-
CARRS COATINGS LIMITED - 2e Eagle Road, North Moons Moat, Redditch, West Midlands, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06628569
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2e Eagle Road
- North Moons Moat
- Redditch
- West Midlands
- B98 9HF 2e Eagle Road, North Moons Moat, Redditch, West Midlands, B98 9HF UK
Management
- Geschäftsführung
- COBB, Martin
- THORNHILL, Stephen Paul
- Prokuristen
- HIGGS SECRETARIAL LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.06.2008
- Alter der Firma 2008-06-24 15 Jahre
- SIC/NACE
- 20301
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Trimite Bid Co Limited
- -
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2012-06-24
- Jahresmeldung
- Fälligkeit: 2024-06-20
- Letzte Einreichung: 2023-06-06
-
CARRS COATINGS LIMITED Firmenbeschreibung
- CARRS COATINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06628569. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.06.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "20301" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 24.06.2012.Die Firma kann schriftlich über 2E Eagle Road erreicht werden.
Jetzt sichern CARRS COATINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Carrs Coatings Limited - 2e Eagle Road, North Moons Moat, Redditch, West Midlands, Grossbritannien
- 2008-06-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CARRS COATINGS 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
-
appoint-corporate-secretary-company-with-name-date (2023-11-06) - AP04
-
accounts-with-accounts-type-small (2023-05-26) - AA
-
confirmation-statement-with-no-updates (2023-06-08) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-03-31) - AA
-
confirmation-statement-with-no-updates (2022-06-07) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-03-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-18) - MR01
-
confirmation-statement-with-no-updates (2021-06-28) - CS01
-
appoint-person-director-company-with-name-date (2021-12-10) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-25) - CS01
-
termination-director-company-with-name-termination-date (2020-11-06) - TM01
-
appoint-person-director-company-with-name-date (2020-11-19) - AP01
-
termination-director-company-with-name-termination-date (2020-11-19) - TM01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-01-30) - TM01
-
confirmation-statement-with-updates (2019-06-30) - CS01
-
accounts-with-accounts-type-small (2019-12-06) - AA
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-04-17) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-14) - MR01
-
resolution (2018-03-16) - RESOLUTIONS
-
memorandum-articles (2018-03-16) - MA
-
notification-of-a-person-with-significant-control (2018-04-17) - PSC02
-
confirmation-statement-with-no-updates (2018-06-26) - CS01
-
appoint-person-director-company-with-name-date (2018-08-31) - AP01
-
accounts-with-accounts-type-small (2018-12-22) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-06-27) - PSC01
-
confirmation-statement-with-updates (2017-06-27) - CS01
-
termination-director-company-with-name-termination-date (2017-10-03) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-01) - MR01
-
mortgage-satisfy-charge-full (2017-11-03) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-06) - MR01
-
termination-secretary-company-with-name-termination-date (2017-10-03) - TM02
-
accounts-with-accounts-type-full (2017-12-08) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-28) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-11-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-02) - AR01
-
change-person-director-company-with-change-date (2015-05-07) - CH01
-
change-person-secretary-company-with-change-date (2015-05-07) - CH03
-
change-person-director-company-with-change-date (2015-02-13) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-30) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-12-19) - AA
-
appoint-person-director-company-with-name (2014-04-23) - AP01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-02-22) - AP01
-
termination-director-company-with-name (2013-02-22) - TM01
-
accounts-with-accounts-type-total-exemption-full (2013-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-24) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-03) - AR01
-
appoint-person-director-company-with-name (2012-01-09) - AP01
-
accounts-with-accounts-type-total-exemption-full (2012-01-05) - AA
-
termination-director-company-with-name (2012-01-09) - TM01
-
accounts-with-accounts-type-total-exemption-full (2012-10-23) - AA
keyboard_arrow_right 2011
-
gazette-filings-brought-up-to-date (2011-05-07) - DISS40
-
change-person-director-company-with-change-date (2011-08-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-28) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-05-05) - AA
-
gazette-notice-compulsary (2011-04-12) - GAZ1
-
legacy (2011-03-29) - MG02
-
legacy (2011-03-18) - MG01
keyboard_arrow_right 2010
-
auditors-resignation-company (2010-01-11) - AUD
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-07) - AR01
-
change-account-reference-date-company-current-shortened (2010-06-23) - AA01
-
accounts-with-accounts-type-total-exemption-small (2010-11-30) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-09) - 88(2)
-
legacy (2009-03-31) - 395
-
legacy (2009-04-08) - 288a
-
legacy (2009-04-08) - 288b
-
accounts-with-accounts-type-total-exemption-full (2009-06-22) - AA
-
legacy (2009-07-21) - 363a
-
legacy (2009-07-22) - 88(2)
-
legacy (2009-09-05) - 288a
-
legacy (2009-09-08) - 288b
-
legacy (2009-10-22) - MG02
-
legacy (2009-11-13) - MG01
-
auditors-resignation-company (2009-12-16) - AUD
keyboard_arrow_right 2008
-
legacy (2008-07-03) - 288a
-
legacy (2008-07-03) - 225
-
legacy (2008-07-07) - 288b
-
legacy (2008-07-07) - 288a
-
legacy (2008-10-22) - 288c
-
legacy (2008-08-02) - 395
-
incorporation-company (2008-06-24) - NEWINC
-
legacy (2008-11-03) - 403a
-
legacy (2008-12-23) - 225
-
legacy (2008-07-18) - 395
-
legacy (2008-07-03) - 287