-
NUTWELL LOGISTICS LIMITED - 2a Centurion Way, Crusader Park, Bath Road, Warminster, Wiltshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05775405
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2a Centurion Way, Crusader Park
- Bath Road
- Warminster
- Wiltshire
- BA12 8BT 2a Centurion Way, Crusader Park, Bath Road, Warminster, Wiltshire, BA12 8BT UK
Management
- Geschäftsführung
- MARTIN, Sue Mary
- MARTIN, Emma
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.04.2006
- Alter der Firma 2006-04-10 18 Jahre
- SIC/NACE
- 32990
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mrs Sue Mary Martin
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-01-31
- Letzte Einreichung: 2022-04-30
- lezte Bilanzhinterlegung
- 2012-04-10
- Jahresmeldung
- Fälligkeit: 2024-07-10
- Letzte Einreichung: 2023-06-26
-
NUTWELL LOGISTICS LIMITED Firmenbeschreibung
- NUTWELL LOGISTICS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05775405. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.04.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "32990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.04.2012.Die Firma kann schriftlich über 2A Centurion Way, Crusader Park erreicht werden.
Jetzt sichern NUTWELL LOGISTICS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Nutwell Logistics Limited - 2a Centurion Way, Crusader Park, Bath Road, Warminster, Wiltshire, Grossbritannien
- 2006-04-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NUTWELL LOGISTICS 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
-
change-person-director-company-with-change-date (2023-07-07) - CH01
-
confirmation-statement-with-updates (2023-07-12) - CS01
-
appoint-person-director-company-with-name-date (2023-06-14) - AP01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-10-26) - AA
-
termination-director-company-with-name-termination-date (2022-11-25) - TM01
-
cessation-of-a-person-with-significant-control (2022-11-25) - PSC07
-
change-to-a-person-with-significant-control (2022-11-25) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2022-01-21) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-06-30) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-13) - MR01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-11-03) - PSC04
-
notification-of-a-person-with-significant-control (2020-11-03) - PSC01
-
confirmation-statement-with-no-updates (2020-06-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-17) - AA
-
accounts-with-accounts-type-total-exemption-full (2020-12-21) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-03) - CS01
-
capital-allotment-shares (2019-07-03) - SH01
-
accounts-with-accounts-type-total-exemption-full (2019-01-31) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-02) - MR01
-
confirmation-statement-with-no-updates (2018-07-06) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-23) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA
keyboard_arrow_right 2017
-
accounts-amended-with-accounts-type-total-exemption-small (2017-04-03) - AAMD
-
mortgage-satisfy-charge-full (2017-11-07) - MR04
-
confirmation-statement-with-no-updates (2017-07-06) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-21) - AA
-
notification-of-a-person-with-significant-control (2017-07-16) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-27) - MR01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-02) - AR01
-
change-person-director-company-with-change-date (2016-07-02) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-01-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-10) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-13) - MR01
-
appoint-person-director-company-with-name-date (2015-01-07) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-01-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-27) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-03) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-29) - AR01
keyboard_arrow_right 2013
-
legacy (2013-01-23) - MG01
-
accounts-with-accounts-type-total-exemption-small (2013-01-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-24) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-12-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-04-23) - AD01
-
termination-secretary-company-with-name (2012-04-23) - TM02
-
accounts-with-accounts-type-total-exemption-small (2012-03-02) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-14) - AR01
-
change-person-director-company-with-change-date (2011-07-14) - CH01
-
gazette-filings-brought-up-to-date (2011-05-11) - DISS40
-
gazette-notice-compulsary (2011-05-10) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2011-05-04) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-05) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-03-02) - AA
-
legacy (2009-04-22) - 363a
-
legacy (2009-04-22) - 288a
keyboard_arrow_right 2008
-
legacy (2008-08-05) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-02-08) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-06) - 287
-
legacy (2007-10-02) - 395
-
legacy (2007-05-29) - 363a
-
legacy (2007-03-13) - 88(2)R
keyboard_arrow_right 2006
-
legacy (2006-05-10) - 288a
-
legacy (2006-04-10) - 288b
-
incorporation-company (2006-04-10) - NEWINC