-
DATA DRIVEN LOGISTICS LIMITED - Thornton House Cemetery Road, Shelton, Stoke-On-Trent, Staffs, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05047646
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Thornton House Cemetery Road
- Shelton
- Stoke-On-Trent
- Staffs
- ST4 2DL Thornton House Cemetery Road, Shelton, Stoke-On-Trent, Staffs, ST4 2DL UK
Management
- Geschäftsführung
- ASTON, Gary
- ASTON, James Benjamin
- ASTON, Matthew Lewis
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.02.2004
- Alter der Firma 2004-02-18 20 Jahre
- SIC/NACE
- 62020
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Gary Aston
- -
- Data Driven Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2012-02-18
- Jahresmeldung
- Fälligkeit: 2024-03-03
- Letzte Einreichung: 2023-02-18
-
DATA DRIVEN LOGISTICS LIMITED Firmenbeschreibung
- DATA DRIVEN LOGISTICS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05047646. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.02.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "62020" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 18.02.2012.Die Firma kann schriftlich über Thornton House Cemetery Road erreicht werden.
Jetzt sichern DATA DRIVEN LOGISTICS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Data Driven Logistics Limited - Thornton House Cemetery Road, Shelton, Stoke-On-Trent, Staffs, Grossbritannien
- 2004-02-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DATA DRIVEN LOGISTICS 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-updates (2023-02-20) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-02-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-05) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-03-08) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-09) - MR01
-
accounts-with-accounts-type-total-exemption-full (2021-12-20) - AA
-
notification-of-a-person-with-significant-control (2021-03-02) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2021-01-13) - AA
-
mortgage-satisfy-charge-full (2021-01-26) - MR04
-
termination-director-company-with-name-termination-date (2021-03-02) - TM01
-
cessation-of-a-person-with-significant-control (2021-03-02) - PSC07
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-28) - CS01
-
mortgage-satisfy-charge-full (2020-03-02) - MR04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-16) - AA
-
confirmation-statement-with-no-updates (2019-02-25) - CS01
-
confirmation-statement-with-updates (2019-02-22) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
confirmation-statement-with-updates (2018-02-19) - CS01
-
change-person-director-company-with-change-date (2018-01-29) - CH01
-
change-to-a-person-with-significant-control (2018-01-29) - PSC04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-28) - AA
-
confirmation-statement-with-updates (2017-02-21) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-14) - MR01
-
change-person-director-company-with-change-date (2016-11-02) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-12-07) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-25) - AA
-
appoint-person-director-company-with-name-date (2015-06-04) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-18) - AR01
-
termination-secretary-company-with-name-termination-date (2015-03-18) - TM02
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-05-29) - MR01
-
change-registered-office-address-company-with-date-old-address (2014-05-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-18) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-05) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-20) - AA
-
resolution (2011-02-14) - RESOLUTIONS
-
capital-name-of-class-of-shares (2011-02-14) - SH08
-
capital-allotment-shares (2011-02-14) - SH01
-
termination-director-company-with-name (2011-02-24) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-25) - AR01
keyboard_arrow_right 2010
-
change-sail-address-company (2010-03-17) - AD02
-
change-person-secretary-company-with-change-date (2010-03-17) - CH03
-
move-registers-to-sail-company (2010-03-17) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-17) - AR01
-
termination-director-company-with-name (2010-04-01) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-12-17) - AA
-
appoint-person-director-company-with-name (2010-06-15) - AP01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-22) - AA
-
change-person-director-company-with-change-date (2009-11-16) - CH01
-
legacy (2009-08-13) - 403b
-
legacy (2009-03-12) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-02-03) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-25) - 287
-
legacy (2008-09-11) - 288a
-
legacy (2008-03-19) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-21) - AA
-
legacy (2007-02-28) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-02-09) - AA
-
legacy (2007-01-18) - 287
keyboard_arrow_right 2006
-
legacy (2006-03-15) - 363a
keyboard_arrow_right 2005
-
legacy (2005-03-12) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-11-02) - AA
keyboard_arrow_right 2004
-
legacy (2004-10-26) - 288a
-
resolution (2004-05-27) - RESOLUTIONS
-
legacy (2004-04-14) - 395
-
legacy (2004-03-22) - 288a
-
legacy (2004-03-11) - 88(2)R
-
legacy (2004-03-11) - 287
-
legacy (2004-03-11) - 288a
-
legacy (2004-02-26) - 288b
-
legacy (2004-12-07) - 225
-
incorporation-company (2004-02-18) - NEWINC