 395
-
accounts-with-accounts-type-total-exemption-small (2009-01-27) - AA
-
legacy (2009-02-04) - 395
keyboard_arrow_right 2008
-
legacy (2008-07-14) - 363a
keyboard_arrow_right 2007
-
legacy (2007-07-13) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-01-23) - AA
-
accounts-with-accounts-type-total-exemption-small (2007-11-22) - AA
keyboard_arrow_right 2006
-
legacy (2006-08-07) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-02-07) - AA
keyboard_arrow_right 2005
-
legacy (2005-10-04) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-03-23) - AA
keyboard_arrow_right 2004
-
legacy (2004-06-14) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-03-03) - AA
-
legacy (2004-03-03) - 225
keyboard_arrow_right 2003
-
legacy (2003-01-20) - 288a
-
legacy (2003-08-06) - 363s
-
legacy (2003-01-30) - 88(2)R
-
legacy (2003-11-05) - 395
-
legacy (2003-01-20) - 287
keyboard_arrow_right 2002
-
legacy (2002-06-25) - 288b
-
incorporation-company (2002-06-19) - NEWINC