-
HYKEHAM O & M SERVICES LIMITED - 3 Sidings Court, White Rose Way, Doncaster, DN4 5NU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07418624
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3 Sidings Court
- White Rose Way
- Doncaster
- DN4 5NU
- England 3 Sidings Court, White Rose Way, Doncaster, DN4 5NU, England UK
Management
- Geschäftsführung
- ORTS-LLOPIS, Vicente Federico
- LONGDON, Steven John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.10.2010
- Alter der Firma 2010-10-25 13 Jahre
- SIC/NACE
- 38210
Eigentumsverhältnisse
- Beneficial Owners
- Fcc Recycling (Uk) Limited
- Fcc Recycling (Uk) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2024-07-14
- Letzte Einreichung: 2023-06-30
-
HYKEHAM O & M SERVICES LIMITED Firmenbeschreibung
- HYKEHAM O & M SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07418624. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.10.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "38210" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt.Die Firma kann schriftlich über 3 Sidings Court erreicht werden.
Jetzt sichern HYKEHAM O & M SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hykeham O & M Services Limited - 3 Sidings Court, White Rose Way, Doncaster, DN4 5NU, Grossbritannien
- 2010-10-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HYKEHAM O & M SERVICES 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 (2023-07-10) - CS01
-
termination-director-company-with-name-termination-date (2023-08-03) - TM01
-
appoint-person-director-company-with-name-date (2023-08-03) - AP01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-02-16) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-01) - AD01
-
confirmation-statement-with-no-updates (2022-07-11) - CS01
-
accounts-with-accounts-type-full (2022-10-10) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-01) - CS01
-
accounts-with-accounts-type-full (2021-09-14) - AA
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-01-28) - TM02
-
accounts-with-accounts-type-full (2020-12-24) - AA
-
confirmation-statement-with-no-updates (2020-07-13) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-12-19) - MR04
-
appoint-person-secretary-company-with-name-date (2019-10-18) - AP03
-
accounts-with-accounts-type-full (2019-10-01) - AA
-
confirmation-statement-with-updates (2019-07-09) - CS01
-
termination-secretary-company-with-name-termination-date (2019-05-20) - TM02
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-20) - MR01
-
accounts-with-accounts-type-full (2018-09-26) - AA
-
confirmation-statement-with-no-updates (2018-07-06) - CS01
-
mortgage-satisfy-charge-full (2018-06-18) - MR04
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-04) - CS01
-
accounts-with-accounts-type-full (2017-09-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-09-27) - AA
-
confirmation-statement-with-updates (2016-07-07) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-02) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-01-24) - MR01
-
resolution (2014-01-04) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-17) - AR01
-
mortgage-satisfy-charge-full (2014-01-24) - MR04
-
memorandum-articles (2014-01-04) - MEM/ARTS
-
accounts-with-accounts-type-dormant (2014-09-22) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-18) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-12-20) - MR01
-
accounts-with-accounts-type-dormant (2013-09-19) - AA
-
termination-secretary-company-with-name (2013-01-23) - TM02
keyboard_arrow_right 2012
-
termination-secretary-company-with-name (2012-12-20) - TM02
-
appoint-person-secretary-company-with-name (2012-12-20) - AP03
-
accounts-with-accounts-type-dormant (2012-08-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-27) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-01-21) - TM01
-
resolution (2011-03-08) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-13) - AR01
-
appoint-person-secretary-company-with-name (2011-11-11) - AP03
keyboard_arrow_right 2010
-
incorporation-company (2010-10-25) - NEWINC
-
appoint-person-director-company-with-name (2010-12-03) - AP01
-
appoint-person-director-company-with-name (2010-11-22) - AP01
-
appoint-person-secretary-company-with-name (2010-11-22) - AP03
-
resolution (2010-11-12) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2010-11-11) - AA01
-
change-registered-office-address-company-with-date-old-address (2010-11-12) - AD01