-
FSN DOORS LIMITED - Queensgate House, Cookham Road, Bracknell, RG12 1RB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07304174
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Queensgate House
- Cookham Road
- Bracknell
- RG12 1RB
- England Queensgate House, Cookham Road, Bracknell, RG12 1RB, England UK
Management
- Geschäftsführung
- HAMILTON, Paul Michael
- SIMPSON, Alan Jonathan
- Prokuristen
- ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.07.2010
- Alter der Firma 2010-07-05 13 Jahre
- SIC/NACE
- 46150
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Brickability Enterprises Investments Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2024-07-19
- Letzte Einreichung: 2023-07-05
-
FSN DOORS LIMITED Firmenbeschreibung
- FSN DOORS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07304174. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.07.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46150" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/12/2011 hinterlegt.Die Firma kann schriftlich über Queensgate House erreicht werden.
Jetzt sichern FSN DOORS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Fsn Doors Limited - Queensgate House, Cookham Road, Bracknell, RG12 1RB, Grossbritannien
- 2010-07-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FSN DOORS 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 (2023-07-05) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-10) - AA
-
legacy (2023-01-10) - PARENT_ACC
-
legacy (2023-01-10) - GUARANTEE2
-
legacy (2023-01-10) - AGREEMENT2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-10-18) - MR01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-31) - AA
-
confirmation-statement-with-no-updates (2022-07-13) - CS01
-
legacy (2022-01-31) - AGREEMENT2
-
legacy (2022-01-13) - GUARANTEE2
-
legacy (2022-01-13) - PARENT_ACC
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-11-10) - TM01
-
confirmation-statement-with-no-updates (2021-07-08) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-07-05) - MR01
-
accounts-with-accounts-type-small (2021-04-16) - AA
-
memorandum-articles (2021-03-22) - MA
-
resolution (2021-03-22) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2021-03-18) - MR04
-
change-person-director-company-with-change-date (2021-12-13) - CH01
keyboard_arrow_right 2020
-
appoint-corporate-secretary-company-with-name-date (2020-05-18) - AP04
-
termination-secretary-company-with-name-termination-date (2020-05-18) - TM02
-
termination-director-company-with-name-termination-date (2020-12-09) - TM01
-
mortgage-satisfy-charge-full (2020-02-24) - MR04
-
confirmation-statement-with-no-updates (2020-07-16) - CS01
-
mortgage-satisfy-charge-full (2020-08-21) - MR04
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-09) - MR01
-
accounts-with-accounts-type-small (2019-08-30) - AA
-
confirmation-statement-with-updates (2019-07-19) - CS01
-
appoint-person-director-company-with-name-date (2019-06-14) - AP01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-03-07) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-08) - MR01
-
termination-director-company-with-name-termination-date (2018-03-14) - TM01
-
mortgage-satisfy-charge-part (2018-03-07) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-14) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-14) - MR01
-
resolution (2018-03-22) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-03-14) - AP01
-
change-account-reference-date-company-current-extended (2018-04-19) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-04) - AD01
-
cessation-of-a-person-with-significant-control (2018-07-05) - PSC07
-
notification-of-a-person-with-significant-control (2018-07-05) - PSC02
-
confirmation-statement-with-updates (2018-07-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
memorandum-articles (2018-03-22) - MA
-
appoint-corporate-secretary-company-with-name-date (2018-03-14) - AP04
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-01-26) - CH01
-
change-person-director-company-with-change-date (2017-02-07) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-06-29) - AA
-
change-to-a-person-with-significant-control (2017-07-13) - PSC04
-
confirmation-statement-with-updates (2017-07-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-04) - AD01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-08-08) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-09-26) - AA
-
confirmation-statement-with-updates (2016-08-10) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-09) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-30) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-28) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-26) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-10-08) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-26) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-11) - AA
-
appoint-person-director-company-with-name (2012-08-21) - AP01
-
change-account-reference-date-company-previous-extended (2012-01-17) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-16) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-27) - AR01
-
termination-director-company-with-name (2011-07-27) - TM01
-
change-registered-office-address-company-with-date-old-address (2011-02-17) - AD01
keyboard_arrow_right 2010
-
incorporation-company (2010-07-05) - NEWINC