-
RED MARINE (HOLDINGS) LIMITED - Tynedale House Hexham Business Park, Burn Lane, Hexham, Northumberland, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08008278
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Tynedale House Hexham Business Park
- Burn Lane
- Hexham
- Northumberland
- NE46 3RU Tynedale House Hexham Business Park, Burn Lane, Hexham, Northumberland, NE46 3RU UK
Management
- Geschäftsführung
- BAILEY, Toby James
- ORRELL, Joseph
- Prokuristen
- ORRELL, Helen
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.03.2012
- Alter der Firma 2012-03-27 12 Jahre
- SIC/NACE
- 64209
Eigentumsverhältnisse
- Beneficial Owners
- Mr Joseph Orrell
- -
- -
- -
- -
- -
- Mr Joseph Orrell
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- SANDCO 1224 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-06-30
- Letzte Einreichung: 2019-09-30
- Jahresmeldung
- Fälligkeit: 2022-04-10
- Letzte Einreichung: 2021-03-27
-
RED MARINE (HOLDINGS) LIMITED Firmenbeschreibung
- RED MARINE (HOLDINGS) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08008278. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.03.2012 registriert. RED MARINE (HOLDINGS) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SANDCO 1224 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64209" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30.09.2019 hinterlegt.Die Firma kann schriftlich über Tynedale House Hexham Business Park erreicht werden.
Jetzt sichern RED MARINE (HOLDINGS) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Red Marine (Holdings) Limited - Tynedale House Hexham Business Park, Burn Lane, Hexham, Northumberland, Grossbritannien
- 2012-03-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RED MARINE (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 2021
-
capital-return-purchase-own-shares (2021-03-30) - SH03
-
memorandum-articles (2021-03-29) - MA
-
notification-of-a-person-with-significant-control (2021-03-02) - PSC01
-
change-to-a-person-with-significant-control (2021-03-02) - PSC04
-
termination-director-company-with-name-termination-date (2021-03-02) - TM01
-
cessation-of-a-person-with-significant-control (2021-03-02) - PSC07
-
capital-name-of-class-of-shares (2021-03-29) - SH08
-
capital-variation-of-rights-attached-to-shares (2021-03-29) - SH10
-
capital-cancellation-shares (2021-03-30) - SH06
-
appoint-person-secretary-company-with-name-date (2021-03-31) - AP03
-
confirmation-statement-with-updates (2021-04-07) - CS01
-
resolution (2021-03-29) - RESOLUTIONS
keyboard_arrow_right 2020
-
capital-cancellation-shares (2020-11-24) - SH06
-
resolution (2020-09-23) - RESOLUTIONS
-
capital-return-purchase-own-shares (2020-09-23) - SH03
-
accounts-with-accounts-type-total-exemption-full (2020-06-11) - AA
-
confirmation-statement-with-updates (2020-05-06) - CS01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-10-31) - SH01
-
change-to-a-person-with-significant-control (2019-03-27) - PSC04
-
confirmation-statement-with-no-updates (2019-03-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-25) - AA
-
capital-return-purchase-own-shares (2019-12-03) - SH03
-
resolution (2019-12-03) - RESOLUTIONS
-
capital-cancellation-shares (2019-12-03) - SH06
-
resolution (2019-12-04) - RESOLUTIONS
-
legacy (2019-12-04) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2019-12-04) - SH19
-
legacy (2019-12-04) - SH20
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-04-10) - PSC01
-
cessation-of-a-person-with-significant-control (2018-08-24) - PSC07
-
change-to-a-person-with-significant-control (2018-08-24) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-06-29) - AA
-
confirmation-statement-with-no-updates (2018-04-17) - CS01
-
notification-of-a-person-with-significant-control (2018-04-17) - PSC01
-
change-to-a-person-with-significant-control (2018-04-10) - PSC04
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-28) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-09) - AA
keyboard_arrow_right 2016
-
change-sail-address-company-with-new-address (2016-04-08) - AD02
-
move-registers-to-sail-company-with-new-address (2016-04-08) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-13) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-16) - AR01
-
capital-allotment-shares (2015-03-18) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-02-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-08) - AR01
-
resolution (2014-11-10) - RESOLUTIONS
-
capital-return-purchase-own-shares (2014-11-10) - SH03
-
appoint-person-director-company-with-name-date (2014-10-02) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-05) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-04-12) - AD01
-
mortgage-charge-whole-release-with-charge-number (2013-04-19) - MR05
-
mortgage-create-with-deed-with-charge-number (2013-04-20) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-25) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-04-18) - AP01
-
incorporation-company (2012-03-27) - NEWINC
-
termination-director-company-with-name (2012-04-18) - TM01
-
resolution (2012-04-02) - RESOLUTIONS
-
change-of-name-notice (2012-04-23) - CONNOT
-
termination-secretary-company-with-name (2012-04-18) - TM02
-
certificate-change-of-name-company (2012-04-23) - CERTNM
-
legacy (2012-08-30) - MG01
-
capital-allotment-shares (2012-06-19) - SH01
-
capital-name-of-class-of-shares (2012-06-19) - SH08
-
capital-name-of-class-of-shares (2012-08-10) - SH08
-
resolution (2012-08-10) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2012-04-18) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
resolution (2012-06-19) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2012-04-18) - AD01