-
TEAM FACTORS LIMITED - Unit 21-23 John Dickinson Enterprise Centre Stationers Place, London Road, Hemel Hempstead, HP3 9QU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06206180
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 21-23 John Dickinson Enterprise Centre Stationers Place
- London Road
- Hemel Hempstead
- HP3 9QU
- England Unit 21-23 John Dickinson Enterprise Centre Stationers Place, London Road, Hemel Hempstead, HP3 9QU, England UK
Management
- Geschäftsführung
- MCGARRY, Dean
- MOSS, Craig
- SHULMAN, John Laurence
- WILLIAMS, Elizabeth Mary
- CHAMINGS, Mark Arthur
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.04.2007
- Alter der Firma 2007-04-10 17 Jahre
- SIC/NACE
- 64992
Eigentumsverhältnisse
- Beneficial Owners
- Mr Jos Clemens Ensink
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- HBS 050 LTD
- Bilanzhinterlegung
- Fälligkeit: 2022-01-31
- Letzte Einreichung: 2020-04-30
- lezte Bilanzhinterlegung
- 2012-04-10
- Jahresmeldung
- Fälligkeit: 2022-04-29
- Letzte Einreichung: 2021-04-15
-
TEAM FACTORS LIMITED Firmenbeschreibung
- TEAM FACTORS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06206180. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.04.2007 registriert. TEAM FACTORS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HBS 050 LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64992" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.04.2012.Die Firma kann schriftlich über Unit 21-23 John Dickinson Enterprise Centre Stationers Place erreicht werden.
Jetzt sichern TEAM FACTORS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Team Factors Limited - Unit 21-23 John Dickinson Enterprise Centre Stationers Place, London Road, Hemel Hempstead, HP3 9QU, Grossbritannien
- 2007-04-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TEAM FACTORS 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
-
appoint-person-director-company-with-name-date (2021-04-15) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-01-11) - AA
-
confirmation-statement-with-no-updates (2021-04-14) - CS01
-
confirmation-statement-with-no-updates (2021-04-15) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-24) - AA
-
change-person-director-company-with-change-date (2020-07-28) - CH01
-
confirmation-statement-with-no-updates (2020-04-14) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2020-04-01) - PSC09
-
notification-of-a-person-with-significant-control-statement (2020-04-01) - PSC08
-
cessation-of-a-person-with-significant-control (2020-04-01) - PSC07
-
notification-of-a-person-with-significant-control (2020-04-01) - PSC01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-10) - CS01
-
mortgage-satisfy-charge-full (2019-03-13) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-29) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-10) - CS01
-
appoint-person-director-company-with-name-date (2018-05-31) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-01-25) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-11-26) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-27) - AA
-
confirmation-statement-with-updates (2017-04-10) - CS01
-
mortgage-satisfy-charge-full (2017-09-01) - MR04
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-11) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-07) - AA
-
termination-director-company-with-name-termination-date (2015-12-07) - TM01
-
termination-director-company-with-name-termination-date (2015-09-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-05) - AR01
-
change-person-director-company-with-change-date (2015-05-05) - CH01
-
accounts-with-accounts-type-small (2015-02-24) - AA
-
appoint-person-director-company-with-name-date (2015-02-19) - AP01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-04) - MR01
-
appoint-person-director-company-with-name (2014-06-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-10) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-10-23) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-16) - AR01
-
accounts-with-accounts-type-small (2013-10-08) - AA
-
accounts-with-accounts-type-small (2013-02-05) - AA
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-08-07) - SH01
-
capital-cancellation-shares (2012-07-13) - SH06
-
capital-allotment-shares (2012-07-13) - SH01
-
resolution (2012-07-05) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-13) - AR01
-
termination-director-company-with-name (2012-03-22) - TM01
-
accounts-with-accounts-type-small (2012-01-25) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-11-23) - AP01
-
termination-director-company-with-name (2011-11-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-11) - AR01
-
legacy (2011-01-05) - MG01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-01-06) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-01-19) - AA
-
termination-director-company-with-name (2010-01-25) - TM01
-
appoint-person-director-company-with-name (2010-03-19) - AP01
-
capital-allotment-shares (2010-04-13) - SH01
-
capital-alter-shares-subdivision (2010-04-13) - SH02
-
resolution (2010-04-13) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2010-04-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-06) - AA
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-12-29) - CERTNM
-
change-of-name-notice (2009-12-29) - CONNOT
-
appoint-person-director-company-with-name (2009-12-23) - AP01
-
resolution (2009-12-17) - RESOLUTIONS
-
appoint-person-director-company-with-name (2009-12-14) - AP01
-
legacy (2009-05-01) - 363a
-
accounts-with-accounts-type-dormant (2009-01-28) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-30) - 288a
-
legacy (2008-07-30) - 288b
-
legacy (2008-06-19) - 363a
keyboard_arrow_right 2007
-
incorporation-company (2007-04-10) - NEWINC