-
GEORGE WALKER TRANSPORT MANCHESTER LIMITED - Howley Park Road East Howley Park Industrial Estate, Morley, Leeds, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06963369
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Howley Park Road East Howley Park Industrial Estate
- Morley
- Leeds
- West Yorkshire
- LS27 0BN Howley Park Road East Howley Park Industrial Estate, Morley, Leeds, West Yorkshire, LS27 0BN UK
Management
- Geschäftsführung
- HOBMAN, Scott
- SCOTT, Jason
- BALFOUR, David
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.07.2009
- Alter der Firma 2009-07-15 14 Jahre
- SIC/NACE
- 49410
Eigentumsverhältnisse
- Beneficial Owners
- -
- Tcp Bidco (California) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- PALLETWAYS MANCHESTER LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-07-15
- Jahresmeldung
- Fälligkeit: 2024-07-29
- Letzte Einreichung: 2023-07-15
-
GEORGE WALKER TRANSPORT MANCHESTER LIMITED Firmenbeschreibung
- GEORGE WALKER TRANSPORT MANCHESTER LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06963369. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.07.2009 registriert. GEORGE WALKER TRANSPORT MANCHESTER LIMITED hat Ihre Tätigkeit zuvor unter dem Namen PALLETWAYS MANCHESTER LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "49410" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 29.12.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 15.07.2012.Die Firma kann schriftlich über Howley Park Road East Howley Park Industrial Estate erreicht werden.
Jetzt sichern GEORGE WALKER TRANSPORT MANCHESTER LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: George Walker Transport Manchester Limited - Howley Park Road East Howley Park Industrial Estate, Morley, Leeds, West Yorkshire, Grossbritannien
- 2009-07-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GEORGE WALKER TRANSPORT MANCHESTER 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
-
mortgage-satisfy-charge-full (2023-07-12) - MR04
-
confirmation-statement-with-no-updates (2023-07-18) - CS01
-
appoint-person-director-company-with-name-date (2023-08-11) - AP01
-
termination-director-company-with-name-termination-date (2023-08-22) - TM01
-
termination-director-company-with-name-termination-date (2023-09-11) - TM01
-
accounts-with-accounts-type-full (2023-09-26) - AA
keyboard_arrow_right 2022
-
auditors-resignation-company (2022-02-22) - AUD
-
confirmation-statement-with-no-updates (2022-08-03) - CS01
-
accounts-with-accounts-type-full (2022-09-13) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-13) - CS01
-
accounts-with-accounts-type-full (2021-09-24) - AA
-
accounts-with-accounts-type-full (2021-03-18) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-21) - CS01
-
termination-director-company-with-name-termination-date (2020-09-28) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-07-09) - AA
-
appoint-person-director-company-with-name-date (2019-06-03) - AP01
-
termination-director-company-with-name-termination-date (2019-06-03) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-07) - MR01
-
mortgage-satisfy-charge-full (2019-03-29) - MR04
-
confirmation-statement-with-no-updates (2019-10-24) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-21) - CS01
-
accounts-with-accounts-type-small (2018-08-02) - AA
-
appoint-person-director-company-with-name-date (2018-02-27) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-17) - CS01
-
resolution (2017-07-12) - RESOLUTIONS
-
capital-name-of-class-of-shares (2017-07-03) - SH08
-
notification-of-a-person-with-significant-control (2017-10-31) - PSC02
-
memorandum-articles (2017-01-08) - MA
-
memorandum-articles (2017-07-20) - MA
-
resolution (2017-01-08) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2017-10-05) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-04-24) - AA
-
mortgage-satisfy-charge-full (2017-04-13) - MR04
-
cessation-of-a-person-with-significant-control (2017-10-31) - PSC07
-
change-account-reference-date-company-current-extended (2017-10-31) - AA01
-
resolution (2017-11-06) - RESOLUTIONS
-
resolution (2017-11-07) - RESOLUTIONS
-
capital-allotment-shares (2017-11-08) - SH01
-
capital-name-of-class-of-shares (2017-11-15) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-20) - MR01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-01-21) - TM01
-
termination-director-company (2016-01-22) - TM01
-
appoint-person-director-company-with-name-date (2016-02-18) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-07-13) - AA
-
change-person-director-company-with-change-date (2016-07-25) - CH01
-
capital-allotment-shares (2016-12-14) - SH01
-
confirmation-statement-with-updates (2016-07-28) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-22) - AR01
-
certificate-change-of-name-company (2015-07-07) - CERTNM
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-28) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-14) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-04) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-18) - MR01
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 (2013-08-08) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-31) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-03-01) - AD01
-
change-account-reference-date-company-previous-extended (2011-03-04) - AA01
-
change-account-reference-date-company-previous-shortened (2011-04-11) - AA01
-
legacy (2011-06-03) - MG01
-
change-person-director-company-with-change-date (2011-07-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-29) - AA
-
change-account-reference-date-company-previous-shortened (2011-06-29) - AA01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-03) - AR01
-
change-person-director-company-with-change-date (2010-08-03) - CH01
keyboard_arrow_right 2009
-
legacy (2009-12-19) - MG01
-
capital-allotment-shares (2009-12-18) - SH01
-
resolution (2009-12-16) - RESOLUTIONS
-
incorporation-company (2009-07-15) - NEWINC