-
JAMES ARMSTRONG HOLDINGS LIMITED - C/O Hughes Electrical Limited Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, Suffolk, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07866098
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Hughes Electrical Limited Mobbs Way, Gorleston Road Industrial Estate
- Gorleston Road
- Lowestoft
- Suffolk
- NR32 3AL
- England C/O Hughes Electrical Limited Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, Suffolk, NR32 3AL, England UK
Management
- Geschäftsführung
- HUGHES, Robert John
- THORNTON, Christopher William
- Prokuristen
- THORNTON, Christopher William
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.11.2011
- Alter der Firma 2011-11-30 12 Jahre
- SIC/NACE
- 99999
Eigentumsverhältnisse
- Beneficial Owners
- -
- Hughes Electrical Limited
- Mr Robert John Hughes
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- SHCL UK NEWCO LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2025-01-10
- Letzte Einreichung: 2023-12-27
-
JAMES ARMSTRONG HOLDINGS LIMITED Firmenbeschreibung
- JAMES ARMSTRONG HOLDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07866098. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.11.2011 registriert. JAMES ARMSTRONG HOLDINGS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SHCL UK NEWCO LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "99999" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über C/o Hughes Electrical Limited Mobbs Way, Gorleston Road Industrial Estate erreicht werden.
Jetzt sichern JAMES ARMSTRONG HOLDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: James Armstrong Holdings Limited - C/O Hughes Electrical Limited Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, Suffolk, Grossbritannien
- 2011-11-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu JAMES ARMSTRONG HOLDINGS 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-updates (2024-01-04) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-12-18) - AA
-
legacy (2023-12-18) - PARENT_ACC
-
legacy (2023-12-18) - GUARANTEE2
-
legacy (2023-12-18) - AGREEMENT2
-
legacy (2023-01-03) - AGREEMENT2
-
legacy (2023-01-03) - GUARANTEE2
-
legacy (2023-01-03) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-03) - AA
-
confirmation-statement-with-no-updates (2023-01-03) - CS01
-
termination-director-company-with-name-termination-date (2023-04-03) - TM01
keyboard_arrow_right 2022
-
legacy (2022-01-02) - AGREEMENT2
-
legacy (2022-01-27) - GUARANTEE2
-
legacy (2022-01-02) - GUARANTEE2
-
legacy (2022-12-08) - AGREEMENT2
-
mortgage-satisfy-charge-full (2022-03-31) - MR04
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-27) - AA
-
legacy (2022-01-27) - PARENT_ACC
-
legacy (2022-01-27) - AGREEMENT2
-
legacy (2022-12-08) - GUARANTEE2
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-02) - CS01
-
accounts-with-accounts-type-dormant (2021-01-19) - AA
-
confirmation-statement-with-no-updates (2021-12-29) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-02-12) - TM01
-
confirmation-statement-with-no-updates (2020-01-10) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-04) - MR01
-
termination-director-company-with-name-termination-date (2019-03-04) - TM01
-
accounts-with-accounts-type-small (2019-12-05) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-02-02) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-02) - AD01
-
change-account-reference-date-company-current-shortened (2018-02-02) - AA01
-
cessation-of-a-person-with-significant-control (2018-02-02) - PSC07
-
notification-of-a-person-with-significant-control (2018-02-02) - PSC02
-
accounts-with-accounts-type-small (2018-12-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-14) - MR01
-
accounts-with-accounts-type-small (2018-02-27) - AA
-
change-person-director-company-with-change-date (2018-09-06) - CH01
-
notification-of-a-person-with-significant-control (2018-12-27) - PSC01
-
confirmation-statement-with-updates (2018-12-27) - CS01
-
appoint-person-director-company-with-name-date (2018-02-08) - AP01
-
appoint-person-secretary-company-with-name-date (2018-02-02) - AP03
-
appoint-person-director-company-with-name-date (2018-02-02) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-03-09) - AA
-
confirmation-statement-with-no-updates (2017-12-06) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-03-16) - AA
-
confirmation-statement-with-updates (2016-12-02) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-02) - AR01
-
accounts-with-accounts-type-small (2015-03-24) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-03-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-12) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-04) - AR01
-
accounts-with-accounts-type-full (2013-03-04) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-05) - AR01
-
change-account-reference-date-company-previous-shortened (2012-09-07) - AA01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-12-21) - SH01
-
resolution (2011-12-21) - RESOLUTIONS
-
certificate-change-of-name-company (2011-12-20) - CERTNM
-
change-of-name-notice (2011-12-20) - CONNOT
-
incorporation-company (2011-11-30) - NEWINC