-
TRADE MANAGEMENT SERVICES LTD - Britannia Suite Lakeside Business Centre, Lifford Lane, Kings Norton, Birmingham, West Midlands, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05346529
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Britannia Suite Lakeside Business Centre
- Lifford Lane, Kings Norton
- Birmingham
- West Midlands
- B30 3NU Britannia Suite Lakeside Business Centre, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3NU UK
Management
- Geschäftsführung
- FOX, Alan David
- FOX, Robert William
- LAURIE, Mark Adam
- PALETHORPE, Adam
- FOX, Daren Robert
- SUMMERS, Nick
- FOX, Jean Christine
- Prokuristen
- PALETHORPE, Adam
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.01.2005
- Alter der Firma 2005-01-28 19 Jahre
- SIC/NACE
- 94990
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Alan David Fox
- Mr Mark Adam Laurie
- -
- -
- Mr Adam Palethorpe
- Trade Management Services (Holdings) Limited
- Mr Daren Robert Fox
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-02-29
- Letzte Einreichung: 2022-05-31
- lezte Bilanzhinterlegung
- 2013-01-28
- Jahresmeldung
- Fälligkeit: 2024-03-17
- Letzte Einreichung: 2023-03-03
-
TRADE MANAGEMENT SERVICES LTD Firmenbeschreibung
- TRADE MANAGEMENT SERVICES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05346529. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.01.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "94990" registriert. Das Unternehmen hat 7 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 28.01.2013.Die Firma kann schriftlich über Britannia Suite Lakeside Business Centre erreicht werden.
Jetzt sichern TRADE MANAGEMENT SERVICES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Trade Management Services Ltd - Britannia Suite Lakeside Business Centre, Lifford Lane, Kings Norton, Birmingham, West Midlands, Grossbritannien
- 2005-01-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TRADE MANAGEMENT SERVICES LTD 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
-
cessation-of-a-person-with-significant-control (2024-01-25) - PSC07
-
notification-of-a-person-with-significant-control (2024-01-25) - PSC02
-
notification-of-a-person-with-significant-control (2024-01-25) - PSC01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-02-01) - CS01
-
resolution (2023-02-13) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2023-02-28) - AA
-
confirmation-statement-with-updates (2023-03-09) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2023-05-02) - RP04CS01
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-09-12) - CH01
-
confirmation-statement-with-updates (2022-02-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-02-25) - AA
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-07-30) - CH01
-
appoint-person-director-company-with-name-date (2021-06-28) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-03-12) - AA
-
confirmation-statement-with-updates (2021-02-22) - CS01
-
appoint-person-secretary-company-with-name-date (2021-02-05) - AP03
-
termination-director-company-with-name-termination-date (2021-02-05) - TM01
-
termination-secretary-company-with-name-termination-date (2021-02-05) - TM02
-
cessation-of-a-person-with-significant-control (2021-02-05) - PSC07
-
appoint-person-director-company-with-name-date (2021-02-05) - AP01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-22) - AA
-
confirmation-statement-with-updates (2020-01-31) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-01-29) - CS01
-
change-to-a-person-with-significant-control (2019-01-24) - PSC04
-
change-person-director-company-with-change-date (2019-01-24) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-01-11) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-09) - CS01
-
notification-of-a-person-with-significant-control (2018-02-09) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2018-02-05) - AA
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-03-30) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
-
confirmation-statement-with-updates (2017-02-14) - CS01
-
change-person-director-company-with-change-date (2017-01-24) - CH01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-10) - AR01
-
appoint-person-director-company-with-name-date (2016-04-13) - AP01
-
change-account-reference-date-company-current-extended (2016-03-11) - AA01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-02-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-23) - AA
-
change-person-director-company-with-change-date (2015-11-24) - CH01
-
appoint-person-director-company-with-name-date (2015-02-16) - AP01
keyboard_arrow_right 2014
-
change-person-secretary-company-with-change-date (2014-09-17) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-30) - AA
-
change-registered-office-address-company-with-date-old-address (2014-01-03) - AD01
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-09-23) - TM02
-
change-registered-office-address-company-with-date-old-address (2013-09-25) - AD01
-
appoint-person-director-company-with-name (2013-09-23) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-04-24) - MR01
-
change-person-director-company-with-change-date (2013-02-08) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-04) - AR01
-
appoint-person-secretary-company-with-name (2013-09-23) - AP03
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-01) - AR01
-
appoint-person-director-company-with-name (2012-04-24) - AP01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-14) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-29) - AR01
-
change-person-director-company-with-change-date (2010-03-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-07) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-10) - 363a
-
legacy (2009-05-27) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-03-04) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-05-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-01-25) - AA
keyboard_arrow_right 2007
-
legacy (2007-02-15) - 363s
keyboard_arrow_right 2006
-
legacy (2006-09-20) - 225
-
legacy (2006-02-20) - 363s
keyboard_arrow_right 2005
-
legacy (2005-02-18) - 288a
-
incorporation-company (2005-01-28) - NEWINC
-
legacy (2005-02-10) - 288b
-
legacy (2005-02-18) - 287