-
SDM FUEL SOLUTIONS LIMITED - Wade Park Farm House Salisbury Road, Ower, Romsey, Hampshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07705222
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Wade Park Farm House Salisbury Road
- Ower
- Romsey
- Hampshire
- SO51 6AG
- England Wade Park Farm House Salisbury Road, Ower, Romsey, Hampshire, SO51 6AG, England UK
Management
- Geschäftsführung
- MAYNE, Simon Martin Digby
- CHIVERTON, Craig
- SHEPHARD, Carl Matthew John
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.07.2011
- Alter der Firma 2011-07-14 12 Jahre
- SIC/NACE
- 33150
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Simon Martin Digby Mayne
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2024-07-31
- Letzte Einreichung: 2022-10-31
- Jahresmeldung
- Fälligkeit: 2024-07-25
- Letzte Einreichung: 2023-07-11
-
SDM FUEL SOLUTIONS LIMITED Firmenbeschreibung
- SDM FUEL SOLUTIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07705222. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.07.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "33150" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.10.2022 hinterlegt.Die Firma kann schriftlich über Wade Park Farm House Salisbury Road erreicht werden.
Jetzt sichern SDM FUEL SOLUTIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Sdm Fuel Solutions Limited - Wade Park Farm House Salisbury Road, Ower, Romsey, Hampshire, Grossbritannien
- 2011-07-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SDM FUEL 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 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-27) - MR01
-
change-person-director-company-with-change-date (2023-02-10) - CH01
-
appoint-person-director-company-with-name-date (2023-02-10) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-01-06) - MR01
-
confirmation-statement-with-updates (2023-07-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-05) - AD01
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-11-28) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-07) - MR01
-
confirmation-statement-with-updates (2022-07-18) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-07-20) - AA
-
accounts-with-accounts-type-total-exemption-full (2022-11-10) - AA
keyboard_arrow_right 2021
-
capital-name-of-class-of-shares (2021-12-15) - SH08
-
cessation-of-a-person-with-significant-control (2021-03-09) - PSC07
-
termination-director-company-with-name-termination-date (2021-03-09) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2021-02-17) - AA
-
capital-allotment-shares (2021-11-30) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-19) - AD01
-
confirmation-statement-with-updates (2021-07-22) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-03-31) - AA
-
confirmation-statement-with-updates (2020-07-11) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-01-02) - AP01
-
notification-of-a-person-with-significant-control (2019-01-02) - PSC01
-
change-account-reference-date-company-current-extended (2019-07-24) - AA01
-
appoint-person-director-company-with-name-date (2019-07-24) - AP01
-
change-person-director-company-with-change-date (2019-07-24) - CH01
-
notification-of-a-person-with-significant-control (2019-07-24) - PSC01
-
cessation-of-a-person-with-significant-control (2019-07-24) - PSC07
-
confirmation-statement-with-updates (2019-07-24) - CS01
-
termination-director-company-with-name-termination-date (2019-07-24) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-14) - CS01
-
accounts-with-accounts-type-micro-entity (2018-12-04) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-14) - CS01
-
accounts-with-accounts-type-micro-entity (2017-09-06) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-21) - AA
-
confirmation-statement-with-updates (2016-07-14) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-14) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-14) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-03-11) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-15) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-21) - AA
keyboard_arrow_right 2011
-
incorporation-company (2011-07-14) - NEWINC