-
ELECTRICAL DESIGN AND MFG CO LIMITED - Publicity House, 51 Kenilworth Drive, Oadby, Leicester, LE2 5LT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04562847
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Publicity House, 51 Kenilworth Drive
- Oadby
- Leicester
- LE2 5LT
- England Publicity House, 51 Kenilworth Drive, Oadby, Leicester, LE2 5LT, England UK
Management
- Geschäftsführung
- MINHAS, Jaspal Singh
- MINHAS, Sukhjit Kaur
- Prokuristen
- MINHAS, Jaspal Singh
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.10.2002
- Alter der Firma 2002-10-15 21 Jahre
- SIC/NACE
- 27900
Eigentumsverhältnisse
- Beneficial Owners
- Mr Jaspal Singh Minhas
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-11-30
- Letzte Einreichung: 2020-02-29
- Jahresmeldung
- Fälligkeit: 2022-10-29
- Letzte Einreichung: 2021-10-15
-
ELECTRICAL DESIGN AND MFG CO LIMITED Firmenbeschreibung
- ELECTRICAL DESIGN AND MFG CO LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04562847. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.10.2002 registriert. Das Unternehmen ist mit dem SIC/NACE Code "27900" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 28/02/2011 hinterlegt.Die Firma kann schriftlich über Publicity House, 51 Kenilworth Drive erreicht werden.
Jetzt sichern ELECTRICAL DESIGN AND MFG CO LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Electrical Design And Mfg Co Limited - Publicity House, 51 Kenilworth Drive, Oadby, Leicester, LE2 5LT, Grossbritannien
- 2002-10-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ELECTRICAL DESIGN AND MFG CO 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
-
accounts-with-accounts-type-total-exemption-full (2021-02-19) - AA
-
confirmation-statement-with-no-updates (2021-11-19) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-02) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-13) - AA
-
confirmation-statement-with-no-updates (2019-11-18) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-26) - AA
-
confirmation-statement-with-no-updates (2018-10-27) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-16) - AA
-
confirmation-statement-with-no-updates (2017-11-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-09) - AD01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-10-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-11-08) - AA
-
confirmation-statement-with-updates (2016-10-26) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-23) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-04) - AR01
-
gazette-filings-brought-up-to-date (2014-03-12) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2014-03-11) - AA
-
dissolved-compulsory-strike-off-suspended (2014-03-06) - DISS16(SOAS)
-
gazette-notice-compulsary (2014-03-04) - GAZ1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-07) - AR01
keyboard_arrow_right 2012
-
legacy (2012-03-26) - MG01
-
change-registered-office-address-company-with-date-old-address (2012-03-27) - AD01
-
legacy (2012-03-17) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-13) - AR01
-
legacy (2012-03-26) - MG02
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-02) - AR01
-
change-person-director-company-with-change-date (2011-11-02) - CH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-09) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-21) - AR01
-
change-person-director-company-with-change-date (2009-10-21) - CH01
-
legacy (2009-03-03) - 395
keyboard_arrow_right 2008
-
legacy (2008-10-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-05-01) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-09) - AA
-
legacy (2007-10-23) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-27) - AA
-
legacy (2006-11-20) - 363s
-
legacy (2006-02-09) - 225
keyboard_arrow_right 2005
-
legacy (2005-11-01) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-02-11) - AA
keyboard_arrow_right 2004
-
legacy (2004-11-16) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-02-25) - AA
keyboard_arrow_right 2003
-
legacy (2003-12-23) - 363s
-
legacy (2003-04-06) - 88(2)R
keyboard_arrow_right 2002
-
incorporation-company (2002-10-15) - NEWINC
-
legacy (2002-10-15) - 288b