-
CAMIRA TRANSPORT FABRICS LIMITED - The Watermill, Wheatley Park, Mirfield, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06372802
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Watermill
- Wheatley Park
- Mirfield
- West Yorkshire
- WF14 8HE The Watermill, Wheatley Park, Mirfield, West Yorkshire, WF14 8HE UK
Management
- Geschäftsführung
- BARNARD, Paul Michael
- BOLTON, Lucy Caroline
- CROALL, Anthony Stuart
- WILLIAMS, Alan Lloyd
- Prokuristen
- CROALL, Anthony Stuart
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.09.2007
- Alter der Firma 2007-09-17 16 Jahre
- SIC/NACE
- 13200
Eigentumsverhältnisse
- Beneficial Owners
- Camira Holdsworth Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- HOLDSWORTH FABRICS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2022-01-02
- lezte Bilanzhinterlegung
- 2014-09-17
- Jahresmeldung
- Fälligkeit: 2023-10-01
- Letzte Einreichung: 2022-09-17
-
CAMIRA TRANSPORT FABRICS LIMITED Firmenbeschreibung
- CAMIRA TRANSPORT FABRICS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06372802. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.09.2007 registriert. CAMIRA TRANSPORT FABRICS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HOLDSWORTH FABRICS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "13200" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 02.01.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 17.09.2014.Die Firma kann schriftlich über The Watermill erreicht werden.
Jetzt sichern CAMIRA TRANSPORT FABRICS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Camira Transport Fabrics Limited - The Watermill, Wheatley Park, Mirfield, West Yorkshire, Grossbritannien
- 2007-09-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CAMIRA TRANSPORT FABRICS 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 2022
-
change-person-director-company-with-change-date (2022-02-01) - CH01
-
change-person-director-company-with-change-date (2022-03-22) - CH01
-
confirmation-statement-with-no-updates (2022-09-26) - CS01
-
accounts-with-accounts-type-full (2022-10-01) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-11-05) - AA
-
change-person-director-company-with-change-date (2021-12-30) - CH01
-
confirmation-statement-with-no-updates (2021-09-20) - CS01
-
change-person-director-company-with-change-date (2021-09-10) - CH01
-
change-person-director-company-with-change-date (2021-06-23) - CH01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-17) - CS01
-
termination-director-company-with-name-termination-date (2020-10-05) - TM01
-
change-person-director-company-with-change-date (2020-09-23) - CH01
-
accounts-with-accounts-type-full (2020-10-26) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-11-27) - AP01
-
change-person-director-company-with-change-date (2019-02-01) - CH01
-
termination-director-company-with-name-termination-date (2019-05-01) - TM01
-
termination-director-company-with-name-termination-date (2019-08-05) - TM01
-
appoint-person-director-company-with-name-date (2019-02-01) - AP01
-
accounts-with-accounts-type-full (2019-09-03) - AA
-
confirmation-statement-with-updates (2019-09-18) - CS01
-
termination-director-company-with-name-termination-date (2019-11-26) - TM01
-
change-person-director-company-with-change-date (2019-08-30) - CH01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-17) - CS01
-
accounts-with-accounts-type-full (2018-08-30) - AA
-
change-person-director-company-with-change-date (2018-04-23) - CH01
-
appoint-person-director-company-with-name-date (2018-01-22) - AP01
-
termination-director-company-with-name-termination-date (2018-01-02) - TM01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-05-10) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-09) - MR01
-
appoint-person-director-company-with-name-date (2017-05-31) - AP01
-
accounts-with-accounts-type-full (2017-06-16) - AA
-
confirmation-statement-with-no-updates (2017-09-22) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-21) - CS01
-
accounts-with-accounts-type-full (2016-09-13) - AA
-
change-person-director-company-with-change-date (2016-07-15) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-02) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-02) - AD01
-
resolution (2015-05-11) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-28) - MR01
-
mortgage-satisfy-charge-full (2015-04-27) - MR04
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-11-03) - CERTNM
-
accounts-with-accounts-type-full (2014-09-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-22) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-30) - AR01
-
appoint-person-secretary-company-with-name (2013-01-18) - AP03
-
termination-secretary-company-with-name (2013-01-18) - TM02
-
accounts-with-accounts-type-full (2013-09-26) - AA
-
change-registered-office-address-company-with-date-old-address (2013-09-30) - AD01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-09-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-17) - AR01
-
accounts-with-accounts-type-full (2012-09-05) - AA
-
legacy (2012-04-20) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-12) - AR01
-
change-person-director-company-with-change-date (2011-10-12) - CH01
-
accounts-with-accounts-type-full (2011-09-08) - AA
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-09-16) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-09-22) - AD01
-
accounts-with-accounts-type-full (2010-09-14) - AA
-
termination-secretary-company-with-name (2010-11-23) - TM02
-
appoint-person-secretary-company-with-name (2010-11-23) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-22) - AR01
-
termination-director-company-with-name (2010-09-16) - TM01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-10-17) - AA
-
legacy (2009-09-30) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-full (2008-10-29) - AA
-
legacy (2008-09-23) - 363a
-
legacy (2008-09-22) - 190
-
legacy (2008-09-22) - 287
-
legacy (2008-09-22) - 353
keyboard_arrow_right 2007
-
resolution (2007-11-07) - RESOLUTIONS
-
legacy (2007-10-22) - 395
-
legacy (2007-10-04) - 225
-
legacy (2007-09-22) - 225
-
incorporation-company (2007-09-17) - NEWINC