-
ASPECT LIFTS LTD - 12 Hatherley Road, Sidcup, Kent, DA14 4DT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04802563
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 12 Hatherley Road
- Sidcup
- Kent
- DA14 4DT 12 Hatherley Road, Sidcup, Kent, DA14 4DT UK
Management
- Geschäftsführung
- GILLMURRAY, William John
- GILLMURRAY, Susan
- KITHER-WHYBROW, Annette
- WHYBROW, Leigh
- FARINA, Massimo
- LAUNDER, David John
- MCDANIEL, Peter George
- MITCHELL, Kevin Brian
- TIERNEY, Dean
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.06.2003
- Alter der Firma 2003-06-18 20 Jahre
- SIC/NACE
- 43999
Eigentumsverhältnisse
- Beneficial Owners
- Mr William John Gillmurray
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- GILLMURRAY SERVICES LTD
- Bilanzhinterlegung
- Fälligkeit: 2024-02-29
- Letzte Einreichung: 2022-05-31
- lezte Bilanzhinterlegung
- 2012-06-18
- Jahresmeldung
- Fälligkeit: 2024-05-05
- Letzte Einreichung: 2023-04-21
-
ASPECT LIFTS LTD Firmenbeschreibung
- ASPECT LIFTS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04802563. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.06.2003 registriert. ASPECT LIFTS LTD hat Ihre Tätigkeit zuvor unter dem Namen GILLMURRAY SERVICES LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43999" registriert. Das Unternehmen hat 9 Geschäftsführer Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 18.06.2012.Die Firma kann schriftlich über 12 Hatherley Road erreicht werden.
Jetzt sichern ASPECT LIFTS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Aspect Lifts Ltd - 12 Hatherley Road, Sidcup, Kent, DA14 4DT, Grossbritannien
- 2003-06-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ASPECT LIFTS LTD 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
-
appoint-person-director-company-with-name-date (2023-04-14) - AP01
-
confirmation-statement-with-no-updates (2023-05-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-02-20) - AA
keyboard_arrow_right 2022
-
cessation-of-a-person-with-significant-control (2022-08-10) - PSC07
-
change-to-a-person-with-significant-control (2022-05-05) - PSC04
-
cessation-of-a-person-with-significant-control (2022-05-03) - PSC07
-
notification-of-a-person-with-significant-control (2022-04-21) - PSC01
-
change-to-a-person-with-significant-control (2022-04-21) - PSC04
-
confirmation-statement-with-updates (2022-04-21) - CS01
-
appoint-person-director-company-with-name-date (2022-04-21) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-03-29) - MR01
-
accounts-with-accounts-type-total-exemption-full (2022-02-21) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-19) - CS01
-
capital-allotment-shares (2021-12-21) - SH01
-
confirmation-statement-with-updates (2021-12-22) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-28) - AA
-
accounts-with-accounts-type-total-exemption-full (2020-12-17) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
-
termination-secretary-company-with-name-termination-date (2019-07-30) - TM02
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-28) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-02-28) - AA
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-09-14) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-09-13) - AR01
-
gazette-notice-compulsory (2016-09-13) - GAZ1
-
termination-director-company-with-name-termination-date (2016-05-12) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-03-10) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-29) - AD01
-
appoint-corporate-secretary-company-with-name-date (2015-06-29) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-03) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-02-25) - AA
keyboard_arrow_right 2014
-
resolution (2014-07-24) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-16) - AR01
-
accounts-amended-with-made-up-date (2014-04-11) - AAMD
-
capital-allotment-shares (2014-07-24) - SH01
-
accounts-with-accounts-type-total-exemption-full (2014-02-27) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-25) - AR01
-
certificate-change-of-name-company (2013-06-06) - CERTNM
-
change-of-name-notice (2013-06-06) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2013-05-10) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-01) - AA
-
appoint-person-director-company-with-name (2012-02-20) - AP01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-05) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-12) - AR01
-
change-person-director-company-with-change-date (2010-07-12) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-04-30) - AD01
-
termination-secretary-company-with-name (2010-04-30) - TM02
-
accounts-with-accounts-type-total-exemption-full (2010-03-09) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-03-26) - AA
-
legacy (2009-06-18) - 363a
keyboard_arrow_right 2008
-
legacy (2008-07-02) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-05-15) - AA
keyboard_arrow_right 2007
-
legacy (2007-04-04) - 288b
-
accounts-with-accounts-type-total-exemption-small (2007-03-14) - AA
-
legacy (2007-06-25) - 363a
keyboard_arrow_right 2006
-
legacy (2006-10-16) - 288a
-
legacy (2006-10-16) - 363a
-
legacy (2006-09-25) - 287
-
accounts-with-accounts-type-total-exemption-small (2006-07-06) - AA
keyboard_arrow_right 2005
-
legacy (2005-06-29) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-04-21) - AA
-
legacy (2005-04-21) - 225
keyboard_arrow_right 2004
-
legacy (2004-06-25) - 363s
keyboard_arrow_right 2003
-
legacy (2003-07-16) - 288a
-
legacy (2003-06-30) - 288b
-
incorporation-company (2003-06-18) - NEWINC