-
GRADE 1966 LIMITED - Umc Architects Sheppard Lockton House, Cafferata Way, Newark, Nottinghamshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07884132
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Umc Architects Sheppard Lockton House
- Cafferata Way
- Newark
- Nottinghamshire
- NG24 2TN
- United Kingdom Umc Architects Sheppard Lockton House, Cafferata Way, Newark, Nottinghamshire, NG24 2TN, United Kingdom UK
Management
- Geschäftsführung
- DUFFIN, Matthew Richard
- SALANYK, Matthew David
- HAUTON, Gary Phillip
- ALLWOOD, Christopher William
- MACKFALL, Graham David
- BUTLER, Dean Edward
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.12.2011
- Alter der Firma 2011-12-16 12 Jahre
- SIC/NACE
- 71111
Eigentumsverhältnisse
- Beneficial Owners
- -
- Umc Holdings Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-12-16
- Jahresmeldung
- Fälligkeit: 2024-12-30
- Letzte Einreichung: 2023-12-16
-
GRADE 1966 LIMITED Firmenbeschreibung
- GRADE 1966 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07884132. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.12.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "71111" registriert. Das Unternehmen hat 6 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 16.12.2012.Die Firma kann schriftlich über Umc Architects Sheppard Lockton House erreicht werden.
Jetzt sichern GRADE 1966 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Grade 1966 Limited - Umc Architects Sheppard Lockton House, Cafferata Way, Newark, Nottinghamshire, Grossbritannien
- 2011-12-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GRADE 1966 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
-
appoint-person-director-company-with-name-date (2024-05-14) - AP01
-
accounts-with-accounts-type-full (2024-01-12) - AA
-
appoint-person-director-company-with-name-date (2024-02-05) - AP01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-03-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-30) - AD01
-
change-person-director-company-with-change-date (2023-12-13) - CH01
-
confirmation-statement-with-updates (2023-12-18) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-12-18) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-21) - AA
-
confirmation-statement-with-updates (2021-12-19) - CS01
-
appoint-person-director-company-with-name-date (2021-12-16) - AP01
-
termination-director-company-with-name-termination-date (2021-06-30) - TM01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-21) - AA
-
change-person-director-company-with-change-date (2020-11-12) - CH01
-
confirmation-statement-with-updates (2020-12-17) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-14) - AA
-
confirmation-statement-with-updates (2019-12-16) - CS01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-01-03) - PSC07
-
notification-of-a-person-with-significant-control (2018-01-03) - PSC02
-
appoint-person-director-company-with-name-date (2018-01-04) - AP01
-
confirmation-statement-with-updates (2018-01-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-09) - AA
-
confirmation-statement-with-updates (2018-12-17) - CS01
-
change-person-director-company-with-change-date (2018-12-18) - CH01
-
resolution (2018-01-05) - RESOLUTIONS
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-12-21) - PSC02
-
cessation-of-a-person-with-significant-control (2017-12-21) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-21) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA
-
confirmation-statement-with-updates (2017-01-24) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-12) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-24) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-07) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-03-25) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-03-25) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-06-21) - AA
-
change-registered-office-address-company-with-date-old-address (2013-03-26) - AD01
-
termination-director-company-with-name (2013-03-26) - TM01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-20) - AR01
-
resolution (2012-06-08) - RESOLUTIONS
-
capital-name-of-class-of-shares (2012-06-08) - SH08
-
change-account-reference-date-company-current-extended (2012-02-15) - AA01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-12-20) - TM01
-
incorporation-company (2011-12-16) - NEWINC