-
NDC SERVICES LIMITED - Dometo House Molesey Road, Hersham, Walton-On-Thames, KT12 3PW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06445888
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Dometo House Molesey Road
- Hersham
- Walton-On-Thames
- KT12 3PW
- United Kingdom Dometo House Molesey Road, Hersham, Walton-On-Thames, KT12 3PW, United Kingdom UK
Management
- Geschäftsführung
- SAUNDERS, Duncan Graham
- SAUNDERS, Paul Roy Walter
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.12.2007
- Alter der Firma 2007-12-05 16 Jahre
- SIC/NACE
- 52290
Eigentumsverhältnisse
- Beneficial Owners
- -
- B.R. Saunders (Transport) Limited (Company Number 02247637)
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- CROSSWAYS TRANSPORT UK LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2012-12-05
- Jahresmeldung
- Fälligkeit: 2023-12-12
- Letzte Einreichung: 2022-11-28
-
NDC SERVICES LIMITED Firmenbeschreibung
- NDC SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06445888. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.12.2007 registriert. NDC SERVICES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CROSSWAYS TRANSPORT UK LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "52290" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2018 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 05.12.2012.Die Firma kann schriftlich über Dometo House Molesey Road erreicht werden.
Jetzt sichern NDC SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ndc Services Limited - Dometo House Molesey Road, Hersham, Walton-On-Thames, KT12 3PW, Grossbritannien
- 2007-12-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NDC SERVICES 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
-
confirmation-statement-with-no-updates (2023-01-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-01-13) - AA
-
mortgage-satisfy-charge-full (2023-03-28) - MR04
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-25) - CS01
-
change-account-reference-date-company-current-extended (2022-01-25) - AA01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-16) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-01) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-09-24) - MR01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-09-10) - CH01
-
appoint-person-director-company-with-name-date (2020-07-01) - AP01
-
change-to-a-person-with-significant-control (2020-07-01) - PSC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-03) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-08) - AD01
-
termination-secretary-company-with-name-termination-date (2020-03-05) - TM02
-
accounts-with-accounts-type-total-exemption-full (2020-09-14) - AA
-
change-to-a-person-with-significant-control (2020-09-10) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-12) - AD01
-
appoint-person-director-company-with-name-date (2020-11-12) - AP01
-
termination-director-company-with-name-termination-date (2020-09-23) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-24) - AD01
-
mortgage-satisfy-charge-full (2020-10-27) - MR04
-
termination-director-company-with-name-termination-date (2020-11-12) - TM01
-
cessation-of-a-person-with-significant-control (2020-11-12) - PSC07
-
confirmation-statement-with-updates (2020-11-30) - CS01
-
notification-of-a-person-with-significant-control (2020-11-12) - PSC02
keyboard_arrow_right 2019
-
resolution (2019-03-28) - RESOLUTIONS
-
capital-alter-shares-subdivision (2019-04-17) - SH02
-
capital-name-of-class-of-shares (2019-03-28) - SH08
-
memorandum-articles (2019-09-27) - MA
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
confirmation-statement-with-updates (2019-12-13) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-28) - CS01
-
change-to-a-person-with-significant-control (2018-11-28) - PSC04
-
change-person-director-company-with-change-date (2018-11-28) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-14) - CS01
-
termination-director-company-with-name-termination-date (2017-10-17) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-02) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-06) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-10) - AA
-
appoint-person-director-company-with-name (2013-04-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-03) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-11) - AR01
keyboard_arrow_right 2012
-
legacy (2012-06-15) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-06-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-25) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-09) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-06) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-05-24) - AA
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-10-09) - AP01
-
legacy (2009-01-27) - 363a
-
legacy (2009-01-27) - 288a
-
legacy (2009-01-26) - 288c
-
termination-director-company-with-name (2009-10-15) - TM01
-
accounts-with-accounts-type-total-exemption-small (2009-05-12) - AA
keyboard_arrow_right 2008
-
certificate-change-of-name-company (2008-09-19) - CERTNM
-
legacy (2008-05-27) - 288b
-
legacy (2008-01-15) - 288b
-
legacy (2008-01-15) - 288a
-
legacy (2008-01-14) - 287
keyboard_arrow_right 2007
-
incorporation-company (2007-12-05) - NEWINC