-
UK FARMCARE LIMITED - 17 Lichfield Street, Stone, Staffordshire, ST15 8NA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07548570
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 17 Lichfield Street
- Stone
- Staffordshire
- ST15 8NA 17 Lichfield Street, Stone, Staffordshire, ST15 8NA UK
Management
- Geschäftsführung
- BOWEN, Kate Elizabeth, Dr
- STEWART, Victoria Leanne
- BACCARI, Abdel Kerim
- COLANTUONI, Francesca Marie Amelia
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.03.2011
- Alter der Firma 2011-03-02 13 Jahre
- SIC/NACE
- 75000
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Hc 1353 Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- XL FARMCARE UK LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-11-30
- Letzte Einreichung: 2023-02-28
- lezte Bilanzhinterlegung
- 2012-03-02
- Jahresmeldung
- Fälligkeit: 2024-06-14
- Letzte Einreichung: 2023-05-31
-
UK FARMCARE LIMITED Firmenbeschreibung
- UK FARMCARE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07548570. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.03.2011 registriert. UK FARMCARE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen XL FARMCARE UK LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "75000" registriert. Das Unternehmen hat 4 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 02.03.2012.Die Firma kann schriftlich über 17 Lichfield Street erreicht werden.
Jetzt sichern UK FARMCARE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Uk Farmcare Limited - 17 Lichfield Street, Stone, Staffordshire, ST15 8NA, Grossbritannien
- 2011-03-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu UK FARMCARE 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
-
resolution (2024-01-27) - RESOLUTIONS
-
memorandum-articles (2024-01-03) - MA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-11-30) - AA
-
change-person-director-company-with-change-date (2023-11-27) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-11) - MR01
-
appoint-person-director-company-with-name-date (2023-12-08) - AP01
-
confirmation-statement-with-updates (2023-07-10) - CS01
-
termination-director-company-with-name-termination-date (2023-12-08) - TM01
-
notification-of-a-person-with-significant-control (2023-12-08) - PSC02
-
cessation-of-a-person-with-significant-control (2023-12-08) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-08) - MR01
keyboard_arrow_right 2022
-
cessation-of-a-person-with-significant-control (2022-09-22) - PSC07
-
notification-of-a-person-with-significant-control (2022-09-22) - PSC02
-
resolution (2022-09-22) - RESOLUTIONS
-
capital-name-of-class-of-shares (2022-09-22) - SH08
-
capital-variation-of-rights-attached-to-shares (2022-09-22) - SH10
-
resolution (2022-09-23) - RESOLUTIONS
-
capital-allotment-shares (2022-09-23) - SH01
-
accounts-with-accounts-type-total-exemption-full (2022-11-30) - AA
-
capital-cancellation-shares (2022-06-07) - SH06
-
capital-alter-shares-subdivision (2022-09-22) - SH02
-
confirmation-statement-with-updates (2022-06-01) - CS01
-
memorandum-articles (2022-09-22) - MA
-
resolution (2022-05-31) - RESOLUTIONS
-
memorandum-articles (2022-05-31) - MA
-
capital-variation-of-rights-attached-to-shares (2022-05-30) - SH10
-
capital-name-of-class-of-shares (2022-05-30) - SH08
-
capital-return-purchase-own-shares (2022-05-30) - SH03
-
cessation-of-a-person-with-significant-control (2022-05-18) - PSC07
-
termination-director-company-with-name-termination-date (2022-05-18) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-02-28) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-02-28) - AA
keyboard_arrow_right 2020
-
resolution (2020-09-14) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-09-11) - CS01
-
confirmation-statement-with-no-updates (2020-05-01) - CS01
-
appoint-person-director-company-with-name-date (2020-09-30) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-25) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-11-30) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-11-30) - AA
-
confirmation-statement-with-updates (2018-04-17) - CS01
-
confirmation-statement-with-no-updates (2018-03-06) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-11-30) - AA
-
confirmation-statement-with-updates (2017-03-23) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-17) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-30) - AA
-
change-account-reference-date-company-previous-shortened (2015-08-04) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-12) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-25) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-31) - AA
-
resolution (2013-05-02) - RESOLUTIONS
-
capital-return-purchase-own-shares (2013-04-29) - SH03
-
capital-cancellation-shares (2013-04-08) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-05) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-10-29) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-02) - AA
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-11-17) - CERTNM
-
incorporation-company (2011-03-02) - NEWINC