-
KSP EUROPE LIMITED - Kingspan Bagillt Road, Greenfield Business Park No. 2, Holywell, Clwyd, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05878086
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Kingspan Bagillt Road
- Greenfield Business Park No. 2
- Holywell
- Clwyd
- CH8 7GJ
- United Kingdom Kingspan Bagillt Road, Greenfield Business Park No. 2, Holywell, Clwyd, CH8 7GJ, United Kingdom UK
Management
- Geschäftsführung
- DOWD, Lorcan
- CONNOR, Mark
- Prokuristen
- KINGSPAN GROUP LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.07.2006
- Alter der Firma 2006-07-17 17 Jahre
- SIC/NACE
- 64205
Eigentumsverhältnisse
- Beneficial Owners
- Kingspan Group Plc
- Kingspan Metl-Con Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- EURO BUILDING SOLUTIONS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2013-07-17
- Jahresmeldung
- Fälligkeit: 2024-12-21
- Letzte Einreichung: 2023-12-07
-
KSP EUROPE LIMITED Firmenbeschreibung
- KSP EUROPE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05878086. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.07.2006 registriert. KSP EUROPE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen EURO BUILDING SOLUTIONS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64205" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/07/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 17.07.2013.Die Firma kann schriftlich über Kingspan Bagillt Road erreicht werden.
Jetzt sichern KSP EUROPE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ksp Europe Limited - Kingspan Bagillt Road, Greenfield Business Park No. 2, Holywell, Clwyd, Grossbritannien
- 2006-07-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu KSP EUROPE 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-full (2023-08-29) - AA
-
confirmation-statement-with-updates (2023-12-08) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-09-08) - AA
-
confirmation-statement-with-updates (2022-12-07) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-09-25) - AA
-
termination-director-company-with-name-termination-date (2021-10-20) - TM01
-
appoint-person-director-company-with-name-date (2021-10-20) - AP01
-
confirmation-statement-with-no-updates (2021-12-09) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-05-11) - AP01
-
termination-director-company-with-name-termination-date (2020-05-11) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-09-10) - AA
-
confirmation-statement-with-no-updates (2020-12-02) - CS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-11) - AD01
-
appoint-person-director-company-with-name-date (2019-06-11) - AP01
-
termination-director-company-with-name-termination-date (2019-06-11) - TM01
-
resolution (2019-06-11) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2019-06-17) - PSC02
-
appoint-person-director-company-with-name-date (2019-07-07) - AP01
-
resolution (2019-07-22) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-07-25) - SH08
-
cessation-of-a-person-with-significant-control (2019-06-17) - PSC07
-
capital-allotment-shares (2019-07-25) - SH01
-
change-to-a-person-with-significant-control (2019-08-12) - PSC05
-
notification-of-a-person-with-significant-control (2019-08-12) - PSC02
-
capital-alter-shares-subdivision (2019-08-13) - SH02
-
accounts-with-accounts-type-total-exemption-full (2019-09-17) - AA
-
confirmation-statement-with-updates (2019-12-03) - CS01
-
capital-variation-of-rights-attached-to-shares (2019-07-25) - SH10
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-03-08) - AP01
-
termination-director-company-with-name-termination-date (2018-03-08) - TM01
-
termination-director-company-with-name-termination-date (2018-03-09) - TM01
-
confirmation-statement-with-no-updates (2018-12-10) - CS01
-
accounts-with-accounts-type-full (2018-09-18) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-09-28) - AA
-
confirmation-statement-with-no-updates (2017-12-05) - CS01
keyboard_arrow_right 2016
-
resolution (2016-07-28) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-10-13) - AA
-
mortgage-satisfy-charge-full (2016-05-25) - MR04
-
confirmation-statement-with-updates (2016-07-26) - CS01
-
confirmation-statement-with-updates (2016-12-01) - CS01
-
mortgage-satisfy-charge-full (2016-07-18) - MR04
-
termination-secretary-company-with-name-termination-date (2016-05-12) - TM02
-
appoint-person-director-company-with-name-date (2016-05-23) - AP01
-
termination-director-company-with-name-termination-date (2016-05-23) - TM01
-
appoint-corporate-secretary-company-with-name-date (2016-05-12) - AP04
-
accounts-with-accounts-type-total-exemption-small (2016-05-07) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-shortened (2015-12-01) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-05) - AR01
-
accounts-amended-with-accounts-type-total-exemption-small (2015-05-12) - AAMD
-
accounts-with-accounts-type-dormant (2015-03-06) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-29) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-10-21) - AA
-
mortgage-create-with-deed-with-charge-number (2013-07-26) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-19) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-05-08) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-01-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-27) - AR01
-
certificate-change-of-name-company (2012-08-13) - CERTNM
-
accounts-with-accounts-type-dormant (2012-10-29) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-25) - AR01
-
accounts-with-accounts-type-dormant (2011-04-15) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-19) - AR01
-
accounts-with-accounts-type-dormant (2010-03-12) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-17) - 363a
-
accounts-with-accounts-type-dormant (2009-04-05) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-18) - 363a
-
accounts-with-accounts-type-dormant (2008-04-30) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-17) - 363a
-
legacy (2007-04-27) - 288c
keyboard_arrow_right 2006
-
incorporation-company (2006-07-17) - NEWINC
-
legacy (2006-07-24) - 288a
-
legacy (2006-07-24) - 288b