-
FLEXCRETE TECHNOLOGIES LIMITED - The Akzonobel Building, Wexham Road, Slough, SL2 5DS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05401028
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Akzonobel Building
- Wexham Road
- Slough
- SL2 5DS
- United Kingdom The Akzonobel Building, Wexham Road, Slough, SL2 5DS, United Kingdom UK
Management
- Geschäftsführung
- SIMPSON, Richard
- WESTCOTT, Paul Andrew
- SALGUEIRO, Olimpio Manuel Duarte
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.03.2005
- Alter der Firma 2005-03-22 19 Jahre
- SIC/NACE
- 20301
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- International Paint Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- BRABCO 513 LIMITED
- Rechtsträger-Kennung (LEI)
- 2549008FAW4JHRFS4S16
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2013-03-27
- Jahresmeldung
- Fälligkeit: 2025-01-06
- Letzte Einreichung: 2023-12-23
-
FLEXCRETE TECHNOLOGIES LIMITED Firmenbeschreibung
- FLEXCRETE TECHNOLOGIES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05401028. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.03.2005 registriert. FLEXCRETE TECHNOLOGIES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BRABCO 513 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "20301" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 27.03.2013.Die Firma kann schriftlich über The Akzonobel Building erreicht werden.
Jetzt sichern FLEXCRETE TECHNOLOGIES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Flexcrete Technologies Limited - The Akzonobel Building, Wexham Road, Slough, SL2 5DS, Grossbritannien
- 2005-03-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FLEXCRETE TECHNOLOGIES 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 (2024-01-02) - CS01
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-07-06) - TM01
-
termination-director-company-with-name-termination-date (2023-07-21) - TM01
-
appoint-person-director-company-with-name-date (2023-08-11) - AP01
-
appoint-person-director-company-with-name-date (2023-04-04) - AP01
-
accounts-with-accounts-type-full (2023-05-13) - AA
-
termination-director-company-with-name-termination-date (2023-04-03) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-23) - CS01
-
termination-director-company-with-name-termination-date (2022-07-01) - TM01
-
appoint-person-director-company-with-name-date (2022-05-17) - AP01
-
appoint-person-director-company-with-name-date (2022-04-04) - AP01
-
auditors-resignation-company (2022-04-21) - AUD
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-07) - CS01
-
accounts-with-accounts-type-full (2021-12-22) - AA
-
accounts-with-accounts-type-full (2021-04-01) - AA
-
change-person-director-company-with-change-date (2021-03-09) - CH01
-
confirmation-statement-with-no-updates (2021-12-24) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-06) - AA
-
confirmation-statement-with-no-updates (2019-12-27) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-10) - AA
-
termination-director-company-with-name-termination-date (2018-01-16) - TM01
-
cessation-of-a-person-with-significant-control (2018-01-18) - PSC07
-
notification-of-a-person-with-significant-control (2018-02-01) - PSC02
-
appoint-person-director-company-with-name-date (2018-02-19) - AP01
-
termination-director-company-with-name-termination-date (2018-05-04) - TM01
-
termination-secretary-company-with-name-termination-date (2018-05-31) - TM02
-
accounts-with-accounts-type-full (2018-10-03) - AA
-
confirmation-statement-with-updates (2018-12-10) - CS01
-
change-account-reference-date-company-previous-shortened (2018-02-06) - AA01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-07-02) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-01-18) - AA
-
confirmation-statement-with-updates (2017-04-10) - CS01
-
mortgage-satisfy-charge-full (2017-06-30) - MR04
-
appoint-person-secretary-company-with-name-date (2017-07-02) - AP03
-
termination-secretary-company-with-name-termination-date (2017-07-02) - TM02
-
termination-director-company-with-name-termination-date (2017-07-03) - TM01
-
appoint-person-director-company-with-name-date (2017-07-03) - AP01
-
resolution (2017-07-17) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-10-02) - AP01
-
termination-director-company-with-name-termination-date (2017-10-02) - TM01
-
confirmation-statement-with-updates (2017-11-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-02) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-08) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-02) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-31) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-28) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-28) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-30) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-05-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-19) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-04) - AA
-
legacy (2009-03-30) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-03-20) - AA
keyboard_arrow_right 2008
-
legacy (2008-03-31) - 363a
-
legacy (2008-03-31) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-01-02) - AA
keyboard_arrow_right 2007
-
legacy (2007-04-23) - 363a
keyboard_arrow_right 2006
-
legacy (2006-03-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-10-25) - AA
-
legacy (2006-12-20) - 287
keyboard_arrow_right 2005
-
incorporation-company (2005-03-22) - NEWINC
-
certificate-change-of-name-company (2005-04-14) - CERTNM
-
legacy (2005-04-15) - 288a
-
legacy (2005-04-15) - 288b
-
legacy (2005-04-15) - 287
-
resolution (2005-05-26) - RESOLUTIONS
-
legacy (2005-04-15) - 225
-
legacy (2005-05-20) - 395
-
legacy (2005-05-26) - 123
-
legacy (2005-05-28) - 395
-
legacy (2005-04-15) - 88(2)R
-
legacy (2005-05-26) - 88(2)R