-
REFLEKT CLEANING LIMITED - 13-14 Flemming Court, Castleford, WF10 5HW, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05401656
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 13-14 Flemming Court
- Castleford
- WF10 5HW
- England 13-14 Flemming Court, Castleford, WF10 5HW, England UK
Management
- Geschäftsführung
- COATES, Adam John
- TEASDALE, Paul William
- TEASDALE, Roger Peter
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.03.2005
- Alter der Firma 2005-03-23 19 Jahre
- SIC/NACE
- 81210
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Tasker Investments Limited
- -
- -
- Nationwide Specialist Investments Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-06-30
- Jahresmeldung
- Fälligkeit: 2023-04-06
- Letzte Einreichung: 2022-03-23
-
REFLEKT CLEANING LIMITED Firmenbeschreibung
- REFLEKT CLEANING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05401656. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.03.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "81210" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 30.06.2019 hinterlegt.Die Firma kann schriftlich über 13-14 Flemming Court erreicht werden.
Jetzt sichern REFLEKT CLEANING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Reflekt Cleaning Limited - 13-14 Flemming Court, Castleford, WF10 5HW, England, Grossbritannien
- 2005-03-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu REFLEKT CLEANING 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
-
termination-director-company-with-name-termination-date (2023-03-15) - TM01
keyboard_arrow_right 2022
-
resolution (2022-02-11) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-19) - AD01
-
appoint-person-director-company-with-name-date (2022-01-19) - AP01
-
memorandum-articles (2022-02-01) - MA
-
change-to-a-person-with-significant-control (2022-03-24) - PSC05
-
confirmation-statement-with-updates (2022-03-24) - CS01
-
accounts-with-accounts-type-small (2022-06-28) - AA
-
change-account-reference-date-company-current-extended (2022-11-23) - AA01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-02-25) - AA
-
confirmation-statement-with-no-updates (2021-03-30) - CS01
-
mortgage-satisfy-charge-full (2021-08-20) - MR04
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-12-31) - MR04
-
confirmation-statement-with-no-updates (2020-04-07) - CS01
-
termination-director-company-with-name-termination-date (2020-08-19) - TM01
-
accounts-with-accounts-type-small (2020-09-10) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-02) - AD01
-
appoint-person-director-company-with-name-date (2020-12-30) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-06-20) - AA
-
confirmation-statement-with-no-updates (2019-04-09) - CS01
-
change-to-a-person-with-significant-control (2019-04-09) - PSC05
-
appoint-person-director-company-with-name-date (2019-03-14) - AP01
-
termination-director-company-with-name-termination-date (2019-03-14) - TM01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-24) - MR01
-
confirmation-statement-with-updates (2018-04-24) - CS01
-
cessation-of-a-person-with-significant-control (2018-04-24) - PSC07
-
notification-of-a-person-with-significant-control (2018-04-24) - PSC02
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-06-19) - AP01
-
termination-secretary-company-with-name-termination-date (2017-06-19) - TM02
-
change-account-reference-date-company-current-extended (2017-06-19) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-19) - AD01
-
mortgage-satisfy-charge-full (2017-02-28) - MR04
-
confirmation-statement-with-updates (2017-03-27) - CS01
-
termination-director-company-with-name-termination-date (2017-06-19) - TM01
-
resolution (2017-06-23) - RESOLUTIONS
-
statement-of-companys-objects (2017-06-23) - CC04
-
accounts-with-accounts-type-total-exemption-full (2017-11-01) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-01) - AR01
-
change-person-secretary-company-with-change-date (2016-03-03) - CH03
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-08) - AR01
-
change-person-director-company-with-change-date (2015-05-08) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-31) - AA
keyboard_arrow_right 2012
-
change-person-secretary-company-with-change-date (2012-04-16) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-16) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-12-31) - AA
-
change-person-director-company-with-change-date (2011-01-21) - CH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-15) - AA
-
legacy (2010-07-06) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-21) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-06) - 363a
-
legacy (2009-04-28) - 287
-
accounts-with-accounts-type-total-exemption-small (2009-02-27) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-31) - AA
keyboard_arrow_right 2007
-
legacy (2007-08-13) - 363a
-
legacy (2007-07-23) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-01-27) - AA
keyboard_arrow_right 2006
-
legacy (2006-04-10) - 363a
keyboard_arrow_right 2005
-
legacy (2005-06-07) - 88(2)R
-
legacy (2005-04-25) - 288a
-
legacy (2005-04-22) - 288a
-
legacy (2005-04-21) - 288b
-
incorporation-company (2005-03-23) - NEWINC