-
B R TESTING LIMITED - 2-3 Winckley Court Chapel Street, Preston, PR1 8BU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06586903
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2-3 Winckley Court Chapel Street
- Preston
- PR1 8BU 2-3 Winckley Court Chapel Street, Preston, PR1 8BU UK
Management
- Geschäftsführung
- RATCLIFF, Richard Matthew
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 07.05.2008
- Alter der Firma 2008-05-07 16 Jahre
- SIC/NACE
- 43290
Eigentumsverhältnisse
- Beneficial Owners
- Mr Richard Matthew Ratcliff
- Mr Daniel Adam Jay
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2022-03-31
- Letzte Einreichung: 2020-06-30
- lezte Bilanzhinterlegung
- 2012-05-07
- Jahresmeldung
- Fälligkeit: 2021-04-11
- Letzte Einreichung: 2020-02-29
-
B R TESTING LIMITED Firmenbeschreibung
- B R TESTING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06586903. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 07.05.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "43290" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 07.05.2012.Die Firma kann schriftlich über 2-3 Winckley Court Chapel Street erreicht werden.
Jetzt sichern B R TESTING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: B R Testing Limited - 2-3 Winckley Court Chapel Street, Preston, PR1 8BU, Grossbritannien
- 2008-05-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu B R TESTING 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
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-04-15) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-22) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-affairs (2021-02-08) - LIQ02
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-08-13) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-08-13) - 600
-
accounts-with-accounts-type-total-exemption-full (2021-01-05) - AA
-
liquidation-voluntary-appointment-of-liquidator (2021-02-08) - 600
-
resolution (2021-02-08) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-09) - AD01
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-12-07) - TM02
-
termination-director-company-with-name-termination-date (2020-09-16) - TM01
-
termination-director-company-with-name-termination-date (2020-06-25) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-25) - MR01
-
confirmation-statement-with-no-updates (2020-03-04) - CS01
-
termination-director-company-with-name-termination-date (2020-12-07) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-01) - AA
-
change-person-secretary-company-with-change-date (2019-03-19) - CH03
-
accounts-with-accounts-type-total-exemption-full (2019-09-09) - AA
-
confirmation-statement-with-no-updates (2019-03-18) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-30) - AA
-
confirmation-statement-with-updates (2018-02-28) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-21) - AA
-
change-person-director-company-with-change-date (2016-05-07) - CH01
-
change-person-secretary-company-with-change-date (2016-05-09) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-09) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-27) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-11-21) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
keyboard_arrow_right 2014
-
change-person-secretary-company-with-change-date (2014-08-29) - CH03
-
change-person-director-company-with-change-date (2014-08-28) - CH01
-
change-registered-office-address-company-with-date-old-address (2014-07-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-06) - AA
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-12-16) - MR04
-
change-person-director-company-with-change-date (2013-08-20) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-06-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-24) - AA
-
change-registered-office-address-company-with-date-old-address (2013-04-12) - AD01
keyboard_arrow_right 2012
-
change-person-secretary-company-with-change-date (2012-05-30) - CH03
-
change-person-secretary-company-with-change-date (2012-05-25) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-25) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-08) - AA
-
change-person-director-company-with-change-date (2011-05-16) - CH01
-
change-corporate-secretary-company-with-change-date (2011-05-16) - CH04
-
accounts-with-accounts-type-total-exemption-small (2011-10-26) - AA
-
legacy (2011-06-23) - MG01
-
termination-secretary-company-with-name (2011-10-18) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-16) - AR01
-
appoint-person-secretary-company-with-name (2011-10-18) - AP03
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-22) - CH01
-
appoint-person-director-company-with-name (2010-03-22) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-03-30) - AD01
-
change-person-director-company-with-change-date (2010-05-04) - CH01
-
change-person-director-company-with-change-date (2010-05-17) - CH01
-
change-corporate-secretary-company-with-change-date (2010-05-18) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-18) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-03-23) - AD01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-20) - AA
-
legacy (2009-05-29) - 363a
-
legacy (2009-05-29) - 288a
keyboard_arrow_right 2008
-
legacy (2008-07-24) - 225
-
legacy (2008-05-15) - 88(2)
-
legacy (2008-05-15) - 287
-
legacy (2008-05-15) - 288a
-
legacy (2008-05-15) - 288b
-
incorporation-company (2008-05-07) - NEWINC