-
GEB SURFACE TREATMENTS LIMITED - Nasmyth House Coventry Road, Exhall, Coventry, CV7 9FT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05419979
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Nasmyth House Coventry Road
- Exhall
- Coventry
- CV7 9FT
- England Nasmyth House Coventry Road, Exhall, Coventry, CV7 9FT, England UK
Management
- Geschäftsführung
- BEECH, Simon William
- ROBINS, Nicholas Calamada
- UPTON, Antony John
- W1S DIRECTORS LIMITED
- Prokuristen
- COSSEY COSEC SERVICES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.04.2005
- Alter der Firma 2005-04-11 19 Jahre
- SIC/NACE
- 25610
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Nasmyth Group Limited
- W1s Directors Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- GW 447 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-01-31
- Letzte Einreichung: 2022-04-30
- lezte Bilanzhinterlegung
- 2013-04-11
- Jahresmeldung
- Fälligkeit: 2023-04-25
- Letzte Einreichung: 2022-04-11
-
GEB SURFACE TREATMENTS LIMITED Firmenbeschreibung
- GEB SURFACE TREATMENTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05419979. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.04.2005 registriert. GEB SURFACE TREATMENTS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen GW 447 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "25610" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 28/02/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 11.04.2013.Die Firma kann schriftlich über Nasmyth House Coventry Road erreicht werden.
Jetzt sichern GEB SURFACE TREATMENTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Geb Surface Treatments Limited - Nasmyth House Coventry Road, Exhall, Coventry, CV7 9FT, Grossbritannien
- 2005-04-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GEB SURFACE TREATMENTS 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
-
accounts-with-accounts-type-small (2023-05-18) - AA
-
notification-of-a-person-with-significant-control (2023-05-11) - PSC02
-
cessation-of-a-person-with-significant-control (2023-05-11) - PSC07
-
termination-secretary-company-with-name-termination-date (2023-01-25) - TM02
-
appoint-corporate-secretary-company-with-name-date (2023-01-25) - AP04
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-02-23) - MR01
-
termination-director-company-with-name-termination-date (2022-10-24) - TM01
-
notification-of-a-person-with-significant-control (2022-10-18) - PSC02
-
appoint-person-director-company-with-name-date (2022-10-17) - AP01
-
appoint-corporate-director-company-with-name-date (2022-10-17) - AP02
-
termination-director-company-with-name-termination-date (2022-10-13) - TM01
-
cessation-of-a-person-with-significant-control (2022-10-13) - PSC07
-
change-to-a-person-with-significant-control (2022-08-04) - PSC05
-
change-corporate-director-company-with-change-date (2022-08-04) - CH02
-
change-person-director-company-with-change-date (2022-03-04) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-05-04) - MR01
-
mortgage-satisfy-charge-full (2022-04-21) - MR04
-
accounts-with-accounts-type-small (2022-03-22) - AA
-
notification-of-a-person-with-significant-control (2022-03-17) - PSC02
-
change-to-a-person-with-significant-control (2022-03-07) - PSC05
-
cessation-of-a-person-with-significant-control (2022-03-07) - PSC07
-
confirmation-statement-with-no-updates (2022-05-06) - CS01
-
memorandum-articles (2022-03-02) - MA
-
resolution (2022-03-02) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-02-28) - MR01
-
appoint-corporate-secretary-company-with-name-date (2022-02-24) - AP04
-
appoint-corporate-director-company-with-name-date (2022-02-24) - AP02
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-01-06) - TM01
-
termination-secretary-company-with-name-termination-date (2021-01-06) - TM02
-
confirmation-statement-with-no-updates (2021-04-13) - CS01
-
appoint-person-director-company-with-name-date (2021-10-11) - AP01
-
change-account-reference-date-company-current-extended (2021-10-27) - AA01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-12-15) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-14) - MR01
-
confirmation-statement-with-no-updates (2020-04-24) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-08-08) - AA
-
confirmation-statement-with-updates (2019-05-09) - CS01
-
appoint-person-secretary-company-with-name-date (2019-01-08) - AP03
-
notification-of-a-person-with-significant-control (2019-01-08) - PSC02
-
appoint-person-director-company-with-name-date (2019-01-08) - AP01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-11-23) - TM01
-
change-account-reference-date-company-current-shortened (2018-11-23) - AA01
-
termination-secretary-company-with-name-termination-date (2018-11-23) - TM02
-
accounts-with-accounts-type-total-exemption-full (2018-10-04) - AA
-
appoint-person-director-company-with-name-date (2018-08-29) - AP01
-
cessation-of-a-person-with-significant-control (2018-11-23) - PSC07
-
termination-director-company-with-name-termination-date (2018-08-29) - TM01
-
confirmation-statement-with-no-updates (2018-04-19) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-23) - AD01
-
change-to-a-person-with-significant-control (2018-11-23) - PSC05
-
appoint-person-director-company-with-name-date (2018-11-26) - AP01
-
notification-of-a-person-with-significant-control (2018-11-26) - PSC02
-
change-to-a-person-with-significant-control (2018-11-27) - PSC05
-
appoint-person-secretary-company-with-name-date (2018-11-27) - AP03
-
termination-director-company-with-name-termination-date (2018-11-27) - TM01
-
termination-secretary-company-with-name-termination-date (2018-11-27) - TM02
-
cessation-of-a-person-with-significant-control (2018-11-27) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-15) - AA
-
confirmation-statement-with-updates (2017-04-19) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-22) - AR01
keyboard_arrow_right 2015
-
change-person-secretary-company-with-change-date (2015-06-29) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
-
change-person-director-company-with-change-date (2015-06-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-11-27) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-10) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-20) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-28) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-09-24) - AA
-
change-person-director-company-with-change-date (2010-04-27) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-04-27) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-27) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-12-23) - AA
-
legacy (2009-04-17) - 363a
-
legacy (2009-04-15) - 288c
-
accounts-with-accounts-type-total-exemption-full (2009-01-27) - AA
keyboard_arrow_right 2008
-
legacy (2008-04-21) - 363a
-
legacy (2008-04-21) - 288c
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-01-02) - AA
-
accounts-with-accounts-type-total-exemption-full (2007-12-01) - AA
-
legacy (2007-04-26) - 363a
keyboard_arrow_right 2006
-
legacy (2006-04-26) - 363a
-
legacy (2006-01-03) - 288b
keyboard_arrow_right 2005
-
legacy (2005-08-31) - 123
-
resolution (2005-08-31) - RESOLUTIONS
-
certificate-change-of-name-company (2005-05-24) - CERTNM
-
legacy (2005-08-31) - 287
-
incorporation-company (2005-04-11) - NEWINC
-
legacy (2005-09-06) - 288a
-
legacy (2005-09-09) - 225
-
legacy (2005-09-09) - 88(2)R