-
SIG INDUSTRIAL GASES LIMITED - Hersham Place Technology Park Molesey Road, Hersham, Walton-On-Thames, KT12 4RZ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04526002
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Hersham Place Technology Park Molesey Road
- Hersham
- Walton-On-Thames
- KT12 4RZ
- England Hersham Place Technology Park Molesey Road, Hersham, Walton-On-Thames, KT12 4RZ, England UK
Management
- Geschäftsführung
- DE VASCONCELOS BORGES DE ARAUJO, Sonia
- SAMBROOK, Mark Jamie
- SMYTH, Michael Neil
- Prokuristen
- SAMBROOK, Mark Jamie
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.09.2002
- Alter der Firma 2002-09-04 21 Jahre
- SIC/NACE
- 46120
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Air Products Plc
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- DIXONS OF WESTERHOPE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-06-30
- Letzte Einreichung: 2022-09-30
- lezte Bilanzhinterlegung
- 2012-09-04
- Jahresmeldung
- Fälligkeit: 2025-03-28
- Letzte Einreichung: 2024-03-14
-
SIG INDUSTRIAL GASES LIMITED Firmenbeschreibung
- SIG INDUSTRIAL GASES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04526002. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.09.2002 registriert. SIG INDUSTRIAL GASES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen DIXONS OF WESTERHOPE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "46120" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 04.09.2012.Die Firma kann schriftlich über Hersham Place Technology Park Molesey Road erreicht werden.
Jetzt sichern SIG INDUSTRIAL GASES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Sig Industrial Gases Limited - Hersham Place Technology Park Molesey Road, Hersham, Walton-On-Thames, KT12 4RZ, Grossbritannien
- 2002-09-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SIG INDUSTRIAL GASES 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
-
confirmation-statement-with-no-updates (2024-03-14) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-07-18) - AA
-
confirmation-statement-with-no-updates (2023-03-14) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-15) - CS01
-
accounts-with-accounts-type-full (2022-06-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-10-04) - AD01
-
certificate-change-of-name-company (2022-10-04) - CERTNM
keyboard_arrow_right 2021
-
change-sail-address-company-with-new-address (2021-03-12) - AD02
-
move-registers-to-sail-company-with-new-address (2021-03-12) - AD03
-
confirmation-statement-with-no-updates (2021-03-16) - CS01
-
accounts-with-accounts-type-full (2021-06-28) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-07-20) - AA
-
confirmation-statement-with-no-updates (2020-03-16) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-06-05) - AA
-
confirmation-statement-with-no-updates (2019-03-18) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-19) - CS01
-
change-person-director-company-with-change-date (2018-01-11) - CH01
-
accounts-with-accounts-type-full (2018-07-04) - AA
-
change-person-director-company-with-change-date (2018-05-24) - CH01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-10-05) - TM01
-
confirmation-statement-with-updates (2017-03-24) - CS01
-
accounts-with-accounts-type-full (2017-03-28) - AA
-
termination-secretary-company-with-name-termination-date (2017-10-05) - TM02
-
appoint-person-secretary-company-with-name-date (2017-10-05) - AP03
-
appoint-person-director-company-with-name-date (2017-10-05) - AP01
-
appoint-person-director-company-with-name-date (2017-10-06) - AP01
-
cessation-of-a-person-with-significant-control (2017-10-12) - PSC07
-
notification-of-a-person-with-significant-control (2017-10-12) - PSC02
-
accounts-with-accounts-type-full (2017-12-11) - AA
-
change-account-reference-date-company-previous-shortened (2017-12-12) - AA01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-07) - CS01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-11-16) - SH01
-
capital-variation-of-rights-attached-to-shares (2015-11-16) - SH10
-
statement-of-companys-objects (2015-11-16) - CC04
-
resolution (2015-11-16) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-21) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-16) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-09) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-07-11) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-15) - AR01
-
capital-allotment-shares (2013-03-12) - SH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-12-16) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-10) - AR01
-
change-person-director-company-with-change-date (2010-09-10) - CH01
-
change-person-secretary-company-with-change-date (2010-09-10) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-01-28) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-12-29) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-19) - AR01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-27) - AA
-
legacy (2008-09-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-23) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-12) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-01-31) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-02-03) - AA
-
legacy (2006-09-18) - 363s
keyboard_arrow_right 2005
-
legacy (2005-09-29) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-11-29) - AA
-
legacy (2004-10-15) - 363s
-
legacy (2004-03-17) - 395
-
accounts-with-accounts-type-small (2004-02-04) - AA
keyboard_arrow_right 2003
-
legacy (2003-08-12) - 288a
-
legacy (2003-10-29) - 88(2)R
-
legacy (2003-08-12) - 288b
-
legacy (2003-10-29) - 363s
-
legacy (2003-10-29) - 225
keyboard_arrow_right 2002
-
legacy (2002-10-02) - 288a
-
legacy (2002-10-02) - 288b
-
incorporation-company (2002-09-04) - NEWINC