-
GERDA FACILITIES SERVICES LTD. - 54 Chiswick Avenue, Mildenhall, Bury St. Edmunds, IP28 7AY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05042159
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 54 Chiswick Avenue
- Mildenhall
- Bury St. Edmunds
- IP28 7AY
- England 54 Chiswick Avenue, Mildenhall, Bury St. Edmunds, IP28 7AY, England UK
Management
- Geschäftsführung
- PEALLING, Alan David
- THOMPSON, Alastair John, Mr.
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.02.2004
- Alter der Firma 2004-02-12 20 Jahre
- SIC/NACE
- 25990
Eigentumsverhältnisse
- Beneficial Owners
- Gerda Security Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- GERDA TECHNOLOGY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2025-01-31
- Letzte Einreichung: 2023-04-30
- lezte Bilanzhinterlegung
- 2013-02-12
- Jahresmeldung
- Fälligkeit: 2025-02-26
- Letzte Einreichung: 2024-02-12
-
GERDA FACILITIES SERVICES LTD. Firmenbeschreibung
- GERDA FACILITIES SERVICES LTD. ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05042159. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.02.2004 registriert. GERDA FACILITIES SERVICES LTD. hat Ihre Tätigkeit zuvor unter dem Namen GERDA TECHNOLOGY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "25990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.10.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.02.2013.Die Firma kann schriftlich über 54 Chiswick Avenue erreicht werden.
Jetzt sichern GERDA FACILITIES SERVICES LTD. HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Gerda Facilities Services Ltd. - 54 Chiswick Avenue, Mildenhall, Bury St. Edmunds, IP28 7AY, Grossbritannien
- 2004-02-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GERDA FACILITIES SERVICES 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 2024
-
confirmation-statement-with-no-updates (2024-02-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-04-29) - AA
keyboard_arrow_right 2023
-
legacy (2023-05-02) - AGREEMENT2
-
legacy (2023-05-02) - GUARANTEE2
-
legacy (2023-05-02) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-05-02) - AA
-
termination-director-company-with-name-termination-date (2023-05-31) - TM01
-
confirmation-statement-with-no-updates (2023-03-20) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-31) - AA
-
gazette-notice-compulsory (2022-05-03) - GAZ1
-
confirmation-statement-with-no-updates (2022-05-09) - CS01
-
gazette-filings-brought-up-to-date (2022-05-10) - DISS40
-
appoint-person-director-company-with-name-date (2022-11-14) - AP01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-15) - AA
-
confirmation-statement-with-no-updates (2021-04-20) - CS01
keyboard_arrow_right 2020
-
resolution (2020-12-19) - RESOLUTIONS
-
change-of-name-notice (2020-12-19) - CONNOT
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-09) - AD01
-
change-person-director-company-with-change-date (2020-07-15) - CH01
-
mortgage-satisfy-charge-full (2020-07-15) - MR04
-
mortgage-satisfy-charge-full (2020-03-09) - MR04
-
confirmation-statement-with-no-updates (2020-02-26) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-06) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-29) - AA
-
confirmation-statement-with-no-updates (2019-02-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-08) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-02) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA
-
appoint-person-director-company-with-name-date (2018-05-15) - AP01
-
confirmation-statement-with-no-updates (2018-03-14) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-20) - MR01
-
confirmation-statement-with-updates (2017-03-06) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-04) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-05) - AR01
-
change-account-reference-date-company-current-extended (2014-02-20) - AA01
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-03-01) - TM02
-
change-registered-office-address-company-with-date-old-address (2013-03-01) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-08-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-01) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-02) - AA
-
legacy (2012-01-11) - MG02
-
legacy (2012-01-17) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-04) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-15) - AR01
-
termination-secretary-company-with-name (2011-06-15) - TM02
-
appoint-corporate-secretary-company-with-name (2011-06-22) - AP04
-
change-registered-office-address-company-with-date-old-address (2011-07-14) - AD01
-
resolution (2011-08-24) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2011-08-04) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-17) - AR01
-
change-person-director-company-with-change-date (2010-11-11) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-24) - AA
-
legacy (2009-02-16) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-23) - AA
-
legacy (2008-02-12) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-02) - AA
-
legacy (2007-02-16) - 363a
keyboard_arrow_right 2006
-
legacy (2006-03-14) - 288b
-
legacy (2006-03-21) - 363a
-
legacy (2006-03-23) - 363a
-
legacy (2006-04-27) - 225
-
accounts-with-accounts-type-total-exemption-small (2006-09-05) - AA
-
accounts-with-accounts-type-total-exemption-small (2006-04-12) - AA
keyboard_arrow_right 2005
-
legacy (2005-10-25) - 287
-
legacy (2005-03-17) - 363s
-
legacy (2005-11-21) - 287
-
legacy (2005-11-23) - 288a
-
legacy (2005-11-23) - 287
-
legacy (2005-11-21) - 288a
keyboard_arrow_right 2004
-
legacy (2004-11-26) - 88(2)R
-
miscellaneous (2004-11-22) - MISC
-
legacy (2004-05-20) - 395
-
legacy (2004-04-27) - 123
-
resolution (2004-04-27) - RESOLUTIONS
-
incorporation-company (2004-02-12) - NEWINC