-
VANS DIRECT LIMITED - Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06971144
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Vertu House Fifth Avenue Business Park
- Team Valley
- Gateshead
- Tyne & Wear
- NE11 0XA
- United Kingdom Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA, United Kingdom UK
Management
- Geschäftsführung
- ANDERSON, Karen
- CRANE, David Paul
- FORRESTER, Robert Thomas
- Prokuristen
- LOOSE, Nicola Jane Carrington
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.07.2009
- Alter der Firma 2009-07-23 14 Jahre
- SIC/NACE
- 45190
Eigentumsverhältnisse
- Beneficial Owners
- Miss Jane Pocock
- Vertu Ventures Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- FAST FIRST LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-11-30
- Letzte Einreichung: 2021-02-28
- lezte Bilanzhinterlegung
- 2012-07-23
- Jahresmeldung
- Fälligkeit: 2022-08-01
- Letzte Einreichung: 2021-07-18
-
VANS DIRECT LIMITED Firmenbeschreibung
- VANS DIRECT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06971144. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.07.2009 registriert. VANS DIRECT LIMITED hat Ihre Tätigkeit zuvor unter dem Namen FAST FIRST LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "45190" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.10.2014 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.07.2012.Die Firma kann schriftlich über Vertu House Fifth Avenue Business Park erreicht werden.
Jetzt sichern VANS DIRECT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Vans Direct Limited - Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, Grossbritannien
- 2009-07-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VANS DIRECT 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 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-11-19) - AA
-
legacy (2021-01-27) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-01-27) - AA
-
confirmation-statement-with-no-updates (2021-07-20) - CS01
-
change-person-director-company-with-change-date (2021-08-25) - CH01
-
legacy (2021-11-19) - PARENT_ACC
-
legacy (2021-11-19) - AGREEMENT2
-
legacy (2021-11-19) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2021-09-20) - TM01
keyboard_arrow_right 2020
-
legacy (2020-12-15) - PARENT_ACC
-
legacy (2020-12-15) - AGREEMENT2
-
confirmation-statement-with-no-updates (2020-07-29) - CS01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-01-17) - PSC02
-
change-account-reference-date-company-current-extended (2019-01-17) - AA01
-
termination-secretary-company-with-name-termination-date (2019-01-17) - TM02
-
appoint-person-secretary-company-with-name-date (2019-01-17) - AP03
-
appoint-person-director-company-with-name-date (2019-01-16) - AP01
-
memorandum-articles (2019-01-16) - MA
-
appoint-person-director-company-with-name-date (2019-01-17) - AP01
-
capital-allotment-shares (2019-01-14) - SH01
-
capital-alter-shares-subdivision (2019-01-14) - SH02
-
resolution (2019-01-11) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-01-17) - TM01
-
capital-name-of-class-of-shares (2019-01-18) - SH08
-
capital-variation-of-rights-attached-to-shares (2019-01-18) - SH10
-
capital-alter-shares-subdivision (2019-01-18) - SH02
-
notification-of-a-person-with-significant-control (2019-01-03) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-01) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-08) - MR01
-
termination-secretary-company-with-name-termination-date (2019-03-06) - TM02
-
appoint-person-secretary-company-with-name-date (2019-03-06) - AP03
-
confirmation-statement-with-updates (2019-07-23) - CS01
-
termination-director-company-with-name-termination-date (2019-08-01) - TM01
-
termination-director-company-with-name-termination-date (2019-10-03) - TM01
-
resolution (2019-10-15) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-12-03) - AA
-
resolution (2019-01-18) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2019-01-18) - PSC07
-
cessation-of-a-person-with-significant-control (2019-01-03) - PSC07
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-02-23) - AA
-
confirmation-statement-with-no-updates (2018-07-18) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-11-28) - CH01
-
confirmation-statement-with-no-updates (2017-07-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-20) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-27) - AA
-
change-person-secretary-company-with-change-date (2016-02-25) - CH03
-
change-person-director-company-with-change-date (2016-02-24) - CH01
-
change-person-secretary-company-with-change-date (2016-02-24) - CH03
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-05) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-05) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-24) - AR01
-
mortgage-satisfy-charge-full (2014-05-16) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-03-18) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-11-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-12) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-03-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-01) - AR01
-
capital-alter-shares-subdivision (2012-11-08) - SH02
-
resolution (2012-11-08) - RESOLUTIONS
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-03) - AR01
-
accounts-with-accounts-type-small (2011-04-06) - AA
-
capital-allotment-shares (2011-02-09) - SH01
-
resolution (2011-02-09) - RESOLUTIONS
keyboard_arrow_right 2010
-
legacy (2010-04-01) - MG01
-
change-account-reference-date-company-current-extended (2010-05-18) - AA01
-
appoint-person-director-company-with-name (2010-06-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-10) - AR01
-
termination-director-company-with-name (2010-10-22) - TM01
-
change-person-director-company-with-change-date (2010-08-10) - CH01
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-11-06) - CERTNM
-
change-of-name-notice (2009-11-06) - CONNOT
-
resolution (2009-10-29) - RESOLUTIONS
-
change-of-name-notice (2009-10-29) - CONNOT
-
incorporation-company (2009-07-23) - NEWINC