-
RADICAL PERFORMANCE ENGINES LIMITED - 24 Ivatt Way, Peterborough, Cambridgeshire, PE3 7PG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05008624
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 24 Ivatt Way
- Peterborough
- Cambridgeshire
- PE3 7PG
- United Kingdom 24 Ivatt Way, Peterborough, Cambridgeshire, PE3 7PG, United Kingdom UK
Management
- Geschäftsführung
- AMSDEN, Christopher Norman
- Prokuristen
- AMSDEN, Christopher
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 07.01.2004
- Alter der Firma 2004-01-07 20 Jahre
- SIC/NACE
- 45200
Eigentumsverhältnisse
- Beneficial Owners
- Radical Sportscars Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- POWERTEC ENGINEERING LTD
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-01-19
- Letzte Einreichung: 2023-01-05
-
RADICAL PERFORMANCE ENGINES LIMITED Firmenbeschreibung
- RADICAL PERFORMANCE ENGINES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05008624. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 07.01.2004 registriert. RADICAL PERFORMANCE ENGINES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen POWERTEC ENGINEERING LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "45200" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über 24 Ivatt Way erreicht werden.
Jetzt sichern RADICAL PERFORMANCE ENGINES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Radical Performance Engines Limited - 24 Ivatt Way, Peterborough, Cambridgeshire, PE3 7PG, Grossbritannien
- 2004-01-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RADICAL PERFORMANCE ENGINES 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
-
confirmation-statement-with-no-updates (2023-01-12) - CS01
-
change-sail-address-company-with-new-address (2023-01-13) - AD02
-
move-registers-to-sail-company-with-new-address (2023-01-13) - AD03
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-20) - AD01
-
change-to-a-person-with-significant-control (2023-06-20) - PSC05
-
appoint-person-secretary-company-with-name-date (2023-08-24) - AP03
-
appoint-person-director-company-with-name-date (2023-08-24) - AP01
-
termination-secretary-company-with-name-termination-date (2023-08-24) - TM02
-
termination-director-company-with-name-termination-date (2023-08-24) - TM01
-
accounts-with-accounts-type-dormant (2023-10-07) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-13) - CS01
-
accounts-with-accounts-type-dormant (2022-10-10) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-dormant (2021-10-06) - AA
-
confirmation-statement-with-no-updates (2021-01-28) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-15) - CS01
-
accounts-with-accounts-type-dormant (2020-10-15) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-10-07) - AA
-
confirmation-statement-with-updates (2019-01-17) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-09-20) - AA
-
confirmation-statement-with-no-updates (2018-01-05) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-09-29) - AA
-
termination-director-company-with-name-termination-date (2017-04-11) - TM01
-
confirmation-statement-with-updates (2017-03-17) - CS01
-
appoint-person-secretary-company-with-name-date (2017-02-24) - AP03
-
termination-director-company-with-name-termination-date (2017-01-16) - TM01
-
termination-secretary-company-with-name-termination-date (2017-01-16) - TM02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-12-01) - AA
-
gazette-notice-compulsory (2016-04-05) - GAZ1
-
gazette-filings-brought-up-to-date (2016-04-06) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-06) - AR01
-
gazette-notice-compulsory (2016-12-06) - GAZ1
-
gazette-filings-brought-up-to-date (2016-12-07) - DISS40
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-17) - AR01
-
change-person-director-company-with-change-date (2015-07-17) - CH01
-
accounts-with-accounts-type-full (2015-04-12) - AA
-
appoint-person-director-company-with-name-date (2015-03-11) - AP01
-
termination-director-company-with-name-termination-date (2015-03-07) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-07) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-12-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-19) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-17) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-05) - AR01
-
accounts-with-accounts-type-small (2012-10-02) - AA
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-01-17) - CERTNM
-
capital-allotment-shares (2011-08-08) - SH01
-
appoint-person-secretary-company-with-name (2011-08-08) - AP03
-
termination-secretary-company-with-name (2011-07-13) - TM02
-
accounts-with-accounts-type-total-exemption-small (2011-05-26) - AA
-
termination-director-company-with-name (2011-05-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-10) - AR01
-
change-of-name-notice (2011-01-04) - CONNOT
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-11-11) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-10-29) - AA
-
change-account-reference-date-company-current-shortened (2010-09-29) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-12) - AR01
keyboard_arrow_right 2009
-
legacy (2009-03-09) - 363a
-
termination-director-company-with-name (2009-11-23) - TM01
-
legacy (2009-06-30) - 287
-
accounts-with-accounts-type-total-exemption-small (2009-12-12) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-07-24) - AA
-
legacy (2008-02-15) - 363s
-
accounts-with-accounts-type-total-exemption-small (2008-02-05) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-02-01) - AA
-
legacy (2007-01-29) - 363s
keyboard_arrow_right 2006
-
legacy (2006-08-30) - 287
-
legacy (2006-07-01) - 395
-
legacy (2006-01-24) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-11-15) - AA
-
legacy (2005-01-05) - 363s
-
legacy (2005-01-05) - 287
keyboard_arrow_right 2004
-
incorporation-company (2004-01-07) - NEWINC
-
legacy (2004-01-07) - 288b