-
NU*STOCK LTD - 1b Stratford Court Cranmore Boulevard, Shirley, Solihull, B90 4QT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04538996
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1b Stratford Court Cranmore Boulevard
- Shirley
- Solihull
- B90 4QT
- England 1b Stratford Court Cranmore Boulevard, Shirley, Solihull, B90 4QT, England UK
Management
- Geschäftsführung
- EMPSON, Christopher Anthony
- RUTTER, Andrew Phillip
- Prokuristen
- EPWIN SECRETARIES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.09.2002
- Alter der Firma 2002-09-18 22 Jahre
- SIC/NACE
- 99999
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Specialist Building Distribution Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-11-21
- Jahresmeldung
- Fälligkeit: 2023-12-05
- Letzte Einreichung: 2022-11-21
-
NU*STOCK LTD Firmenbeschreibung
- NU*STOCK LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04538996. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.09.2002 registriert. Das Unternehmen ist mit dem SIC/NACE Code "99999" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 21.11.2012.Die Firma kann schriftlich über 1B Stratford Court Cranmore Boulevard erreicht werden.
Jetzt sichern NU*STOCK LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Nu*stock Ltd - 1b Stratford Court Cranmore Boulevard, Shirley, Solihull, B90 4QT, Grossbritannien
- 2002-09-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NU*STOCK 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 2023
-
accounts-with-accounts-type-dormant (2023-07-18) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-dormant (2022-09-28) - AA
-
confirmation-statement-with-no-updates (2022-11-21) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-dormant (2021-09-29) - AA
-
confirmation-statement-with-updates (2021-11-23) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-23) - CS01
-
accounts-with-accounts-type-dormant (2020-09-28) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-21) - CS01
-
accounts-with-accounts-type-full (2019-09-25) - AA
-
change-account-reference-date-company-previous-shortened (2019-05-16) - AA01
-
accounts-with-accounts-type-full (2019-03-01) - AA
-
mortgage-charge-part-release-with-charge-number (2019-01-15) - MR05
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-18) - AD01
-
notification-of-a-person-with-significant-control (2018-04-18) - PSC02
-
termination-director-company-with-name-termination-date (2018-04-18) - TM01
-
appoint-person-director-company-with-name-date (2018-04-18) - AP01
-
appoint-corporate-secretary-company-with-name-date (2018-04-18) - AP04
-
accounts-with-accounts-type-small (2018-02-27) - AA
-
cessation-of-a-person-with-significant-control (2018-06-15) - PSC07
-
notification-of-a-person-with-significant-control (2018-06-15) - PSC02
-
mortgage-charge-part-release-with-charge-number (2018-11-26) - MR05
-
confirmation-statement-with-updates (2018-11-23) - CS01
-
cessation-of-a-person-with-significant-control (2018-04-18) - PSC07
-
mortgage-satisfy-charge-full (2018-08-15) - MR04
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-22) - CS01
-
cessation-of-a-person-with-significant-control (2017-10-09) - PSC07
-
termination-director-company-with-name-termination-date (2017-09-30) - TM01
-
accounts-with-accounts-type-full (2017-02-22) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-29) - CS01
-
termination-director-company-with-name-termination-date (2016-05-10) - TM01
-
accounts-with-accounts-type-small (2016-02-25) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-02-03) - CH01
-
appoint-person-director-company-with-name-date (2015-03-31) - AP01
-
termination-secretary-company-with-name-termination-date (2015-03-31) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-31) - AD01
-
resolution (2015-04-17) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-03-31) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-02) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-22) - AA
-
change-account-reference-date-company-current-shortened (2015-03-31) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-18) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-26) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-04-16) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-04-08) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-26) - AR01
-
mortgage-satisfy-charge-full (2013-11-07) - MR04
-
accounts-with-accounts-type-total-exemption-small (2013-01-06) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-26) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-21) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-06) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-01) - CH01
-
change-person-secretary-company-with-change-date (2010-02-01) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-01) - AR01
-
change-person-secretary-company-with-change-date (2010-12-01) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-24) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-01) - AR01
-
change-person-director-company-with-change-date (2010-09-24) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-17) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-03-28) - AA
keyboard_arrow_right 2008
-
legacy (2008-04-08) - 403a
-
legacy (2008-04-08) - 403b
-
legacy (2008-09-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-07-11) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-23) - 288c
-
legacy (2007-10-04) - 363a
-
legacy (2007-10-04) - 288c
-
accounts-with-accounts-type-total-exemption-small (2007-07-29) - AA
-
legacy (2007-06-15) - 395
keyboard_arrow_right 2006
-
legacy (2006-09-26) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-08-03) - AA
-
legacy (2006-01-06) - 395
keyboard_arrow_right 2005
-
legacy (2005-09-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2005-11-21) - AA
keyboard_arrow_right 2004
-
legacy (2004-10-08) - 363s
-
accounts-with-accounts-type-small (2004-07-20) - AA
-
legacy (2004-01-17) - 395
keyboard_arrow_right 2003
-
legacy (2003-10-07) - 363s
keyboard_arrow_right 2002
-
legacy (2002-10-09) - 88(2)R
-
legacy (2002-10-09) - 288a
-
legacy (2002-09-23) - 288b
-
incorporation-company (2002-09-18) - NEWINC