-
DAVENTRY PANELCRAFT LIMITED - Lyndale House Ervington Court, Meridian Business Park, Leicester, LE19 1WL, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05358708
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Lyndale House Ervington Court
- Meridian Business Park
- Leicester
- LE19 1WL
- England Lyndale House Ervington Court, Meridian Business Park, Leicester, LE19 1WL, England UK
Management
- Geschäftsführung
- PUGH, Ian James
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.02.2005
- Alter der Firma 2005-02-09 19 Jahre
- SIC/NACE
- 45200
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Commuto Uk Ltd.
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- TOLNEY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-06-30
- lezte Bilanzhinterlegung
- 2012-02-09
- Jahresmeldung
- Fälligkeit: 2024-01-12
- Letzte Einreichung: 2022-12-29
-
DAVENTRY PANELCRAFT LIMITED Firmenbeschreibung
- DAVENTRY PANELCRAFT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05358708. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.02.2005 registriert. DAVENTRY PANELCRAFT LIMITED hat Ihre Tätigkeit zuvor unter dem Namen TOLNEY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "45200" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 09.02.2012.Die Firma kann schriftlich über Lyndale House Ervington Court erreicht werden.
Jetzt sichern DAVENTRY PANELCRAFT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Daventry Panelcraft Limited - Lyndale House Ervington Court, Meridian Business Park, Leicester, LE19 1WL, Grossbritannien
- 2005-02-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DAVENTRY PANELCRAFT 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
-
confirmation-statement-with-no-updates (2023-01-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-06-05) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-30) - AA
keyboard_arrow_right 2021
-
change-account-reference-date-company-previous-shortened (2021-07-21) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-09-01) - AA
-
confirmation-statement-with-no-updates (2021-12-31) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-22) - AA
-
change-account-reference-date-company-previous-shortened (2020-01-10) - AA01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-31) - AA
-
confirmation-statement-with-updates (2019-11-11) - CS01
-
termination-director-company-with-name-termination-date (2019-11-11) - TM01
-
notification-of-a-person-with-significant-control (2019-04-08) - PSC02
-
cessation-of-a-person-with-significant-control (2019-04-08) - PSC07
-
appoint-person-director-company-with-name-date (2019-03-29) - AP01
keyboard_arrow_right 2018
-
appoint-corporate-director-company-with-name-date (2018-11-06) - AP02
-
confirmation-statement-with-no-updates (2018-02-09) - CS01
-
cessation-of-a-person-with-significant-control (2018-09-17) - PSC07
-
confirmation-statement-with-updates (2018-09-17) - CS01
-
termination-secretary-company-with-name-termination-date (2018-11-06) - TM02
-
termination-director-company-with-name-termination-date (2018-11-06) - TM01
-
cessation-of-a-person-with-significant-control (2018-11-06) - PSC07
-
notification-of-a-person-with-significant-control (2018-11-06) - PSC02
-
confirmation-statement-with-updates (2018-11-06) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-06) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2018-11-08) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-08-23) - AA
-
confirmation-statement-with-updates (2017-02-10) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-06) - MR01
-
termination-director-company-with-name-termination-date (2016-08-11) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-01) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-12-11) - AA
-
appoint-person-director-company-with-name-date (2014-09-25) - AP01
-
appoint-person-director-company-with-name (2014-03-19) - AP01
-
termination-director-company-with-name-termination-date (2014-09-05) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-03-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-17) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-03-17) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-03) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-20) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-22) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-09) - AA
keyboard_arrow_right 2009
-
legacy (2009-06-18) - 287
-
legacy (2009-04-28) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-21) - AA
-
legacy (2008-02-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-10) - AA
keyboard_arrow_right 2007
-
legacy (2007-02-13) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-30) - AA
-
legacy (2006-02-16) - 363a
keyboard_arrow_right 2005
-
incorporation-company (2005-02-09) - NEWINC
-
memorandum-articles (2005-03-11) - MEM/ARTS
-
legacy (2005-03-11) - 288b
-
legacy (2005-03-11) - 288a
-
legacy (2005-03-08) - 287
-
legacy (2005-04-27) - 225
-
legacy (2005-04-27) - 88(2)R
-
certificate-change-of-name-company (2005-03-03) - CERTNM
-
resolution (2005-03-11) - RESOLUTIONS