-
SALTAIRE BREWERY LIMITED - Unit 7, County Works, Dockfield Road, Shipley, BD17 7AR, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04795699
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 7, County Works
- Dockfield Road
- Shipley
- BD17 7AR
- England Unit 7, County Works, Dockfield Road, Shipley, BD17 7AR, England UK
Management
- Geschäftsführung
- GARTLAND, Anthony
- GORDON, Ewen James
- HELLIWELL, Nicholas James
- SPAMPINATO, Daniel Henry James
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.06.2003
- Alter der Firma 2003-06-11 20 Jahre
- SIC/NACE
- 11050
Eigentumsverhältnisse
- Beneficial Owners
- Mr Anthony Gartland
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- GWECO 207 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2025-01-26
- Letzte Einreichung: 2024-01-12
-
SALTAIRE BREWERY LIMITED Firmenbeschreibung
- SALTAIRE BREWERY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04795699. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.06.2003 registriert. SALTAIRE BREWERY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen GWECO 207 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "11050" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über Unit 7, County Works erreicht werden.
Jetzt sichern SALTAIRE BREWERY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Saltaire Brewery Limited - Unit 7, County Works, Dockfield Road, Shipley, BD17 7AR, Grossbritannien
- 2003-06-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SALTAIRE BREWERY 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
-
confirmation-statement-with-no-updates (2024-01-22) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-19) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-21) - AA
-
change-person-director-company-with-change-date (2022-02-07) - CH01
-
change-person-director-company-with-change-date (2022-02-03) - CH01
-
change-person-director-company-with-change-date (2022-02-02) - CH01
-
termination-secretary-company-with-name-termination-date (2022-02-02) - TM02
-
confirmation-statement-with-updates (2022-02-07) - CS01
-
change-to-a-person-with-significant-control (2022-02-07) - PSC04
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-03-08) - CH01
-
confirmation-statement-with-no-updates (2021-01-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
change-to-a-person-with-significant-control (2021-03-08) - PSC04
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-14) - MR01
-
confirmation-statement-with-updates (2020-01-23) - CS01
-
second-filing-of-director-appointment-with-name (2020-01-28) - RP04AP01
-
accounts-with-accounts-type-total-exemption-full (2020-12-04) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-13) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
legacy (2019-08-12) - RP04CS01
-
change-to-a-person-with-significant-control (2019-07-25) - PSC04
-
capital-name-of-class-of-shares (2019-07-11) - SH08
-
resolution (2019-05-29) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-02-26) - CS01
keyboard_arrow_right 2018
-
resolution (2018-01-22) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-01-24) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-22) - AD01
-
appoint-person-director-company-with-name-date (2018-09-13) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-11-28) - AA
-
capital-name-of-class-of-shares (2018-01-15) - SH08
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-11) - AA
-
capital-allotment-shares (2017-06-20) - SH01
-
resolution (2017-06-16) - RESOLUTIONS
-
confirmation-statement (2017-01-30) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-19) - AA
-
appoint-person-director-company-with-name-date (2016-12-08) - AP01
-
termination-director-company-with-name-termination-date (2016-12-08) - TM01
keyboard_arrow_right 2015
-
resolution (2015-12-31) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-18) - AR01
-
capital-allotment-shares (2015-12-17) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-03) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-27) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-25) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-24) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-11) - AR01
-
appoint-person-director-company-with-name (2013-07-16) - AP01
-
change-account-reference-date-company-current-extended (2013-10-22) - AA01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA
-
change-registered-office-address-company-with-date-old-address (2012-08-27) - AD01
keyboard_arrow_right 2011
-
capital-alter-shares-redemption-statement-of-capital (2011-01-21) - SH02
-
memorandum-articles (2011-01-21) - MEM/ARTS
-
resolution (2011-01-21) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-25) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-04-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-05) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-10-11) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-26) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-30) - AA
-
legacy (2009-01-07) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-04-08) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-20) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-04-05) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-09) - 288a
-
resolution (2006-05-11) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2006-05-03) - AA
-
legacy (2006-05-11) - 88(2)R
-
memorandum-articles (2006-05-11) - MEM/ARTS
-
legacy (2006-07-10) - 363a
-
legacy (2006-05-11) - 123
keyboard_arrow_right 2005
-
legacy (2005-12-21) - 288b
-
legacy (2005-12-21) - 288a
-
legacy (2005-08-16) - 363a
-
accounts-with-accounts-type-dormant (2005-04-14) - AA
keyboard_arrow_right 2004
-
legacy (2004-07-30) - 363s
-
legacy (2004-04-13) - 287
keyboard_arrow_right 2003
-
legacy (2003-11-27) - 288b
-
legacy (2003-11-27) - 288a
-
certificate-change-of-name-company (2003-09-22) - CERTNM
-
incorporation-company (2003-06-11) - NEWINC