-
AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED - D1-D4 Northway Trading Estate, Ashchurch, Tewkesbury, Gloucestershire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05892338
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- D1-D4 Northway Trading Estate
- Ashchurch
- Tewkesbury
- Gloucestershire
- GL20 8JH D1-D4 Northway Trading Estate, Ashchurch, Tewkesbury, Gloucestershire, GL20 8JH UK
Management
- Geschäftsführung
- BLENKINSOPP, James Ian
- DOLAN, Farrell
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 31.07.2006
- Alter der Firma 2006-07-31 18 Jahre
- SIC/NACE
- 20301
Eigentumsverhältnisse
- Beneficial Owners
- Spencer Coatings Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- PERFORMANCE PAINTS LTD
- Bilanzhinterlegung
- Fälligkeit: 2025-09-30
- Letzte Einreichung: 2023-12-31
- lezte Bilanzhinterlegung
- 2012-07-31
- Jahresmeldung
- Fälligkeit: 2025-06-20
- Letzte Einreichung: 2024-06-06
-
AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED Firmenbeschreibung
- AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05892338. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 31.07.2006 registriert. AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED hat Ihre Tätigkeit zuvor unter dem Namen PERFORMANCE PAINTS LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "20301" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 31.07.2012.Die Firma kann schriftlich über D1-D4 Northway Trading Estate erreicht werden.
Jetzt sichern AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Axalta Coating Systems Tewkesbury Uk Limited - D1-D4 Northway Trading Estate, Ashchurch, Tewkesbury, Gloucestershire, Grossbritannien
- 2006-07-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu AXALTA COATING SYSTEMS TEWKESBURY UK 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 2024
-
accounts-with-accounts-type-small (2024-07-19) - AA
-
confirmation-statement-with-no-updates (2024-06-06) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-small (2023-09-28) - AA
-
confirmation-statement-with-no-updates (2023-06-09) - CS01
-
mortgage-satisfy-charge-full (2023-04-19) - MR04
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-10) - CS01
-
accounts-with-accounts-type-small (2022-07-19) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-08-04) - AA
-
confirmation-statement-with-no-updates (2021-06-09) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-10) - CS01
-
accounts-with-accounts-type-small (2020-08-28) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-07-03) - TM01
-
confirmation-statement-with-no-updates (2019-06-06) - CS01
-
accounts-with-accounts-type-small (2019-06-04) - AA
-
appoint-person-director-company-with-name-date (2019-07-03) - AP01
keyboard_arrow_right 2018
-
change-of-name-notice (2018-04-03) - CONNOT
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-02) - MR01
-
confirmation-statement-with-no-updates (2018-06-07) - CS01
-
accounts-with-accounts-type-small (2018-05-10) - AA
-
resolution (2018-04-03) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-03) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-20) - CS01
-
termination-director-company-with-name-termination-date (2017-06-20) - TM01
-
mortgage-satisfy-charge-full (2017-06-16) - MR04
-
auditors-resignation-limited-company (2017-06-21) - AA03
-
change-account-reference-date-company (2017-06-26) - AA01
-
accounts-with-accounts-type-full (2017-06-02) - AA
-
termination-director-company-with-name-termination-date (2017-06-30) - TM01
-
appoint-person-director-company-with-name-date (2017-07-03) - AP01
-
termination-director-company-with-name-termination-date (2017-07-03) - TM01
-
termination-director-company-with-name-termination-date (2017-07-04) - TM01
-
statement-of-companys-objects (2017-12-27) - CC04
-
resolution (2017-12-27) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-06-30) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-06) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-06) - AR01
-
termination-director-company-with-name-termination-date (2015-10-08) - TM01
-
appoint-person-director-company-with-name-date (2015-10-08) - AP01
-
change-person-secretary-company-with-change-date (2015-05-12) - CH03
-
termination-secretary-company-with-name-termination-date (2015-10-08) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-27) - MR01
-
change-account-reference-date-company-previous-extended (2015-12-10) - AA01
-
mortgage-satisfy-charge-full (2015-05-12) - MR04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-29) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-19) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-03) - AR01
-
change-person-director-company-with-change-date (2012-03-28) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-03-28) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-16) - AR01
-
legacy (2011-04-23) - MG01
-
appoint-person-director-company-with-name (2011-03-14) - AP01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-03) - AR01
-
change-person-director-company-with-change-date (2010-08-03) - CH01
keyboard_arrow_right 2009
-
legacy (2009-04-15) - 88(2)
-
accounts-with-accounts-type-total-exemption-small (2009-01-15) - AA
-
legacy (2009-08-13) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-07-14) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-22) - 363a
-
legacy (2008-07-22) - 288a
-
legacy (2008-07-22) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-07-21) - AA
-
legacy (2008-04-29) - 225
keyboard_arrow_right 2007
-
legacy (2007-08-20) - 363a
-
legacy (2007-02-26) - 288a
-
legacy (2007-02-13) - 288a
-
legacy (2007-02-13) - 88(2)R
-
legacy (2007-01-26) - 287
-
legacy (2007-01-26) - 288b
keyboard_arrow_right 2006
-
incorporation-company (2006-07-31) - NEWINC