-
DOVER VANGUARD ROLLER SHUTTERS LIMITED - DOVER VANGUARD ROLLER SHUTTERS LTD, Vanguard Works, Coldhurst Street, Oldham, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04930258
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- DOVER VANGUARD ROLLER SHUTTERS LTD
- Vanguard Works
- Coldhurst Street
- Oldham
- Lancs.
- OL1 2DN DOVER VANGUARD ROLLER SHUTTERS LTD, Vanguard Works, Coldhurst Street, Oldham, Lancs., OL1 2DN UK
Management
- Geschäftsführung
- BURKE, Martin
- BURTON, John Steven
- LINDHOLM, Marina Kristina Agneta
- YNNER, Sven Johan Lars
- Prokuristen
- SEYMOUR, Jenny Lee
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.10.2003
- Alter der Firma 2003-10-13 20 Jahre
- SIC/NACE
- 25990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mr Martin Burke
- Mr John Steven Burton
- Assa Abloy Entrance Systems Ltd
- -
- Mrs Marina Kristina Agneta Lindholm
- Mr Sven Johan Lars Ynner
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- GATEMAN LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- lezte Bilanzhinterlegung
- 2014-10-13
- Jahresmeldung
- Fälligkeit: 2022-10-27
- Letzte Einreichung: 2021-10-13
-
DOVER VANGUARD ROLLER SHUTTERS LIMITED Firmenbeschreibung
- DOVER VANGUARD ROLLER SHUTTERS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04930258. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.10.2003 registriert. DOVER VANGUARD ROLLER SHUTTERS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen GATEMAN LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "25990" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 13.10.2014.Die Firma kann schriftlich über Dover Vanguard Roller Shutters Ltd erreicht werden.
Jetzt sichern DOVER VANGUARD ROLLER SHUTTERS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Dover Vanguard Roller Shutters Limited - DOVER VANGUARD ROLLER SHUTTERS LTD, Vanguard Works, Coldhurst Street, Oldham, Grossbritannien
- 2003-10-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DOVER VANGUARD ROLLER SHUTTERS 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 2022
-
gazette-filings-brought-up-to-date (2022-01-05) - DISS40
-
gazette-notice-compulsory (2022-01-04) - GAZ1
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-30) - CS01
-
accounts-with-accounts-type-full (2021-06-30) - AA
-
change-account-reference-date-company-previous-extended (2021-06-11) - AA01
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-02-24) - PSC02
-
accounts-with-accounts-type-small (2020-01-21) - AA
-
notification-of-a-person-with-significant-control (2020-07-03) - PSC01
-
appoint-person-director-company-with-name-date (2020-07-03) - AP01
-
notification-of-a-person-with-significant-control (2020-09-04) - PSC01
-
termination-director-company-with-name-termination-date (2020-09-04) - TM01
-
appoint-person-director-company-with-name-date (2020-09-04) - AP01
-
confirmation-statement-with-updates (2020-10-13) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-03-18) - AA
-
cessation-of-a-person-with-significant-control (2019-04-09) - PSC07
-
change-to-a-person-with-significant-control (2019-04-09) - PSC04
-
change-person-director-company-with-change-date (2019-04-09) - CH01
-
confirmation-statement-with-no-updates (2019-10-14) - CS01
-
termination-director-company-with-name-termination-date (2019-11-21) - TM01
-
mortgage-satisfy-charge-full (2019-11-14) - MR04
-
appoint-person-director-company-with-name-date (2019-11-25) - AP01
-
cessation-of-a-person-with-significant-control (2019-11-28) - PSC07
-
cessation-of-a-person-with-significant-control (2019-11-29) - PSC07
-
notification-of-a-person-with-significant-control (2019-12-06) - PSC01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-03-12) - AA
-
confirmation-statement-with-no-updates (2018-10-13) - CS01
-
change-to-a-person-with-significant-control (2018-10-13) - PSC04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-03-20) - AA
-
confirmation-statement-with-no-updates (2017-10-13) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-14) - CS01
-
accounts-with-accounts-type-small (2016-03-04) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-20) - AR01
-
accounts-with-accounts-type-small (2015-04-07) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-13) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-11-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-15) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-15) - AR01
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-12-15) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-20) - AR01
-
accounts-with-accounts-type-small (2011-10-18) - AA
-
appoint-person-secretary-company-with-name (2011-12-15) - AP03
keyboard_arrow_right 2010
-
accounts-amended-with-made-up-date (2010-11-26) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-25) - AR01
-
legacy (2010-10-20) - MG01
-
accounts-with-accounts-type-small (2010-11-08) - AA
keyboard_arrow_right 2009
-
change-registered-office-address-company-with-date-old-address (2009-12-04) - AD01
-
accounts-with-accounts-type-small (2009-03-24) - AA
-
change-person-director-company-with-change-date (2009-10-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-23) - AR01
-
accounts-with-accounts-type-small (2009-10-27) - AA
-
appoint-person-director-company-with-name (2009-11-23) - AP01
keyboard_arrow_right 2008
-
legacy (2008-11-06) - 363a
-
legacy (2008-10-24) - 288a
-
legacy (2008-01-22) - 288b
keyboard_arrow_right 2007
-
legacy (2007-11-20) - 363s
-
accounts-with-accounts-type-small (2007-10-15) - AA
-
legacy (2007-09-28) - 395
-
legacy (2007-03-13) - 288a
keyboard_arrow_right 2006
-
legacy (2006-02-13) - 288b
-
accounts-with-accounts-type-small (2006-04-11) - AA
-
accounts-with-made-up-date (2006-12-15) - AA
-
legacy (2006-11-24) - 288a
-
legacy (2006-11-16) - 363s
keyboard_arrow_right 2005
-
legacy (2005-10-28) - 363s
-
legacy (2005-11-23) - 288a
-
resolution (2005-12-05) - RESOLUTIONS
-
legacy (2005-12-05) - 123
-
legacy (2005-12-05) - 88(2)R
-
certificate-change-of-name-company (2005-12-05) - CERTNM
keyboard_arrow_right 2004
-
legacy (2004-10-27) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-10-27) - AA
-
legacy (2004-04-13) - 287
-
legacy (2004-04-13) - 225
-
legacy (2004-02-08) - 288a
-
legacy (2004-02-08) - 288b
-
legacy (2004-02-04) - 287
keyboard_arrow_right 2003
-
incorporation-company (2003-10-13) - NEWINC