-
SEVERN GLOCON (ABERDEEN) LTD - Olympus Park, Quedgeley, Gloucester, GL2 4NF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07191242
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Olympus Park
- Quedgeley
- Gloucester
- GL2 4NF
- United Kingdom Olympus Park, Quedgeley, Gloucester, GL2 4NF, United Kingdom UK
Management
- Geschäftsführung
- LOUHILUOTO, Perttu Kim
- CHOKRA, Akhil
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.03.2010
- Alter der Firma 2010-03-16 14 Jahre
- SIC/NACE
- 46760
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Contour Technologies Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- SEVERN BALL VALVES LTD
- Bilanzhinterlegung
- Fälligkeit: 2025-09-30
- Letzte Einreichung: 2023-12-31
- Jahresmeldung
- Fälligkeit: 2025-03-30
- Letzte Einreichung: 2024-03-16
-
SEVERN GLOCON (ABERDEEN) LTD Firmenbeschreibung
- SEVERN GLOCON (ABERDEEN) LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07191242. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.03.2010 registriert. SEVERN GLOCON (ABERDEEN) LTD hat Ihre Tätigkeit zuvor unter dem Namen SEVERN BALL VALVES LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "46760" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2023 hinterlegt.Die Firma kann schriftlich über Olympus Park erreicht werden.
Jetzt sichern SEVERN GLOCON (ABERDEEN) LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Severn Glocon (Aberdeen) Ltd - Olympus Park, Quedgeley, Gloucester, GL2 4NF, Grossbritannien
- 2010-03-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SEVERN GLOCON (ABERDEEN) LTD 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-audit-exemption-subsiduary (2024-07-21) - AA
-
legacy (2024-07-21) - PARENT_ACC
-
legacy (2024-07-21) - AGREEMENT2
-
legacy (2024-07-21) - GUARANTEE2
-
change-to-a-person-with-significant-control (2024-07-10) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2024-07-10) - AD01
-
change-to-a-person-with-significant-control (2024-06-26) - PSC05
-
mortgage-satisfy-charge-full (2024-04-17) - MR04
-
confirmation-statement-with-no-updates (2024-03-18) - CS01
-
move-registers-to-sail-company-with-new-address (2024-03-08) - AD03
-
change-sail-address-company-with-new-address (2024-03-08) - AD02
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-03-16) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-11-03) - AA
-
legacy (2023-11-03) - PARENT_ACC
-
legacy (2023-11-03) - AGREEMENT2
-
legacy (2023-11-03) - GUARANTEE2
-
appoint-person-director-company-with-name-date (2023-07-28) - AP01
-
termination-director-company-with-name-termination-date (2023-07-28) - TM01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-11-01) - AA
-
confirmation-statement-with-updates (2022-04-11) - CS01
-
notification-of-a-person-with-significant-control (2022-04-11) - PSC02
-
cessation-of-a-person-with-significant-control (2022-04-11) - PSC07
-
termination-director-company-with-name-termination-date (2022-02-17) - TM01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-17) - AA
-
confirmation-statement-with-no-updates (2021-03-16) - CS01
-
mortgage-satisfy-charge-full (2021-11-15) - MR04
-
legacy (2021-11-11) - GUARANTEE2
-
legacy (2021-11-11) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2021-10-28) - AP01
-
legacy (2021-10-27) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2021-05-13) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-11-16) - MR01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-08) - MR01
-
termination-director-company-with-name-termination-date (2020-01-27) - TM01
-
mortgage-satisfy-charge-full (2020-02-04) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-24) - MR01
-
termination-director-company-with-name-termination-date (2020-02-05) - TM01
-
appoint-person-director-company-with-name-date (2020-02-05) - AP01
-
cessation-of-a-person-with-significant-control (2020-02-05) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-05) - AD01
-
appoint-person-director-company-with-name-date (2020-03-09) - AP01
-
confirmation-statement-with-updates (2020-03-30) - CS01
-
change-account-reference-date-company-previous-shortened (2020-05-13) - AA01
-
change-to-a-person-with-significant-control (2020-10-14) - PSC05
-
accounts-with-accounts-type-small (2020-12-17) - AA
-
notification-of-a-person-with-significant-control (2020-02-05) - PSC02
-
mortgage-satisfy-charge-full (2020-12-23) - MR04
keyboard_arrow_right 2019
-
resolution (2019-04-25) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-03-26) - CS01
-
accounts-with-accounts-type-small (2019-12-31) - AA
-
change-account-reference-date-company-previous-extended (2019-06-24) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-10) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-22) - CS01
-
accounts-with-accounts-type-small (2018-08-01) - AA
-
change-of-name-notice (2018-08-13) - CONNOT
-
resolution (2018-08-13) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-10-04) - AA
-
confirmation-statement-with-updates (2017-03-28) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-18) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-09-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-15) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-05-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-19) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-05) - AR01
-
legacy (2013-01-04) - MG01
-
accounts-with-accounts-type-full (2013-09-19) - AA
keyboard_arrow_right 2012
-
legacy (2012-12-20) - MG01
-
accounts-with-accounts-type-full (2012-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-11) - AR01
-
legacy (2012-12-28) - MG02
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-06-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-29) - AR01
keyboard_arrow_right 2010
-
legacy (2010-08-27) - MG01
-
appoint-person-director-company-with-name (2010-06-30) - AP01
-
change-account-reference-date-company-current-shortened (2010-04-09) - AA01
-
incorporation-company (2010-03-16) - NEWINC