-
PRIME SURFACTANTS LIMITED - Alpha House Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07609522
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Alpha House Lawnswood Business Park
- Redvers Close
- Leeds
- LS16 6QY
- England Alpha House Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England UK
Management
- Geschäftsführung
- ARGO, Russel
- GRATTON, Martin
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.04.2011
- Alter der Firma 2011-04-19 13 Jahre
- SIC/NACE
- 46750
Eigentumsverhältnisse
- Beneficial Owners
- Brenntag Uk Holding Limited
- -
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- IMCO (72011) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-30
- Jahresmeldung
- Fälligkeit: 2024-05-03
- Letzte Einreichung: 2023-04-19
-
PRIME SURFACTANTS LIMITED Firmenbeschreibung
- PRIME SURFACTANTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07609522. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.04.2011 registriert. PRIME SURFACTANTS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen IMCO (72011) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "46750" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30.12.2018 hinterlegt.Die Firma kann schriftlich über Alpha House Lawnswood Business Park erreicht werden.
Jetzt sichern PRIME SURFACTANTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Prime Surfactants Limited - Alpha House Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, Grossbritannien
- 2011-04-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PRIME SURFACTANTS 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
-
legacy (2023-08-15) - CAP-SS
-
confirmation-statement-with-updates (2023-05-02) - CS01
-
legacy (2023-08-15) - SH20
-
resolution (2023-10-07) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2023-08-15) - SH19
-
resolution (2023-08-15) - RESOLUTIONS
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-08-25) - AP01
-
termination-director-company-with-name-termination-date (2022-08-25) - TM01
-
cessation-of-a-person-with-significant-control (2022-08-25) - PSC07
-
change-account-reference-date-company-current-extended (2022-08-25) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-08-25) - AD01
-
change-to-a-person-with-significant-control (2022-08-26) - PSC05
-
capital-cancellation-shares (2022-09-08) - SH06
-
memorandum-articles (2022-09-08) - MA
-
resolution (2022-09-08) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2022-08-25) - PSC02
-
mortgage-satisfy-charge-full (2022-08-24) - MR04
-
confirmation-statement-with-updates (2022-04-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-18) - AA
-
capital-return-purchase-own-shares (2022-10-26) - SH03
keyboard_arrow_right 2021
-
capital-name-of-class-of-shares (2021-11-08) - SH08
-
appoint-person-director-company-with-name-date (2021-01-04) - AP01
-
cessation-of-a-person-with-significant-control (2021-11-08) - PSC07
-
change-person-director-company-with-change-date (2021-08-09) - CH01
-
capital-return-purchase-own-shares (2021-12-03) - SH03
-
confirmation-statement-with-updates (2021-04-19) - CS01
-
appoint-person-director-company-with-name-date (2021-11-01) - AP01
-
capital-cancellation-shares (2021-11-04) - SH06
-
resolution (2021-11-08) - RESOLUTIONS
-
memorandum-articles (2021-11-08) - MA
-
termination-director-company-with-name-termination-date (2021-09-30) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-09-27) - AA
keyboard_arrow_right 2020
-
withdrawal-of-a-person-with-significant-control-statement (2020-06-12) - PSC09
-
resolution (2020-06-15) - RESOLUTIONS
-
capital-cancellation-shares (2020-06-15) - SH06
-
notification-of-a-person-with-significant-control (2020-06-19) - PSC01
-
capital-return-purchase-own-shares (2020-07-14) - SH03
-
termination-director-company-with-name-termination-date (2020-05-01) - TM01
-
confirmation-statement-with-no-updates (2020-05-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-22) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-15) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-24) - AA
-
confirmation-statement-with-no-updates (2018-04-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-05-31) - AA
-
confirmation-statement-with-updates (2017-04-19) - CS01
-
resolution (2017-03-01) - RESOLUTIONS
-
change-person-director-company-with-change-date (2017-01-24) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-20) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-20) - AR01
-
change-person-director-company-with-change-date (2015-04-20) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-04-12) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-17) - AA
-
change-registered-office-address-company-with-date-old-address (2014-02-25) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-23) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-23) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-06) - AA
-
capital-allotment-shares (2012-06-21) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-11) - AR01
-
legacy (2012-02-14) - MG01
-
appoint-person-director-company-with-name (2012-01-12) - AP01
-
appoint-person-director-company-with-name (2012-06-21) - AP01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-12-12) - SH01
-
change-account-reference-date-company-current-shortened (2011-12-08) - AA01
-
termination-director-company-with-name (2011-10-11) - TM01
-
appoint-person-director-company-with-name (2011-10-11) - AP01
-
certificate-change-of-name-company (2011-10-07) - CERTNM
-
change-of-name-notice (2011-10-07) - CONNOT
-
incorporation-company (2011-04-19) - NEWINC