-
SUFFOLK PRODUCE LIMITED - Building 708 Bentwaters Parks, Rendlesham, Woodbridge, IP12 2TW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05183844
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Building 708 Bentwaters Parks
- Rendlesham
- Woodbridge
- IP12 2TW
- England Building 708 Bentwaters Parks, Rendlesham, Woodbridge, IP12 2TW, England UK
Management
- Geschäftsführung
- BLANCHARD, Edward William
- MANN, Richard William
- WALTON, Malcolm Frank
- MARTIN, Jacqueline Ann
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.07.2004
- Alter der Firma 2004-07-19 19 Jahre
- SIC/NACE
- 01610
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-07-19
- Jahresmeldung
- Fälligkeit: 2024-08-16
- Letzte Einreichung: 2023-08-02
-
SUFFOLK PRODUCE LIMITED Firmenbeschreibung
- SUFFOLK PRODUCE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05183844. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.07.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "01610" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 19.07.2012.Die Firma kann schriftlich über Building 708 Bentwaters Parks erreicht werden.
Jetzt sichern SUFFOLK PRODUCE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Suffolk Produce Limited - Building 708 Bentwaters Parks, Rendlesham, Woodbridge, IP12 2TW, Grossbritannien
- 2004-07-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SUFFOLK PRODUCE 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
-
capital-return-purchase-own-shares (2024-02-16) - SH03
-
capital-cancellation-shares (2024-02-19) - SH06
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-29) - AA
-
confirmation-statement-with-no-updates (2023-08-15) - CS01
-
appoint-person-director-company-with-name-date (2023-05-31) - AP01
keyboard_arrow_right 2022
-
resolution (2022-02-08) - RESOLUTIONS
-
memorandum-articles (2022-02-08) - MA
-
capital-return-purchase-own-shares (2022-02-09) - SH03
-
capital-cancellation-shares (2022-02-09) - SH06
-
capital-cancellation-shares (2022-03-17) - SH06
-
capital-return-purchase-own-shares (2022-03-29) - SH03
-
confirmation-statement-with-no-updates (2022-08-04) - CS01
-
appoint-person-director-company-with-name-date (2022-08-11) - AP01
-
accounts-with-accounts-type-total-exemption-full (2022-09-28) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-29) - AA
-
termination-director-company-with-name-termination-date (2021-11-17) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-03) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-12) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-09-02) - AA
-
capital-cancellation-shares (2019-08-05) - SH06
-
confirmation-statement-with-updates (2019-08-02) - CS01
-
confirmation-statement-with-updates (2019-07-22) - CS01
-
capital-return-purchase-own-shares (2019-06-24) - SH03
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-02-06) - AP01
-
capital-return-purchase-own-shares (2018-06-25) - SH03
-
termination-director-company-with-name-termination-date (2018-08-16) - TM01
-
appoint-person-director-company-with-name-date (2018-09-13) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-10-30) - AA
-
confirmation-statement-with-updates (2018-07-20) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-01-20) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-07) - AD01
-
change-person-director-company-with-change-date (2017-03-07) - CH01
-
appoint-person-director-company-with-name-date (2017-04-26) - AP01
-
termination-director-company-with-name-termination-date (2017-04-26) - TM01
-
appoint-person-director-company-with-name-date (2017-07-13) - AP01
-
confirmation-statement-with-no-updates (2017-07-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-20) - AA
-
appoint-person-director-company-with-name-date (2017-11-09) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-21) - CS01
-
termination-secretary-company-with-name-termination-date (2016-11-15) - TM02
-
accounts-with-accounts-type-total-exemption-small (2016-03-24) - AA
-
termination-director-company-with-name-termination-date (2016-11-15) - TM01
-
appoint-person-director-company-with-name-date (2016-11-15) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-21) - AR01
-
termination-director-company-with-name-termination-date (2015-07-16) - TM01
-
appoint-person-director-company-with-name-date (2015-07-16) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-03-25) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-21) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-22) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-07-24) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-10-08) - MR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-21) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-02) - AR01
-
capital-allotment-shares (2011-03-31) - SH01
-
accounts-with-accounts-type-total-exemption-small (2011-03-28) - AA
-
capital-allotment-shares (2011-01-05) - SH01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-12-23) - TM01
-
termination-secretary-company-with-name (2010-12-23) - TM02
-
appoint-person-secretary-company-with-name (2010-12-23) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-05-18) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-20) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-06-30) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-07-15) - AA
-
legacy (2008-07-31) - 363a
-
legacy (2008-07-31) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-28) - AA
-
legacy (2007-08-14) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-04-20) - AA
-
legacy (2006-10-09) - 88(2)R
-
legacy (2006-08-24) - 363s
keyboard_arrow_right 2005
-
legacy (2005-03-07) - 88(2)R
-
legacy (2005-01-27) - 287
-
legacy (2005-08-04) - 363s
keyboard_arrow_right 2004
-
legacy (2004-09-13) - 88(2)R
-
resolution (2004-09-13) - RESOLUTIONS
-
legacy (2004-09-07) - 288b
-
legacy (2004-09-07) - 287
-
legacy (2004-09-07) - 288a
-
incorporation-company (2004-07-19) - NEWINC
-
legacy (2004-09-13) - 225