-
VALE PROTECTIVE COATINGS LIMITED - Building 152 Langar Trading Estate, Harby Road, Langar, Nottinghamshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07560124
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Building 152 Langar Trading Estate
- Harby Road
- Langar
- Nottinghamshire
- NG13 9HY
- England Building 152 Langar Trading Estate, Harby Road, Langar, Nottinghamshire, NG13 9HY, England UK
Management
- Geschäftsführung
- DURANT, Simon John
- KIRKUP, John
- KIRKUP, Kelly Anne
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.03.2011
- Alter der Firma 2011-03-10 13 Jahre
- SIC/NACE
- 25610
Eigentumsverhältnisse
- Beneficial Owners
- Mrs Kelly Anne Kirkup
- Mr Michael John Argyle
- Mr John Charles Whaler
- Mr Andrew Black
- Mr Simon Black
- M.W. Trustees Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-05-31
- Letzte Einreichung: 2023-08-31
- lezte Bilanzhinterlegung
- 2012-08-16
- Jahresmeldung
- Fälligkeit: 2024-08-30
- Letzte Einreichung: 2023-08-16
-
VALE PROTECTIVE COATINGS LIMITED Firmenbeschreibung
- VALE PROTECTIVE COATINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07560124. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.03.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "25610" registriert. Das Unternehmen hat 3 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 16.08.2012.Die Firma kann schriftlich über Building 152 Langar Trading Estate erreicht werden.
Jetzt sichern VALE PROTECTIVE COATINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Vale Protective Coatings Limited - Building 152 Langar Trading Estate, Harby Road, Langar, Nottinghamshire, Grossbritannien
- 2011-03-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VALE PROTECTIVE COATINGS 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
-
accounts-with-accounts-type-total-exemption-full (2024-08-09) - AA
-
gazette-filings-brought-up-to-date (2024-08-10) - DISS40
-
dissolved-compulsory-strike-off-suspended (2024-08-07) - DISS16(SOAS)
-
gazette-notice-compulsory (2024-07-30) - GAZ1
keyboard_arrow_right 2023
-
change-to-a-person-with-significant-control (2023-10-11) - PSC04
-
termination-director-company-with-name-termination-date (2023-01-03) - TM01
-
confirmation-statement-with-no-updates (2023-10-11) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-31) - AA
-
change-to-a-person-with-significant-control (2022-08-18) - PSC04
-
confirmation-statement-with-no-updates (2022-08-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-16) - AA
keyboard_arrow_right 2021
-
move-registers-to-sail-company-with-new-address (2021-07-26) - AD03
-
change-person-director-company-with-change-date (2021-07-30) - CH01
-
change-person-director-company-with-change-date (2021-08-23) - CH01
-
change-to-a-person-with-significant-control (2021-08-23) - PSC04
-
change-to-a-person-with-significant-control (2021-08-23) - PSC05
-
change-to-a-person-with-significant-control (2021-08-24) - PSC04
-
confirmation-statement-with-no-updates (2021-09-16) - CS01
-
change-sail-address-company-with-new-address (2021-07-26) - AD02
-
change-to-a-person-with-significant-control (2021-07-23) - PSC04
-
change-person-director-company-with-change-date (2021-07-23) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-23) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-05-25) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-04-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-04) - MR01
-
change-to-a-person-with-significant-control (2020-07-17) - PSC05
-
change-to-a-person-with-significant-control (2020-07-17) - PSC04
-
confirmation-statement-with-no-updates (2020-08-17) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-20) - AA
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-10-01) - PSC05
-
confirmation-statement-with-no-updates (2018-08-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-13) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-16) - AA
-
change-person-director-company-with-change-date (2017-08-17) - CH01
-
change-to-a-person-with-significant-control (2017-08-17) - PSC04
-
confirmation-statement-with-updates (2017-08-17) - CS01
-
change-person-director-company-with-change-date (2017-06-01) - CH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-31) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-26) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-01-22) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-03) - MR01
-
mortgage-satisfy-charge-full (2015-03-05) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-26) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-03-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
capital-allotment-shares (2014-07-15) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-04-30) - AA
-
capital-allotment-shares (2014-01-27) - SH01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-11-23) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-28) - AR01
-
capital-allotment-shares (2013-08-21) - SH01
-
change-person-director-company-with-change-date (2013-08-16) - CH01
-
change-person-director-company-with-change-date (2013-04-04) - CH01
-
capital-name-of-class-of-shares (2013-02-19) - SH08
-
appoint-person-director-company-with-name (2013-01-09) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-09-25) - MR01
-
resolution (2013-02-19) - RESOLUTIONS
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-03-05) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-12-10) - AA
-
resolution (2012-03-12) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-11) - AR01
-
appoint-person-director-company-with-name (2012-10-11) - AP01
-
resolution (2012-11-27) - RESOLUTIONS
-
capital-name-of-class-of-shares (2012-11-27) - SH08
-
capital-allotment-shares (2012-11-14) - SH01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-04-28) - AP01
-
legacy (2011-06-01) - MG01
-
termination-director-company-with-name (2011-08-26) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-16) - AR01
-
capital-allotment-shares (2011-08-16) - SH01
-
change-account-reference-date-company-current-extended (2011-07-25) - AA01
-
incorporation-company (2011-03-10) - NEWINC
-
legacy (2011-06-20) - MG02
-
legacy (2011-06-17) - MG01