-
QUINTESSENTIAL BRANDS SPIRIT SOLUTIONS LIMITED - Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07604282
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Distribution Point Melbury Park Clayton Road
- Birchwood
- Warrington
- Cheshire
- WA3 6PH Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire, WA3 6PH UK
Management
- Geschäftsführung
- LOUSADA, James David
- POLLARD, Alex
- SCOTT, Warren Michael
- VISONE, Vincenzo
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.04.2011
- Alter der Firma 2011-04-14 13 Jahre
- SIC/NACE
- 46342
Eigentumsverhältnisse
- Beneficial Owners
- Quintessential Brands Uk Group Limited
- Quintessential Brands Uk Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- ESSENTIAL DRINKS COMPANY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- lezte Bilanzhinterlegung
- 2014-04-14
- Jahresmeldung
- Fälligkeit: 2022-01-26
- Letzte Einreichung: 2021-01-12
-
QUINTESSENTIAL BRANDS SPIRIT SOLUTIONS LIMITED Firmenbeschreibung
- QUINTESSENTIAL BRANDS SPIRIT SOLUTIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07604282. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.04.2011 registriert. QUINTESSENTIAL BRANDS SPIRIT SOLUTIONS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ESSENTIAL DRINKS COMPANY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "46342" registriert. Das Unternehmen hat 4 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 14.04.2014.Die Firma kann schriftlich über Distribution Point Melbury Park Clayton Road erreicht werden.
Jetzt sichern QUINTESSENTIAL BRANDS SPIRIT SOLUTIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Quintessential Brands Spirit Solutions Limited - Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire, Grossbritannien
- 2011-04-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu QUINTESSENTIAL BRANDS SPIRIT SOLUTIONS 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 2021
-
accounts-with-accounts-type-full (2021-12-30) - AA
-
confirmation-statement-with-no-updates (2021-01-12) - CS01
-
accounts-with-accounts-type-full (2021-02-25) - AA
-
accounts-with-accounts-type-full (2021-03-09) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-24) - MR01
-
change-person-director-company-with-change-date (2020-11-19) - CH01
-
appoint-person-director-company-with-name-date (2020-10-22) - AP01
-
confirmation-statement-with-no-updates (2020-05-04) - CS01
-
termination-secretary-company-with-name-termination-date (2020-03-31) - TM02
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-29) - CS01
-
accounts-with-accounts-type-full (2019-04-04) - AA
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-04-17) - TM02
-
termination-director-company-with-name-termination-date (2018-03-06) - TM01
-
confirmation-statement-with-no-updates (2018-04-19) - CS01
-
appoint-person-secretary-company-with-name-date (2018-04-19) - AP03
-
resolution (2018-08-01) - RESOLUTIONS
-
change-of-name-notice (2018-08-01) - CONNOT
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-12-08) - AA
-
termination-secretary-company-with-name-termination-date (2017-10-09) - TM02
-
appoint-person-secretary-company-with-name-date (2017-10-09) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-12) - MR01
-
confirmation-statement-with-updates (2017-04-19) - CS01
-
accounts-with-accounts-type-full (2017-01-10) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-10-03) - AP01
-
accounts-with-accounts-type-full (2016-01-07) - AA
-
termination-director-company-with-name-termination-date (2016-10-03) - TM01
-
appoint-person-secretary-company-with-name-date (2016-10-03) - AP03
-
termination-secretary-company-with-name-termination-date (2016-10-03) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-25) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-23) - AR01
-
accounts-with-accounts-type-full (2015-01-07) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-25) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-16) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-09) - AR01
-
certificate-change-of-name-company (2014-03-12) - CERTNM
-
change-of-name-notice (2014-03-12) - CONNOT
-
appoint-person-director-company-with-name (2014-02-10) - AP01
-
appoint-person-secretary-company-with-name (2014-02-10) - AP03
-
termination-secretary-company-with-name (2014-02-10) - TM02
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-08-07) - TM01
-
accounts-with-accounts-type-full (2013-12-24) - AA
-
appoint-person-secretary-company-with-name (2013-08-07) - AP03
-
termination-secretary-company-with-name (2013-08-07) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-29) - AR01
keyboard_arrow_right 2012
-
appoint-person-secretary-company-with-name (2012-01-09) - AP03
-
termination-director-company-with-name (2012-02-20) - TM01
-
change-account-reference-date-company-current-shortened (2012-03-13) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-09) - AR01
-
accounts-with-accounts-type-full (2012-12-28) - AA
keyboard_arrow_right 2011
-
legacy (2011-11-05) - MG01
-
termination-secretary-company-with-name (2011-08-05) - TM02
-
legacy (2011-08-11) - MG01
-
incorporation-company (2011-04-14) - NEWINC
-
appoint-person-director-company-with-name (2011-05-06) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-12-19) - AD01
-
appoint-person-director-company-with-name (2011-12-19) - AP01
-
legacy (2011-11-10) - MG01
-
termination-director-company-with-name (2011-08-05) - TM01