-
HIGHTOWN ENGINEERING LIMITED - Unit 10 Branksome Park House Branksome Business Park, Bourne Valley Road, Poole, BH12 1ED, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05504571
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 10 Branksome Park House Branksome Business Park
- Bourne Valley Road
- Poole
- BH12 1ED
- England Unit 10 Branksome Park House Branksome Business Park, Bourne Valley Road, Poole, BH12 1ED, England UK
Management
- Geschäftsführung
- JARMAN, Martin
- MELLOR, Katie
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.07.2005
- Alter der Firma 2005-07-11 18 Jahre
- SIC/NACE
- 71129
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Venture Engineering Group Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-01-31
- Letzte Einreichung: 2020-04-30
- Jahresmeldung
- Fälligkeit: 2021-07-25
- Letzte Einreichung: 2020-07-11
-
HIGHTOWN ENGINEERING LIMITED Firmenbeschreibung
- HIGHTOWN ENGINEERING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05504571. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.07.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "71129" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt.Die Firma kann schriftlich über Unit 10 Branksome Park House Branksome Business Park erreicht werden.
Jetzt sichern HIGHTOWN ENGINEERING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hightown Engineering Limited - Unit 10 Branksome Park House Branksome Business Park, Bourne Valley Road, Poole, BH12 1ED, Grossbritannien
- 2005-07-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HIGHTOWN ENGINEERING 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 2021
-
legacy (2021-05-06) - GUARANTEE2
-
legacy (2021-05-06) - AGREEMENT2
-
legacy (2021-05-06) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-05-06) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-04) - MR01
-
gazette-filings-brought-up-to-date (2020-05-07) - DISS40
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-05-06) - AA
-
legacy (2020-05-06) - PARENT_ACC
-
legacy (2020-04-14) - GUARANTEE2
-
legacy (2020-04-14) - AGREEMENT2
-
gazette-notice-compulsory (2020-04-07) - GAZ1
-
appoint-person-director-company-with-name-date (2020-02-05) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-13) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-13) - MR01
-
confirmation-statement-with-no-updates (2020-07-13) - CS01
-
mortgage-satisfy-charge-full (2020-10-12) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-02) - MR01
-
change-person-director-company-with-change-date (2020-12-16) - CH01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-16) - CS01
-
termination-director-company-with-name-termination-date (2019-06-13) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-22) - AD01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-20) - AD01
-
termination-director-company-with-name-termination-date (2018-06-25) - TM01
-
appoint-person-director-company-with-name-date (2018-06-25) - AP01
-
confirmation-statement-with-updates (2018-07-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-30) - MR01
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-08-14) - PSC07
-
termination-secretary-company-with-name-termination-date (2017-08-14) - TM02
-
notification-of-a-person-with-significant-control (2017-07-11) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-07-03) - AA
-
termination-director-company-with-name-termination-date (2017-08-14) - TM01
-
change-person-director-company-with-change-date (2017-05-23) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-28) - MR01
-
appoint-person-director-company-with-name-date (2017-08-14) - AP01
-
change-account-reference-date-company-current-extended (2017-11-01) - AA01
-
appoint-person-director-company-with-name-date (2017-12-11) - AP01
-
cessation-of-a-person-with-significant-control (2017-12-11) - PSC07
-
termination-director-company-with-name-termination-date (2017-12-19) - TM01
-
notification-of-a-person-with-significant-control (2017-08-14) - PSC02
-
confirmation-statement-with-updates (2017-07-11) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-09) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-14) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-27) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-15) - AA
-
change-person-director-company-with-change-date (2014-08-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-21) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-11-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-15) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-09) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-11) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-21) - CH01
-
change-person-secretary-company-with-change-date (2010-07-21) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-07) - AA
-
change-person-director-company-with-change-date (2010-10-01) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-29) - AA
-
legacy (2009-07-13) - 363a
keyboard_arrow_right 2008
-
legacy (2008-09-17) - 287
-
legacy (2008-09-17) - 353
-
legacy (2008-09-22) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-03) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-11-11) - AA
keyboard_arrow_right 2007
-
legacy (2007-08-10) - 363a
-
legacy (2007-08-08) - 287
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-15) - AA
-
legacy (2006-09-13) - 363a
keyboard_arrow_right 2005
-
legacy (2005-07-24) - 88(2)R
-
legacy (2005-07-24) - 225
-
legacy (2005-07-24) - 288a
-
legacy (2005-07-13) - 288b
-
legacy (2005-08-04) - 288a
-
incorporation-company (2005-07-11) - NEWINC