-
SHEILDS LIMITED - Hesslewood Hall, Ferriby Road, Hessle, HU13 0LH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04623681
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Hesslewood Hall
- Ferriby Road
- Hessle
- HU13 0LH
- England Hesslewood Hall, Ferriby Road, Hessle, HU13 0LH, England UK
Management
- Geschäftsführung
- BILTON, Steven Peter
- FRAYNE, Patrick Michael
- SHIELDS, Michael Andrew
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.12.2002
- Alter der Firma 2002-12-23 21 Jahre
- SIC/NACE
- 85590
Eigentumsverhältnisse
- Beneficial Owners
- Mr Patrick Michael Frayne
- Mr Michael Andrew Shields
- Mr Steven Peter Bilton
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-11-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2025-01-03
- Letzte Einreichung: 2023-12-20
-
SHEILDS LIMITED Firmenbeschreibung
- SHEILDS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04623681. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.12.2002 registriert. Das Unternehmen ist mit dem SIC/NACE Code "85590" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt.Die Firma kann schriftlich über Hesslewood Hall erreicht werden.
Jetzt sichern SHEILDS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Sheilds Limited - Hesslewood Hall, Ferriby Road, Hessle, HU13 0LH, Grossbritannien
- 2002-12-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SHEILDS 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
-
change-account-reference-date-company-current-extended (2024-02-19) - AA01
-
confirmation-statement-with-updates (2024-01-02) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-29) - AA
-
change-to-a-person-with-significant-control (2023-12-20) - PSC04
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-13) - AA
-
confirmation-statement-with-updates (2022-12-20) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-12) - AA
-
change-person-director-company-with-change-date (2021-02-01) - CH01
-
confirmation-statement-with-updates (2021-02-01) - CS01
-
change-to-a-person-with-significant-control (2021-12-22) - PSC04
-
change-person-director-company-with-change-date (2021-12-22) - CH01
-
confirmation-statement-with-updates (2021-12-23) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-11) - AD01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-03-25) - MR04
-
confirmation-statement-with-updates (2019-01-03) - CS01
-
notification-of-a-person-with-significant-control (2019-01-03) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-14) - MR01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-03) - MR01
-
confirmation-statement-with-updates (2017-01-05) - CS01
-
appoint-person-director-company-with-name-date (2017-03-07) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-13) - MR01
-
confirmation-statement-with-no-updates (2017-12-22) - CS01
-
mortgage-satisfy-charge-full (2017-03-27) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-03-31) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
change-person-director-company-with-change-date (2016-01-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-05) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-07) - AR01
-
mortgage-satisfy-charge-full (2015-04-23) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-08) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-02-19) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-19) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-10) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-26) - AA
-
termination-secretary-company-with-name (2011-08-30) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-04) - AR01
-
change-person-secretary-company-with-change-date (2011-01-04) - CH03
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-22) - AR01
-
termination-director-company-with-name (2010-06-03) - TM01
-
termination-director-company-with-name (2010-10-06) - TM01
-
appoint-person-director-company-with-name (2010-06-09) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-12-30) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-10-27) - CH01
-
legacy (2009-12-05) - MG01
-
appoint-person-director-company-with-name (2009-10-27) - AP01
-
legacy (2009-09-15) - 288b
-
legacy (2009-01-13) - 363a
-
legacy (2009-02-09) - 288a
-
accounts-with-accounts-type-total-exemption-small (2009-02-18) - AA
-
legacy (2009-04-03) - 288b
keyboard_arrow_right 2008
-
legacy (2008-02-05) - 363a
-
legacy (2008-03-11) - 287
-
legacy (2008-06-20) - 288a
-
legacy (2008-12-01) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-09-25) - AA
-
legacy (2008-07-08) - 288a
keyboard_arrow_right 2007
-
legacy (2007-04-23) - 288b
-
legacy (2007-03-28) - 288c
-
accounts-with-accounts-type-total-exemption-small (2007-03-28) - AA
-
legacy (2007-01-21) - 363s
-
legacy (2007-01-12) - 288a
-
legacy (2007-08-07) - 288b
keyboard_arrow_right 2006
-
legacy (2006-01-31) - 363s
-
legacy (2006-03-17) - 288a
-
legacy (2006-04-27) - 288a
-
accounts-with-accounts-type-total-exemption-small (2006-03-20) - AA
-
legacy (2006-11-07) - 288b
keyboard_arrow_right 2005
-
legacy (2005-03-22) - 287
-
legacy (2005-05-03) - 288b
-
legacy (2005-06-09) - 288a
-
legacy (2005-06-17) - 288b
-
legacy (2005-03-18) - 287
-
legacy (2005-07-05) - 123
-
resolution (2005-07-05) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2005-10-21) - AA
-
legacy (2005-06-17) - 288a
-
legacy (2005-07-05) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-11-17) - AA
-
legacy (2004-10-05) - 363s
-
legacy (2004-07-06) - 288a
keyboard_arrow_right 2003
-
legacy (2003-02-25) - 288a
-
legacy (2003-02-18) - 288b
-
legacy (2003-02-18) - 288a
keyboard_arrow_right 2002
-
legacy (2002-12-23) - 287
-
incorporation-company (2002-12-23) - NEWINC