-
HYPERDRIVE LUBRICANTS LIMITED - 1st Floor Allday House, Warrington Road, Birchwood, WA3 6GR, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06819266
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1st Floor Allday House
- Warrington Road
- Birchwood
- WA3 6GR
- United Kingdom 1st Floor Allday House, Warrington Road, Birchwood, WA3 6GR, United Kingdom UK
Management
- Geschäftsführung
- LITTLE, Daniel Stephen Paul
- TAYLOR, Steven Michael
- BROTHERTON, Eileen Frances
- CASEY, Stephen
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.02.2009
- Alter der Firma 2009-02-13 15 Jahre
- SIC/NACE
- 99999
Eigentumsverhältnisse
- Beneficial Owners
- -
- Certas Energy Uk Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- EURO OILS LTD
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2013-02-13
- Jahresmeldung
- Fälligkeit: 2025-06-10
- Letzte Einreichung: 2024-05-27
-
HYPERDRIVE LUBRICANTS LIMITED Firmenbeschreibung
- HYPERDRIVE LUBRICANTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06819266. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.02.2009 registriert. HYPERDRIVE LUBRICANTS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen EURO OILS LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "99999" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 13.02.2013.Die Firma kann schriftlich über 1St Floor Allday House erreicht werden.
Jetzt sichern HYPERDRIVE LUBRICANTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hyperdrive Lubricants Limited - 1st Floor Allday House, Warrington Road, Birchwood, WA3 6GR, Grossbritannien
- 2009-02-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HYPERDRIVE LUBRICANTS 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 2024
-
confirmation-statement-with-updates (2024-05-29) - CS01
-
termination-director-company-with-name-termination-date (2024-04-30) - TM01
-
accounts-with-accounts-type-full (2024-03-28) - AA
-
mortgage-satisfy-charge-full (2024-02-20) - MR04
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-04-11) - AP01
-
termination-director-company-with-name-termination-date (2023-04-11) - TM01
-
confirmation-statement-with-updates (2023-05-31) - CS01
-
change-person-director-company-with-change-date (2023-07-18) - CH01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-08) - CS01
-
accounts-with-accounts-type-full (2022-10-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-08-17) - AD01
keyboard_arrow_right 2021
-
mortgage-charge-whole-release-with-charge-number (2021-03-19) - MR05
-
termination-director-company-with-name-termination-date (2021-09-01) - TM01
-
accounts-with-accounts-type-full (2021-10-06) - AA
-
appoint-person-director-company-with-name-date (2021-09-01) - AP01
-
confirmation-statement-with-no-updates (2021-05-27) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-26) - CS01
-
accounts-with-accounts-type-full (2020-11-13) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-12-16) - AA
-
confirmation-statement-with-no-updates (2019-10-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-01) - AD01
-
change-account-reference-date-company-current-extended (2019-01-07) - AA01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-10-09) - PSC07
-
appoint-person-director-company-with-name-date (2018-07-26) - AP01
-
accounts-with-accounts-type-dormant (2018-02-16) - AA
-
confirmation-statement-with-no-updates (2018-02-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-01) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-31) - AD01
-
capital-name-of-class-of-shares (2018-10-17) - SH08
-
resolution (2018-10-18) - RESOLUTIONS
-
capital-allotment-shares (2018-10-26) - SH01
-
confirmation-statement-with-updates (2018-10-26) - CS01
-
mortgage-satisfy-charge-full (2018-09-24) - MR04
-
termination-secretary-company-with-name-termination-date (2018-12-17) - TM02
-
termination-director-company-with-name-termination-date (2018-12-17) - TM01
-
notification-of-a-person-with-significant-control (2018-12-17) - PSC02
-
cessation-of-a-person-with-significant-control (2018-12-17) - PSC07
-
appoint-person-director-company-with-name-date (2018-12-17) - AP01
-
resolution (2018-11-02) - RESOLUTIONS
keyboard_arrow_right 2017
-
resolution (2017-11-24) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-02-14) - CS01
-
accounts-with-accounts-type-dormant (2017-01-05) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-15) - AR01
-
accounts-with-accounts-type-dormant (2016-02-03) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-23) - AR01
-
accounts-with-accounts-type-full (2015-05-21) - AA
keyboard_arrow_right 2014
-
mortgage-charge-part-both-with-charge-number (2014-10-13) - MR05
-
accounts-with-accounts-type-full (2014-10-07) - AA
-
termination-director-company-with-name-termination-date (2014-10-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-24) - AR01
-
change-person-director-company-with-change-date (2014-02-24) - CH01
-
auditors-resignation-company (2014-01-07) - AUD
keyboard_arrow_right 2013
-
appoint-person-secretary-company-with-name (2013-12-06) - AP03
-
termination-director-company-with-name (2013-10-02) - TM01
-
accounts-with-accounts-type-small (2013-07-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-06) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-06-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-20) - AR01
-
memorandum-articles (2012-01-08) - MEM/ARTS
-
capital-name-of-class-of-shares (2012-01-08) - SH08
-
resolution (2012-01-08) - RESOLUTIONS
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-12-21) - AP01
-
accounts-with-accounts-type-total-exemption-full (2011-07-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-17) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-03-10) - AP01
-
termination-director-company-with-name (2010-03-10) - TM01
-
change-person-director-company-with-change-date (2010-03-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-10) - AR01
-
appoint-corporate-director-company-with-name (2010-03-10) - AP02
-
accounts-with-accounts-type-total-exemption-full (2010-08-19) - AA
-
change-account-reference-date-company-previous-shortened (2010-08-16) - AA01
keyboard_arrow_right 2009
-
legacy (2009-04-09) - 395
-
incorporation-company (2009-02-13) - NEWINC