-
SUPPLEMENT FACTORY LTD - Unit 5 Javelin Way, Javelin Enterprise Park, Ashford, Kent, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07816763
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 5 Javelin Way
- Javelin Enterprise Park
- Ashford
- Kent
- TN24 8DE Unit 5 Javelin Way, Javelin Enterprise Park, Ashford, Kent, TN24 8DE UK
Management
- Geschäftsführung
- MUSSARD, Harriet Peaches
- SELFE, William Arthur Edward
- SMITH, Lee Nicholas
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.10.2011
- Alter der Firma 2011-10-20 12 Jahre
- SIC/NACE
- 32990
Eigentumsverhältnisse
- Beneficial Owners
- Forza International Group Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- Supplement Factory LTD
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- FORZA INDUSTRIES LTD
- UID/USt-ID-Nummer
- GB332338325
- Bilanzhinterlegung
- Fälligkeit: 2025-02-28
- Letzte Einreichung: 2023-05-31
- lezte Bilanzhinterlegung
- 2012-10-20
- Jahresmeldung
- Fälligkeit: 2024-11-03
- Letzte Einreichung: 2023-10-20
-
SUPPLEMENT FACTORY LTD Firmenbeschreibung
- SUPPLEMENT FACTORY LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07816763. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.10.2011 registriert. SUPPLEMENT FACTORY LTD hat Ihre Tätigkeit zuvor unter dem Namen FORZA INDUSTRIES LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "32990" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/05/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 20.10.2012.Die Firma kann schriftlich über Unit 5 Javelin Way erreicht werden.
Jetzt sichern SUPPLEMENT FACTORY LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Supplement Factory Ltd - Unit 5 Javelin Way, Javelin Enterprise Park, Ashford, Kent, Grossbritannien
- 2011-10-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SUPPLEMENT FACTORY LTD 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 (2024-02-01) - AA
keyboard_arrow_right 2023
-
change-person-director-company-with-change-date (2023-10-24) - CH01
-
confirmation-statement-with-no-updates (2023-10-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-01-05) - AA
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-09-01) - TM01
-
mortgage-satisfy-charge-full (2022-10-07) - MR04
-
confirmation-statement-with-no-updates (2022-11-08) - CS01
-
change-person-director-company-with-change-date (2022-04-19) - CH01
-
termination-director-company-with-name-termination-date (2022-03-31) - TM01
-
appoint-person-director-company-with-name-date (2022-03-31) - AP01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-01-25) - TM01
-
certificate-change-of-name-company (2021-10-25) - CERTNM
-
accounts-with-accounts-type-total-exemption-full (2021-05-25) - AA
-
change-person-director-company-with-change-date (2021-10-21) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-09-06) - AA
-
confirmation-statement-with-no-updates (2021-10-21) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-26) - CS01
-
appoint-person-director-company-with-name-date (2020-06-02) - AP01
-
change-person-director-company-with-change-date (2020-06-02) - CH01
-
termination-director-company-with-name-termination-date (2020-01-31) - TM01
-
change-person-director-company-with-change-date (2020-01-23) - CH01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-01-09) - TM01
-
appoint-person-director-company-with-name-date (2019-04-17) - AP01
-
termination-director-company-with-name-termination-date (2019-12-05) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-12-16) - AA
-
confirmation-statement-with-updates (2019-10-22) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-03-14) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-08) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-02-16) - AA
-
appoint-person-director-company-with-name-date (2018-05-22) - AP01
-
withdrawal-of-a-person-with-significant-control-statement (2018-10-29) - PSC09
-
accounts-with-accounts-type-total-exemption-full (2018-08-21) - AA
-
mortgage-satisfy-charge-full (2018-10-29) - MR04
-
change-to-a-person-with-significant-control (2018-10-29) - PSC05
-
confirmation-statement-with-no-updates (2018-10-30) - CS01
-
termination-director-company-with-name-termination-date (2018-07-05) - TM01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-10-27) - PSC02
-
change-person-director-company-with-change-date (2017-10-31) - CH01
-
confirmation-statement-with-no-updates (2017-10-31) - CS01
-
change-person-director-company-with-change-date (2017-10-30) - CH01
-
change-person-director-company-with-change-date (2017-10-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-02-17) - AA
-
appoint-person-director-company-with-name-date (2017-05-16) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-03) - CS01
-
appoint-person-director-company-with-name-date (2016-09-09) - AP01
-
appoint-person-director-company-with-name-date (2016-08-17) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-01) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-26) - MR01
-
mortgage-satisfy-charge-full (2015-09-25) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-26) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-03) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-16) - AA
-
certificate-change-of-name-company (2014-04-09) - CERTNM
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-04) - MR01
-
appoint-person-director-company-with-name-date (2014-09-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-29) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-18) - MR01
-
change-person-director-company-with-change-date (2014-10-29) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-24) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-01) - AA
-
change-account-reference-date-company-previous-shortened (2012-07-12) - AA01
-
appoint-person-director-company-with-name (2012-05-09) - AP01
-
change-person-director-company-with-change-date (2012-12-18) - CH01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-10-20) - TM01
-
appoint-person-director-company-with-name (2011-10-20) - AP01
-
incorporation-company (2011-10-20) - NEWINC