-
ENSCO 782 LIMITED - Beechwood Ridge, Langley Road, Claverdon, Warwickshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07173801
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Beechwood Ridge
- Langley Road
- Claverdon
- Warwickshire
- CV35 8PJ Beechwood Ridge, Langley Road, Claverdon, Warwickshire, CV35 8PJ UK
Management
- Geschäftsführung
- MAYALL, Robert Charles
- SANGER, Lucinda Mary
- Prokuristen
- MAYALL, Robert Charles
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.03.2010
- Alter der Firma 2010-03-02 14 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Anteilseigner
- MRS LUCINDA MARY SANGER (57.61%)
- MR ROBERT CHARLES MAYALL (22.75%)
- MS MARY MAYALL (19.64%)
- Beneficial Owners
- -
- Mrs Lucinda Mary Sanger
Landes-Besonderheiten
- Firmenname (in Englisch)
- Ensco 782 Limited
- Zusätzliche Statusdetails
- Active
- Rechtsträger-Kennung (LEI)
- 213800MP8IRBK6GZCZ20
- Bilanzhinterlegung
- Fälligkeit: 2024-12-30
- Letzte Einreichung: 2023-03-30
- lezte Bilanzhinterlegung
- 2013-03-02
- Jahresmeldung
- Fälligkeit: 2025-03-24
- Letzte Einreichung: 2024-03-10
-
ENSCO 782 LIMITED Firmenbeschreibung
- ENSCO 782 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07173801. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.03.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 02.03.2013.Die Firma kann schriftlich über Beechwood Ridge erreicht werden.
Jetzt sichern ENSCO 782 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ensco 782 Limited - Beechwood Ridge, Langley Road, Claverdon, Warwickshire, Grossbritannien
- 2010-03-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ENSCO 782 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
-
accounts-with-accounts-type-total-exemption-full (2024-01-12) - AA
-
change-to-a-person-with-significant-control (2024-03-21) - PSC04
-
change-person-director-company-with-change-date (2024-03-21) - CH01
-
notification-of-a-person-with-significant-control (2024-03-22) - PSC01
-
confirmation-statement-with-updates (2024-03-22) - CS01
keyboard_arrow_right 2023
-
cessation-of-a-person-with-significant-control (2023-03-09) - PSC07
-
confirmation-statement-with-updates (2023-04-12) - CS01
keyboard_arrow_right 2022
-
notification-of-a-person-with-significant-control (2022-04-21) - PSC01
-
change-person-director-company-with-change-date (2022-04-21) - CH01
-
change-to-a-person-with-significant-control (2022-04-21) - PSC04
-
confirmation-statement-with-updates (2022-04-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-29) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-29) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-01-28) - AA
-
confirmation-statement-with-no-updates (2021-03-24) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-13) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
-
confirmation-statement-with-updates (2019-03-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-03) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-06) - AA
-
confirmation-statement-with-updates (2018-03-19) - CS01
-
cessation-of-a-person-with-significant-control (2018-03-16) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-01-08) - AA
-
confirmation-statement-with-updates (2017-03-10) - CS01
-
change-account-reference-date-company-previous-extended (2017-12-20) - AA01
-
change-account-reference-date-company-previous-shortened (2017-12-21) - AA01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-06) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-24) - AR01
-
accounts-with-accounts-type-total-exemption-full (2016-01-10) - AA
keyboard_arrow_right 2015
-
resolution (2015-11-12) - RESOLUTIONS
-
capital-return-purchase-own-shares (2015-11-12) - SH03
-
change-person-director-company-with-change-date (2015-03-10) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-01-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-10) - AR01
-
capital-cancellation-shares (2015-11-12) - SH06
-
termination-director-company-with-name-termination-date (2015-11-18) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-17) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-20) - AR01
-
change-person-director-company-with-change-date (2013-03-19) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-06) - AA
-
change-person-director-company-with-change-date (2012-03-22) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-24) - AR01
-
change-person-director-company-with-change-date (2011-03-24) - CH01
keyboard_arrow_right 2010
-
incorporation-company (2010-03-02) - NEWINC
-
termination-secretary-company-with-name (2010-04-16) - TM02
-
termination-director-company-with-name (2010-04-16) - TM01
-
resolution (2010-03-31) - RESOLUTIONS
-
capital-allotment-shares (2010-03-31) - SH01
-
change-registered-office-address-company-with-date-old-address (2010-03-31) - AD01
-
appoint-person-secretary-company-with-name (2010-03-31) - AP03
-
appoint-person-director-company-with-name (2010-03-31) - AP01