-
ATTLEBOROUGH ECO ELECTRIC LIMITED - The Old School High Street, Stretham, Ely, CB6 3LD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05106872
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Old School High Street
- Stretham
- Ely
- CB6 3LD
- England The Old School High Street, Stretham, Ely, CB6 3LD, England UK
Management
- Geschäftsführung
- WATERS, Christopher Michael
- WINWARD, Christopher Paul
- Prokuristen
- MAY, Graham Philip
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.04.2004
- Alter der Firma 2004-04-20 20 Jahre
- SIC/NACE
- 35110
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Steven Suggitt
- Attleborough Ad Plant Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- S S AGRI POWER LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2025-02-28
- Letzte Einreichung: 2023-05-30
- Jahresmeldung
- Fälligkeit: 2025-06-01
- Letzte Einreichung: 2024-05-18
-
ATTLEBOROUGH ECO ELECTRIC LIMITED Firmenbeschreibung
- ATTLEBOROUGH ECO ELECTRIC LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05106872. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.04.2004 registriert. ATTLEBOROUGH ECO ELECTRIC LIMITED hat Ihre Tätigkeit zuvor unter dem Namen S S AGRI POWER LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "35110" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30.05.2023 hinterlegt.Die Firma kann schriftlich über The Old School High Street erreicht werden.
Jetzt sichern ATTLEBOROUGH ECO ELECTRIC LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Attleborough Eco Electric Limited - The Old School High Street, Stretham, Ely, CB6 3LD, Grossbritannien
- 2004-04-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ATTLEBOROUGH ECO ELECTRIC 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 2024
-
confirmation-statement-with-no-updates (2024-05-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-02-29) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-05-23) - CS01
-
legacy (2023-06-22) - GUARANTEE2
-
accounts-with-accounts-type-total-exemption-full (2023-07-06) - AA
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-02-15) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-04) - AD01
-
confirmation-statement-with-no-updates (2022-05-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-05-30) - AA
-
change-to-a-person-with-significant-control (2022-08-29) - PSC05
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-27) - AA
-
termination-director-company-with-name-termination-date (2021-10-03) - TM01
keyboard_arrow_right 2020
-
resolution (2020-01-27) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-04-06) - TM01
-
change-account-reference-date-company-previous-shortened (2020-02-28) - AA01
-
confirmation-statement-with-no-updates (2020-05-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-05-27) - AA
-
appoint-person-director-company-with-name-date (2020-04-06) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-28) - AA
-
gazette-filings-brought-up-to-date (2019-06-01) - DISS40
-
confirmation-statement-with-updates (2019-05-29) - CS01
-
gazette-notice-compulsory (2019-04-30) - GAZ1
-
liquidation-in-administration-progress-report (2019-02-18) - AM10
-
accounts-with-accounts-type-total-exemption-full (2019-02-07) - AA
-
appoint-person-director-company-with-name-date (2019-10-25) - AP01
-
termination-director-company-with-name-termination-date (2019-10-25) - TM01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-11-20) - PSC07
-
termination-director-company-with-name-termination-date (2018-04-25) - TM01
-
resolution (2018-04-26) - RESOLUTIONS
-
liquidation-in-administration-progress-report (2018-05-01) - AM10
-
liquidation-in-administration-extension-of-period (2018-09-20) - AM19
-
liquidation-in-administration-progress-report (2018-11-05) - AM10
-
appoint-person-director-company-with-name-date (2018-04-26) - AP01
-
confirmation-statement-with-updates (2018-11-23) - CS01
-
liquidation-in-administration-end-of-administration (2018-12-13) - AM21
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-18) - AD01
-
appoint-person-director-company-with-name-date (2018-12-18) - AP01
-
appoint-person-secretary-company-with-name-date (2018-12-18) - AP03
-
cessation-of-a-person-with-significant-control (2018-12-18) - PSC07
-
notification-of-a-person-with-significant-control (2018-12-18) - PSC02
-
notification-of-a-person-with-significant-control (2018-11-23) - PSC02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
-
confirmation-statement-with-updates (2017-06-01) - CS01
-
change-person-director-company-with-change-date (2017-06-07) - CH01
-
change-person-director-company-with-change-date (2017-06-08) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-08) - AD01
-
liquidation-receiver-appointment-of-receiver (2017-10-13) - RM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-16) - AD01
-
liquidation-receiver-cease-to-act-receiver (2017-11-17) - RM02
-
liquidation-in-administration-proposals (2017-11-28) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2017-12-13) - AM06
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2017-12-14) - AM02
-
liquidation-in-administration-appointment-of-administrator (2017-10-13) - AM01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-13) - AR01
-
mortgage-satisfy-charge-full (2016-03-01) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-02-26) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date (2015-06-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-27) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-01) - MR01
-
change-person-director-company-with-change-date (2014-04-24) - CH01
-
change-registered-office-address-company-with-date-old-address (2014-04-24) - AD01
-
annual-return-company-with-made-up-date (2014-06-02) - AR01
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-03-22) - TM02
-
termination-director-company-with-name (2013-03-22) - TM01
-
appoint-person-director-company-with-name (2013-03-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-21) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-03-28) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-12-04) - AA
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-10-22) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-10-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-24) - AR01
-
change-person-director-company-with-change-date (2012-05-24) - CH01
-
change-person-director-company-with-change-date (2012-05-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-02-23) - AA
-
appoint-person-director-company-with-name (2012-01-10) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-14) - AR01
-
legacy (2011-03-09) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-02-04) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-14) - AR01
-
appoint-person-director-company-with-name (2010-09-02) - AP01
-
change-of-name-notice (2010-09-16) - CONNOT
-
certificate-change-of-name-company (2010-09-16) - CERTNM
-
termination-director-company-with-name (2010-09-02) - TM01
keyboard_arrow_right 2009
-
legacy (2009-07-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-31) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-02-08) - AA
-
legacy (2008-06-02) - 363a
keyboard_arrow_right 2007
-
legacy (2007-06-02) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-20) - AA
-
legacy (2006-05-02) - 363s
keyboard_arrow_right 2005
-
legacy (2005-09-22) - 88(2)R
-
resolution (2005-09-22) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2005-09-12) - AA
-
legacy (2005-09-05) - 225
-
legacy (2005-05-27) - 363s
-
legacy (2005-03-01) - 395
keyboard_arrow_right 2004
-
legacy (2004-05-14) - 88(2)R
-
legacy (2004-04-20) - 288b
-
incorporation-company (2004-04-20) - NEWINC