-
WHISPER PUMPS LIMITED - 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04548322
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2 Chawley Park
- Cumnor Hill
- Oxford
- OX2 9GG
- England 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG, England UK
Management
- Geschäftsführung
- MORRELL, Graham Joseph
- TERRY, Matthew Simon
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.09.2002
- Alter der Firma 2002-09-30 21 Jahre
- SIC/NACE
- 46690
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Centre Tank Services Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-09-30
- Jahresmeldung
- Fälligkeit: 2024-10-14
- Letzte Einreichung: 2023-09-30
-
WHISPER PUMPS LIMITED Firmenbeschreibung
- WHISPER PUMPS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04548322. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.09.2002 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46690" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30.11.2014 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.09.2012.Die Firma kann schriftlich über 2 Chawley Park erreicht werden.
Jetzt sichern WHISPER PUMPS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Whisper Pumps Limited - 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG, Grossbritannien
- 2002-09-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WHISPER PUMPS 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
-
resolution (2024-05-18) - RESOLUTIONS
-
memorandum-articles (2024-05-18) - MA
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-10-06) - CS01
-
accounts-with-accounts-type-small (2023-09-15) - AA
-
termination-director-company-with-name-termination-date (2023-06-29) - TM01
-
change-person-director-company-with-change-date (2023-07-17) - CH01
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-07-25) - MR01
-
accounts-with-accounts-type-small (2022-09-22) - AA
-
confirmation-statement-with-updates (2022-10-18) - CS01
-
capital-name-of-class-of-shares (2022-12-30) - SH08
-
capital-variation-of-rights-attached-to-shares (2022-12-30) - SH10
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-01-19) - CH01
-
accounts-with-accounts-type-small (2021-09-21) - AA
-
confirmation-statement-with-updates (2021-10-12) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-08-21) - TM01
-
accounts-with-accounts-type-small (2020-09-25) - AA
-
confirmation-statement-with-updates (2020-10-20) - CS01
keyboard_arrow_right 2019
-
capital-variation-of-rights-attached-to-shares (2019-10-25) - SH10
-
confirmation-statement-with-updates (2019-11-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-14) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-06) - AD01
-
appoint-person-director-company-with-name-date (2019-03-06) - AP01
-
capital-name-of-class-of-shares (2019-10-25) - SH08
-
termination-director-company-with-name-termination-date (2019-03-06) - TM01
-
cessation-of-a-person-with-significant-control (2019-03-06) - PSC07
-
notification-of-a-person-with-significant-control (2019-03-06) - PSC02
-
change-account-reference-date-company-current-extended (2019-05-28) - AA01
-
change-person-director-company-with-change-date (2019-07-30) - CH01
-
termination-secretary-company-with-name-termination-date (2019-03-06) - TM02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-17) - AD01
-
change-to-a-person-with-significant-control (2018-09-17) - PSC04
-
change-person-secretary-company-with-change-date (2018-09-17) - CH03
-
confirmation-statement-with-no-updates (2018-10-02) - CS01
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-09-04) - PSC04
-
accounts-with-accounts-type-total-exemption-small (2017-06-19) - AA
-
confirmation-statement-with-no-updates (2017-10-02) - CS01
-
change-person-director-company-with-change-date (2017-09-04) - CH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-26) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-03) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-13) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-01) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-13) - AA
-
change-person-director-company-with-change-date (2014-05-22) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-05) - AA
-
change-person-director-company-with-change-date (2013-05-15) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-23) - 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 (2011-08-19) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-04) - AR01
-
change-person-director-company-with-change-date (2010-10-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-08-09) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-30) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-07-24) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-08-21) - AA
-
legacy (2008-09-30) - 363a
keyboard_arrow_right 2007
-
legacy (2007-10-01) - 363a
-
legacy (2007-10-01) - 288c
-
legacy (2007-10-01) - 287
-
resolution (2007-07-24) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2007-03-27) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-08-22) - AA
-
legacy (2006-10-30) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-09-19) - AA
-
legacy (2005-03-02) - 287
-
legacy (2005-10-19) - 363a
keyboard_arrow_right 2004
-
legacy (2004-05-05) - 123
-
resolution (2004-05-05) - RESOLUTIONS
-
legacy (2004-10-20) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-08-02) - AA
-
legacy (2004-05-05) - 88(2)R
keyboard_arrow_right 2003
-
legacy (2003-10-20) - 363a
-
legacy (2003-08-15) - 225
keyboard_arrow_right 2002
-
legacy (2002-10-28) - 88(2)R
-
legacy (2002-10-28) - 288a
-
legacy (2002-10-02) - 288b
-
incorporation-company (2002-09-30) - NEWINC