-
ENVIVA CARE LIMITED - Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07644652
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite A Ground Floor Trinity Court
- Molly Millars Lane
- Wokingham
- RG41 2PY
- United Kingdom Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY, United Kingdom UK
Management
- Geschäftsführung
- COLE, David John
- LEE, John Michael
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.05.2011
- Alter der Firma 2011-05-24 13 Jahre
- SIC/NACE
- 86900
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- Sonderwell Bidco Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2014-05-24
- Jahresmeldung
- Fälligkeit: 2025-06-07
- Letzte Einreichung: 2024-05-24
-
ENVIVA CARE LIMITED Firmenbeschreibung
- ENVIVA CARE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07644652. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.05.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "86900" registriert. Das Unternehmen hat 2 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 24.05.2014.Die Firma kann schriftlich über Suite A Ground Floor Trinity Court erreicht werden.
Jetzt sichern ENVIVA CARE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Enviva Care Limited - Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY, Grossbritannien
- 2011-05-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ENVIVA CARE 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
-
confirmation-statement-with-no-updates (2024-05-31) - CS01
-
change-to-a-person-with-significant-control (2024-05-03) - PSC05
-
change-to-a-person-with-significant-control (2024-03-26) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2024-03-26) - AD01
-
accounts-with-accounts-type-full (2024-03-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2024-05-03) - AD01
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-08-08) - AP01
-
confirmation-statement-with-no-updates (2023-07-03) - CS01
-
termination-director-company-with-name-termination-date (2023-06-05) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-05) - AD01
-
accounts-with-accounts-type-full (2023-05-19) - AA
-
appoint-person-director-company-with-name-date (2023-06-05) - AP01
-
termination-director-company-with-name-termination-date (2023-11-10) - TM01
-
appoint-person-director-company-with-name-date (2023-09-22) - AP01
-
termination-director-company-with-name-termination-date (2023-09-22) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-07-28) - CS01
-
appoint-person-director-company-with-name-date (2022-02-25) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-25) - AD01
-
legacy (2022-01-20) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-20) - AA
-
termination-director-company-with-name-termination-date (2022-04-07) - TM01
keyboard_arrow_right 2021
-
legacy (2021-12-31) - AGREEMENT2
-
legacy (2021-12-31) - GUARANTEE2
-
mortgage-satisfy-charge-full (2021-09-07) - MR04
-
legacy (2021-05-06) - PARENT_ACC
-
legacy (2021-03-22) - AGREEMENT2
-
legacy (2021-03-22) - GUARANTEE2
-
cessation-of-a-person-with-significant-control (2021-11-24) - PSC07
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-05-06) - AA
-
change-to-a-person-with-significant-control (2021-11-24) - PSC05
-
confirmation-statement-with-no-updates (2021-07-02) - CS01
-
change-to-a-person-with-significant-control (2021-10-12) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-09-21) - MR01
-
appoint-person-director-company-with-name-date (2021-09-16) - AP01
-
termination-director-company-with-name-termination-date (2021-09-16) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-16) - AD01
-
notification-of-a-person-with-significant-control (2021-10-12) - PSC02
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-05-28) - CS01
-
appoint-person-director-company-with-name-date (2020-06-09) - AP01
-
appoint-person-director-company-with-name-date (2020-09-08) - AP01
-
termination-director-company-with-name-termination-date (2020-08-10) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-02) - MR01
-
termination-director-company-with-name-termination-date (2020-07-14) - TM01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-03-08) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-03-07) - AA
-
change-account-reference-date-company-current-shortened (2019-03-07) - AA01
-
appoint-person-director-company-with-name-date (2019-03-26) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-12-04) - AA
-
legacy (2019-12-04) - AGREEMENT2
-
legacy (2019-12-04) - GUARANTEE2
-
legacy (2019-12-04) - PARENT_ACC
-
confirmation-statement-with-updates (2019-06-03) - CS01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-extended (2018-12-11) - AA01
-
termination-director-company-with-name-termination-date (2018-08-29) - TM01
-
resolution (2018-06-27) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-06-18) - PSC07
-
notification-of-a-person-with-significant-control (2018-06-18) - PSC02
-
appoint-person-director-company-with-name-date (2018-06-18) - AP01
-
termination-director-company-with-name-termination-date (2018-06-18) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-18) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-13) - MR01
-
confirmation-statement-with-updates (2018-06-04) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-22) - AA
-
confirmation-statement-with-updates (2017-06-16) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-24) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-12) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-11-06) - AA
-
change-account-reference-date-company-previous-shortened (2015-11-04) - AA01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-07) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-10) - AR01
-
change-account-reference-date-company-previous-extended (2013-02-06) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-02-06) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-26) - AR01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-07-21) - SH01
-
resolution (2011-07-15) - RESOLUTIONS
-
incorporation-company (2011-05-24) - NEWINC