-
E-TECH COMPONENTS (UK) LIMITED - Suite 1, West Lancs Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05076040
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 1, West Lancs Investment Centre Maple View
- White Moss Business Park
- Skelmersdale
- Lancashire
- WN8 9TG
- England Suite 1, West Lancs Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, England UK
Management
- Geschäftsführung
- IKOV, Per
- LUNDKVIST, Birger Lars-Ola
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.03.2004
- Alter der Firma 2004-03-17 20 Jahre
- SIC/NACE
- 46520
Eigentumsverhältnisse
- Beneficial Owners
- Lagercrantz Group Ab (Publ)
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- W H NEWCO LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- lezte Bilanzhinterlegung
- 2013-03-17
- Jahresmeldung
- Fälligkeit: 2021-04-28
- Letzte Einreichung: 2020-03-17
-
E-TECH COMPONENTS (UK) LIMITED Firmenbeschreibung
- E-TECH COMPONENTS (UK) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05076040. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.03.2004 registriert. E-TECH COMPONENTS (UK) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen W H NEWCO LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "46520" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 17.03.2013.Die Firma kann schriftlich über Suite 1, West Lancs Investment Centre Maple View erreicht werden.
Jetzt sichern E-TECH COMPONENTS (UK) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: E-Tech Components (Uk) Limited - Suite 1, West Lancs Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire, Grossbritannien
- 2004-03-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu E-TECH COMPONENTS (UK) 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 2020
-
withdrawal-of-a-person-with-significant-control-statement (2020-12-01) - PSC09
-
accounts-with-accounts-type-total-exemption-full (2020-10-28) - AA
-
legacy (2020-10-28) - AGREEMENT2
-
confirmation-statement-with-updates (2020-03-24) - CS01
-
legacy (2020-12-23) - AGREEMENT2
-
legacy (2020-10-28) - GUARANTEE2
keyboard_arrow_right 2019
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-07-26) - AA
-
legacy (2019-01-15) - PARENT_ACC
-
confirmation-statement (2019-03-20) - CS01
-
resolution (2019-03-27) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-03-27) - SH08
-
capital-allotment-shares (2019-03-27) - SH01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-01-17) - AA
-
appoint-person-director-company-with-name-date (2019-06-11) - AP01
-
legacy (2019-06-17) - GUARANTEE2
-
legacy (2019-06-17) - AGREEMENT2
-
legacy (2019-06-21) - RP04CS01
-
legacy (2019-07-26) - PARENT_ACC
-
termination-director-company-with-name-termination-date (2019-06-10) - TM01
keyboard_arrow_right 2018
-
legacy (2018-12-12) - AGREEMENT2
-
legacy (2018-12-12) - GUARANTEE2
-
notification-of-a-person-with-significant-control (2018-03-29) - PSC02
-
confirmation-statement-with-updates (2018-03-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-16) - AD01
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-03-06) - TM02
-
termination-director-company-with-name-termination-date (2017-03-06) - TM01
-
change-account-reference-date-company-current-shortened (2017-03-06) - AA01
-
confirmation-statement-with-updates (2017-05-04) - CS01
-
appoint-person-director-company-with-name-date (2017-03-06) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-05) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-08-25) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-27) - AA
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-06-05) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-21) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-06) - AA
-
mortgage-create-with-deed-with-charge-number (2013-05-21) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-05-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-17) - AR01
-
termination-director-company-with-name (2013-04-03) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-12) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-02-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-12) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-21) - AA
-
change-registered-office-address-company-with-date-old-address (2011-12-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-07) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-18) - AR01
keyboard_arrow_right 2009
-
legacy (2009-03-19) - 363a
-
legacy (2009-03-19) - 287
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-14) - AA
-
legacy (2008-08-14) - 88(2)
-
legacy (2008-08-14) - 128(4)
-
legacy (2008-08-14) - 128(1)
-
legacy (2008-03-20) - 363a
keyboard_arrow_right 2007
-
legacy (2007-03-22) - 288a
-
legacy (2007-03-22) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-12-27) - AA
-
accounts-with-accounts-type-total-exemption-small (2007-03-24) - AA
-
legacy (2007-05-22) - 288a
keyboard_arrow_right 2006
-
legacy (2006-03-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-01-20) - AA
keyboard_arrow_right 2005
-
legacy (2005-06-14) - 225
-
legacy (2005-04-12) - 363s
keyboard_arrow_right 2004
-
legacy (2004-09-22) - 88(2)R
-
legacy (2004-08-03) - 395
-
legacy (2004-07-23) - 288a
-
legacy (2004-07-23) - 287
-
legacy (2004-07-15) - 288b
-
legacy (2004-07-08) - 395
-
certificate-change-of-name-company (2004-05-13) - CERTNM
-
incorporation-company (2004-03-17) - NEWINC