-
SPECIALTY POWDERS HOLDINGS LIMITED - 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07298437
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 4b Christchurch House Beaufort Court, Sir Thomas Longley Road
- Medway City Estate
- Rochester
- Kent
- ME2 4FX
- England 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FX, England UK
Management
- Geschäftsführung
- KIRBY, Michael James
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.06.2010
- Alter der Firma 2010-06-29 13 Jahre
- SIC/NACE
- 10890
Eigentumsverhältnisse
- Beneficial Owners
- Mr Michael James Kirby
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- SPECIALTY POWDERED FOODS HOLDINGS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2024-07-13
- Letzte Einreichung: 2023-06-29
-
SPECIALTY POWDERS HOLDINGS LIMITED Firmenbeschreibung
- SPECIALTY POWDERS HOLDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07298437. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.06.2010 registriert. SPECIALTY POWDERS HOLDINGS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SPECIALTY POWDERED FOODS HOLDINGS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "10890" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2022 hinterlegt.Die Firma kann schriftlich über 4B Christchurch House Beaufort Court, Sir Thomas Longley Road erreicht werden.
Jetzt sichern SPECIALTY POWDERS HOLDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Specialty Powders Holdings Limited - 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, Grossbritannien
- 2010-06-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SPECIALTY POWDERS HOLDINGS 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
-
confirmation-statement-with-no-updates (2023-07-13) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-08-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-27) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-15) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-19) - AA
-
confirmation-statement-with-updates (2019-08-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-29) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-03-16) - TM01
-
termination-director-company-with-name-termination-date (2018-12-21) - TM01
-
termination-secretary-company-with-name-termination-date (2018-12-21) - TM02
-
capital-cancellation-shares (2018-11-30) - SH06
-
capital-return-purchase-own-shares (2018-11-30) - SH03
-
capital-cancellation-shares (2018-11-07) - SH06
-
capital-return-purchase-own-shares (2018-10-29) - SH03
-
termination-director-company-with-name-termination-date (2018-08-13) - TM01
-
confirmation-statement-with-no-updates (2018-06-29) - CS01
-
accounts-with-accounts-type-group (2018-05-24) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-04-26) - AA
-
notification-of-a-person-with-significant-control (2017-07-03) - PSC01
-
confirmation-statement-with-no-updates (2017-07-03) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-01-20) - TM01
-
change-account-reference-date-company-previous-extended (2016-09-06) - AA01
-
change-person-director-company-with-change-date (2016-08-10) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-29) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-26) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-14) - MR01
-
termination-director-company-with-name-termination-date (2016-02-23) - TM01
-
appoint-person-secretary-company-with-name-date (2016-01-20) - AP03
-
termination-secretary-company-with-name-termination-date (2016-01-20) - TM02
keyboard_arrow_right 2015
-
annual-return-company (2015-07-08) - AR01
-
accounts-with-accounts-type-group (2015-12-22) - AA
-
capital-return-purchase-own-shares (2015-07-08) - SH03
-
termination-director-company-with-name-termination-date (2015-01-21) - TM01
-
capital-cancellation-shares (2015-07-08) - SH06
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-24) - AR01
-
appoint-person-director-company-with-name-date (2014-07-31) - AP01
-
accounts-with-accounts-type-group (2014-07-08) - AA
-
mortgage-satisfy-charge-full (2014-07-03) - MR04
-
appoint-person-secretary-company-with-name (2014-01-13) - AP03
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-09-18) - AP01
-
accounts-with-accounts-type-group (2013-08-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-06) - AR01
keyboard_arrow_right 2012
-
resolution (2012-04-17) - RESOLUTIONS
-
accounts-with-accounts-type-group (2012-06-14) - AA
-
legacy (2012-08-03) - MG01
-
legacy (2012-08-08) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-13) - AR01
-
capital-allotment-shares (2012-08-13) - SH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-group (2011-09-01) - AA
-
change-account-reference-date-company-previous-shortened (2011-08-24) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-26) - AR01
keyboard_arrow_right 2010
-
change-of-name-notice (2010-08-10) - CONNOT
-
incorporation-company (2010-06-29) - NEWINC
-
appoint-person-director-company-with-name (2010-08-17) - AP01
-
appoint-person-director-company-with-name (2010-08-16) - AP01
-
memorandum-articles (2010-08-12) - MEM/ARTS
-
resolution (2010-08-12) - RESOLUTIONS
-
capital-allotment-shares (2010-08-12) - SH01
-
certificate-change-of-name-company (2010-08-10) - CERTNM