-
OWEN SPRINGS LIMITED - C/O Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05192010
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Osl Cutting Technologies Ltd Burgess Road
- Attercliffe
- Sheffield
- South Yorkshire
- S9 3WD
- England C/O Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England UK
Management
- Geschäftsführung
- GREY, Mathew James
- NAYLOR, Nicholas
- BERRY, Neil
- GREY MBE, David
- Prokuristen
- RICHARDSON, Victoria
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.07.2004
- Alter der Firma 2004-07-28 19 Jahre
- SIC/NACE
- 25500
Eigentumsverhältnisse
- Beneficial Owners
- Osl Group Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- CQR SECURITY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-07-28
- Jahresmeldung
- Fälligkeit: 2024-08-11
- Letzte Einreichung: 2023-07-28
-
OWEN SPRINGS LIMITED Firmenbeschreibung
- OWEN SPRINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05192010. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.07.2004 registriert. OWEN SPRINGS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CQR SECURITY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "25500" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 28.07.2012.Die Firma kann schriftlich über C/o Osl Cutting Technologies Ltd Burgess Road erreicht werden.
Jetzt sichern OWEN SPRINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Owen Springs Limited - C/O Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, Grossbritannien
- 2004-07-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu OWEN SPRINGS 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
-
legacy (2023-09-16) - PARENT_ACC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-07-17) - MR01
-
legacy (2023-09-16) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2023-01-18) - TM01
-
confirmation-statement-with-no-updates (2023-07-31) - CS01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-02-09) - AP01
-
appoint-person-director-company-with-name-date (2022-04-25) - AP01
-
legacy (2022-06-17) - GUARANTEE2
-
legacy (2022-06-17) - PARENT_ACC
-
legacy (2022-06-17) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-06-17) - AA
-
confirmation-statement-with-no-updates (2022-07-28) - CS01
-
termination-director-company-with-name-termination-date (2022-08-24) - TM01
-
change-person-director-company-with-change-date (2022-02-09) - CH01
keyboard_arrow_right 2021
-
appoint-person-secretary-company-with-name-date (2021-01-14) - AP03
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-10-08) - AA
-
legacy (2021-10-08) - PARENT_ACC
-
confirmation-statement-with-no-updates (2021-08-09) - CS01
-
legacy (2021-10-08) - GUARANTEE2
-
legacy (2021-10-08) - AGREEMENT2
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-03-31) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-11-11) - AA
-
legacy (2020-11-11) - PARENT_ACC
-
legacy (2020-11-11) - GUARANTEE2
-
confirmation-statement-with-no-updates (2020-08-03) - CS01
-
legacy (2020-11-11) - AGREEMENT2
-
mortgage-satisfy-charge-full (2020-11-12) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-09) - CS01
-
accounts-with-accounts-type-full (2019-05-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-30) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-05-02) - AA
-
confirmation-statement-with-no-updates (2018-08-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-03) - AD01
-
termination-director-company-with-name-termination-date (2018-06-29) - TM01
-
change-person-director-company-with-change-date (2018-06-14) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-10) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-11) - MR01
-
mortgage-satisfy-charge-full (2017-09-29) - MR04
-
termination-director-company-with-name-termination-date (2017-12-11) - TM01
-
accounts-with-accounts-type-full (2017-05-03) - AA
-
termination-secretary-company-with-name-termination-date (2017-09-29) - TM02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-05-18) - AA
-
confirmation-statement-with-updates (2016-07-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-16) - AD01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-10-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-30) - AR01
-
accounts-with-accounts-type-full (2015-04-13) - AA
-
change-person-secretary-company-with-change-date (2015-11-17) - CH03
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-06-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-28) - AR01
-
accounts-with-accounts-type-small (2014-04-08) - AA
-
mortgage-satisfy-charge-full (2014-12-11) - MR04
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-16) - AR01
-
accounts-with-accounts-type-full (2013-09-13) - AA
-
legacy (2013-03-20) - MG01
-
legacy (2013-03-06) - MG01
-
appoint-person-director-company-with-name (2013-03-05) - AP01
-
appoint-person-director-company-with-name (2013-01-17) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-10-01) - MR01
keyboard_arrow_right 2012
-
change-of-name-notice (2012-12-12) - CONNOT
-
certificate-change-of-name-company (2012-12-12) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-11) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-27) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-23) - AR01
keyboard_arrow_right 2009
-
legacy (2009-08-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-22) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-05) - 288b
-
legacy (2008-06-05) - 288a
-
legacy (2008-07-30) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-31) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-27) - AA
-
legacy (2007-08-29) - 363a
-
legacy (2007-08-29) - 288c
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-04-04) - AA
-
legacy (2006-08-23) - 363s
keyboard_arrow_right 2005
-
legacy (2005-08-30) - 363s
-
legacy (2005-01-07) - 225
keyboard_arrow_right 2004
-
certificate-change-of-name-company (2004-10-13) - CERTNM
-
legacy (2004-10-05) - 288b
-
incorporation-company (2004-07-28) - NEWINC