-
PRINZEN UK LIMITED - Clint Mill, Cornmarket, Penrith, CA11 7HW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06386421
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Clint Mill
- Cornmarket
- Penrith
- CA11 7HW
- United Kingdom Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom UK
Management
- Geschäftsführung
- ALLEN, Gary Keith
- FURLONG, Leon Roger, Dr
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.10.2007
- Alter der Firma 2007-10-01 16 Jahre
- SIC/NACE
- 33200
Eigentumsverhältnisse
- Beneficial Owners
- -
- Dr Leon Roger Furlong
- -
- Mrs Sally Elvina Furlong
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- Jahresmeldung
- Fälligkeit: 2021-10-15
- Letzte Einreichung: 2020-10-01
-
PRINZEN UK LIMITED Firmenbeschreibung
- PRINZEN UK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06386421. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.10.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "33200" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt.Die Firma kann schriftlich über Clint Mill erreicht werden.
Jetzt sichern PRINZEN UK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Prinzen Uk Limited - Clint Mill, Cornmarket, Penrith, CA11 7HW, Grossbritannien
- 2007-10-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PRINZEN 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 2021
-
gazette-filings-brought-up-to-date (2021-01-21) - DISS40
-
gazette-notice-compulsory (2021-01-19) - GAZ1
-
confirmation-statement-with-updates (2021-01-20) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-23) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-04) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-03-03) - TM01
-
appoint-person-director-company-with-name-date (2017-03-03) - AP01
-
cessation-of-a-person-with-significant-control (2017-10-06) - PSC07
-
cessation-of-a-person-with-significant-control (2017-10-10) - PSC07
-
change-to-a-person-with-significant-control (2017-10-10) - PSC04
-
notification-of-a-person-with-significant-control (2017-10-10) - PSC01
-
confirmation-statement-with-updates (2017-10-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-22) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-11) - AD01
-
confirmation-statement-with-updates (2016-10-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-10) - AA
-
appoint-person-director-company-with-name-date (2016-01-25) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-28) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-16) - MR01
-
appoint-person-director-company-with-name-date (2015-06-09) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-05-19) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-16) - AA
-
termination-director-company-with-name (2014-04-14) - TM01
-
appoint-person-director-company-with-name (2014-04-14) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-01) - AR01
-
move-registers-to-sail-company (2013-10-01) - AD03
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-18) - AR01
-
change-sail-address-company (2012-10-18) - AD02
-
accounts-with-accounts-type-total-exemption-small (2012-10-03) - AA
-
termination-director-company-with-name (2012-04-05) - TM01
-
termination-secretary-company-with-name (2012-04-05) - TM02
-
capital-allotment-shares (2012-01-10) - SH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-03) - AR01
-
termination-secretary-company-with-name (2011-11-10) - TM02
-
accounts-with-accounts-type-total-exemption-small (2011-12-29) - AA
-
appoint-person-secretary-company-with-name (2011-11-10) - AP03
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-07) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-06) - AR01
-
change-person-director-company-with-change-date (2009-10-06) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-07-27) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-10) - 363a
-
legacy (2008-03-18) - 225
-
legacy (2008-01-12) - 395
keyboard_arrow_right 2007
-
incorporation-company (2007-10-01) - NEWINC