-
AMN GARAGE SERVICES AND EQUIPMENT LIMITED - Unit 5 Lotus Court Harvard Industrial Estate, Kimbolton, Huntingdon, PE28 0NJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04586571
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 5 Lotus Court Harvard Industrial Estate
- Kimbolton
- Huntingdon
- PE28 0NJ
- England Unit 5 Lotus Court Harvard Industrial Estate, Kimbolton, Huntingdon, PE28 0NJ, England UK
Management
- Geschäftsführung
- FORTY, Lee Richard
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.11.2002
- Alter der Firma 2002-11-11 21 Jahre
- SIC/NACE
- 33120
Eigentumsverhältnisse
- Beneficial Owners
- -
- J&S Products Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- BLENHEIM CHAMBERS (174) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- lezte Bilanzhinterlegung
- 2012-11-11
- Jahresmeldung
- Fälligkeit: 2023-11-25
- Letzte Einreichung: 2022-11-11
-
AMN GARAGE SERVICES AND EQUIPMENT LIMITED Firmenbeschreibung
- AMN GARAGE SERVICES AND EQUIPMENT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04586571. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.11.2002 registriert. AMN GARAGE SERVICES AND EQUIPMENT LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BLENHEIM CHAMBERS (174) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "33120" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 11.11.2012.Die Firma kann schriftlich über Unit 5 Lotus Court Harvard Industrial Estate erreicht werden.
Jetzt sichern AMN GARAGE SERVICES AND EQUIPMENT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Amn Garage Services And Equipment Limited - Unit 5 Lotus Court Harvard Industrial Estate, Kimbolton, Huntingdon, PE28 0NJ, Grossbritannien
- 2002-11-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu AMN GARAGE SERVICES AND EQUIPMENT 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 2023
-
gazette-filings-brought-up-to-date (2023-02-03) - DISS40
-
gazette-notice-compulsory (2023-01-31) - GAZ1
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-10-19) - TM01
-
appoint-person-director-company-with-name-date (2022-10-19) - AP01
-
move-registers-to-registered-office-company-with-new-address (2022-10-03) - AD04
-
termination-director-company-with-name-termination-date (2022-06-06) - TM01
-
accounts-with-accounts-type-small (2022-04-07) - AA
-
confirmation-statement-with-no-updates (2022-11-11) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-11-19) - CS01
-
termination-director-company-with-name-termination-date (2021-10-29) - TM01
-
move-registers-to-sail-company-with-new-address (2021-07-05) - AD03
-
change-sail-address-company-with-new-address (2021-07-05) - AD02
-
accounts-with-accounts-type-small (2021-04-21) - AA
-
change-to-a-person-with-significant-control (2021-04-15) - PSC05
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-08-17) - CH01
-
confirmation-statement-with-no-updates (2020-11-24) - CS01
-
appoint-person-director-company-with-name-date (2020-08-17) - AP01
-
termination-director-company-with-name-termination-date (2020-08-17) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-13) - CS01
-
appoint-person-director-company-with-name-date (2019-09-27) - AP01
-
termination-director-company-with-name-termination-date (2019-09-27) - TM01
-
accounts-with-accounts-type-small (2019-08-05) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-04-24) - AP01
-
accounts-with-accounts-type-small (2018-06-18) - AA
-
cessation-of-a-person-with-significant-control (2018-11-19) - PSC07
-
confirmation-statement-with-updates (2018-11-20) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-04-26) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-04) - AD01
-
resolution (2017-05-08) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2017-10-05) - AA01
-
accounts-with-accounts-type-small (2017-11-17) - AA
-
change-person-director-company-with-change-date (2017-10-06) - CH01
-
confirmation-statement-with-updates (2017-11-13) - CS01
-
notification-of-a-person-with-significant-control (2017-10-06) - PSC02
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
capital-allotment-shares (2016-05-20) - SH01
-
termination-secretary-company-with-name-termination-date (2016-05-18) - TM02
-
termination-director-company-with-name-termination-date (2016-05-18) - TM01
-
appoint-person-director-company-with-name-date (2016-05-18) - AP01
-
mortgage-satisfy-charge-full (2016-05-12) - MR04
-
mortgage-satisfy-charge-full (2016-04-28) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-10-04) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-02) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-02) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-10-13) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-07) - AA
-
mortgage-satisfy-charge-full (2014-07-02) - MR04
-
mortgage-satisfy-charge-full (2014-02-06) - MR04
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-09) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-11-22) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-11-19) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-18) - AA
-
legacy (2013-02-12) - MG02
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-12-07) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-07) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-08) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-28) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-10) - AR01
-
change-person-director-company-with-change-date (2009-12-10) - CH01
-
change-registered-office-address-company-with-date-old-address (2009-12-10) - AD01
-
accounts-with-accounts-type-total-exemption-small (2009-06-25) - AA
-
legacy (2009-05-19) - 288b
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-07-07) - AA
-
legacy (2008-12-05) - 363a
keyboard_arrow_right 2007
-
legacy (2007-11-20) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-12-05) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-10-24) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-12) - 363s
-
legacy (2005-11-24) - 395
-
accounts-with-accounts-type-total-exemption-small (2005-09-30) - AA
-
legacy (2005-08-09) - 395
keyboard_arrow_right 2004
-
legacy (2004-12-13) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-09-13) - AA
keyboard_arrow_right 2003
-
certificate-change-of-name-company (2003-01-20) - CERTNM
-
legacy (2003-02-05) - 287
-
legacy (2003-09-19) - 225
-
legacy (2003-12-17) - 363s
-
legacy (2003-02-08) - 395
keyboard_arrow_right 2002
-
legacy (2002-12-20) - 288b
-
legacy (2002-12-20) - 288a
-
incorporation-company (2002-11-11) - NEWINC