-
CMC NORTH EAST LTD - 21 Saltmeadows Road East Gateshead Industrial Estate, Gateshead, Tyne And Wear, NE8 3AH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05617453
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 21 Saltmeadows Road East Gateshead Industrial Estate
- Gateshead
- Tyne And Wear
- NE8 3AH
- England 21 Saltmeadows Road East Gateshead Industrial Estate, Gateshead, Tyne And Wear, NE8 3AH, England UK
Management
- Geschäftsführung
- HOLMES, David John
- MCCARTNEY, Judy
- WALLACE, Stephen
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.11.2005
- Alter der Firma 2005-11-09 18 Jahre
- SIC/NACE
- 46730
Eigentumsverhältnisse
- Beneficial Owners
- Mr David John Holmes
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- lezte Bilanzhinterlegung
- 2012-09-22
- Jahresmeldung
- Fälligkeit: 2021-10-06
- Letzte Einreichung: 2020-09-22
-
CMC NORTH EAST LTD Firmenbeschreibung
- CMC NORTH EAST LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05617453. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.11.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46730" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 22.09.2012.Die Firma kann schriftlich über 21 Saltmeadows Road East Gateshead Industrial Estate erreicht werden.
Jetzt sichern CMC NORTH EAST LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Cmc North East Ltd - 21 Saltmeadows Road East Gateshead Industrial Estate, Gateshead, Tyne And Wear, NE8 3AH, Grossbritannien
- 2005-11-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CMC NORTH EAST LTD 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
-
appoint-person-director-company-with-name-date (2021-02-01) - AP01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-02-06) - MR04
-
confirmation-statement-with-no-updates (2020-09-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-13) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-16) - MR01
-
confirmation-statement-with-updates (2019-10-03) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-18) - AD01
-
confirmation-statement-with-updates (2018-11-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-16) - AA
-
termination-secretary-company-with-name-termination-date (2018-07-16) - TM02
-
termination-director-company-with-name-termination-date (2018-05-11) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-15) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-19) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-01-03) - AA
-
confirmation-statement-with-updates (2016-10-05) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-15) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-27) - AA
-
change-registered-office-address-company-with-date-old-address (2014-02-19) - AD01
-
appoint-person-director-company-with-name (2014-01-10) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-17) - AR01
-
legacy (2013-03-26) - MG02
-
legacy (2013-03-20) - MG01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-25) - AR01
-
change-person-director-company-with-change-date (2012-09-25) - CH01
-
capital-return-purchase-own-shares (2012-02-24) - SH03
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-20) - AR01
-
appoint-person-secretary-company-with-name (2011-03-04) - AP03
-
termination-secretary-company-with-name (2011-03-04) - TM02
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-22) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-24) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-07-13) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-27) - 88(2)
-
accounts-with-accounts-type-total-exemption-small (2008-06-18) - AA
-
legacy (2008-06-23) - 288c
-
resolution (2008-05-28) - RESOLUTIONS
-
legacy (2008-10-14) - 363a
-
legacy (2008-12-30) - 288c
-
legacy (2008-06-24) - 288c
keyboard_arrow_right 2007
-
legacy (2007-11-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-08-31) - AA
-
legacy (2007-01-10) - 363s
keyboard_arrow_right 2006
-
legacy (2006-03-16) - 288a
-
legacy (2006-03-15) - 225
-
legacy (2006-01-21) - 395
keyboard_arrow_right 2005
-
legacy (2005-12-05) - 288a
-
legacy (2005-12-02) - 288b
-
legacy (2005-12-01) - 88(2)R
-
incorporation-company (2005-11-09) - NEWINC