-
NORTHERN HUB LIMITED - Howley Park Road East Howley Park Industrial Estate, Morley, Leeds, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08249982
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Howley Park Road East Howley Park Industrial Estate
- Morley
- Leeds
- West Yorkshire
- LS27 0BN Howley Park Road East Howley Park Industrial Estate, Morley, Leeds, West Yorkshire, LS27 0BN UK
Management
- Geschäftsführung
- HOBMAN, Scott
- SCOTT, Jason
- BALFOUR, David
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.10.2012
- Alter der Firma 2012-10-11 11 Jahre
- SIC/NACE
- 49410
Eigentumsverhältnisse
- Beneficial Owners
- -
- Tcp Bidco (California) Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-10-25
- Letzte Einreichung: 2023-10-11
-
NORTHERN HUB LIMITED Firmenbeschreibung
- NORTHERN HUB LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08249982. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.10.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "49410" registriert. Das Unternehmen hat 3 Geschäftsführer Die Firma kann schriftlich über Howley Park Road East Howley Park Industrial Estate erreicht werden.
Jetzt sichern NORTHERN HUB LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Northern Hub Limited - Howley Park Road East Howley Park Industrial Estate, Morley, Leeds, West Yorkshire, Grossbritannien
- 2012-10-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NORTHERN HUB 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
-
gazette-filings-brought-up-to-date (2024-01-23) - DISS40
-
gazette-notice-compulsory (2024-01-16) - GAZ1
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-01-22) - AA
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-08-15) - TM01
-
termination-director-company-with-name-termination-date (2023-08-11) - TM01
-
appoint-person-director-company-with-name-date (2023-08-11) - AP01
-
legacy (2023-09-26) - AGREEMENT2
-
termination-director-company-with-name-termination-date (2023-09-11) - TM01
-
confirmation-statement-with-no-updates (2023-10-17) - CS01
-
legacy (2023-12-20) - GUARANTEE2
-
legacy (2023-12-20) - AGREEMENT2
-
legacy (2023-10-28) - PARENT_ACC
-
legacy (2023-10-28) - AGREEMENT2
-
legacy (2023-12-20) - PARENT_ACC
-
legacy (2023-09-26) - GUARANTEE2
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-01-04) - GAZ1
-
confirmation-statement-with-no-updates (2022-01-06) - CS01
-
gazette-filings-brought-up-to-date (2022-01-07) - DISS40
-
confirmation-statement-with-no-updates (2022-12-08) - CS01
-
auditors-resignation-company (2022-02-22) - AUD
-
accounts-with-accounts-type-small (2022-09-13) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-09-24) - AA
-
accounts-with-accounts-type-small (2021-03-18) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-14) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-03-28) - MR04
-
appoint-person-director-company-with-name-date (2019-06-03) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-03) - MR01
-
termination-director-company-with-name-termination-date (2019-06-03) - TM01
-
accounts-with-accounts-type-small (2019-07-09) - AA
-
confirmation-statement-with-no-updates (2019-12-23) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-02-27) - AP01
-
accounts-with-accounts-type-small (2018-08-02) - AA
-
confirmation-statement-with-updates (2018-10-25) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-10-31) - TM01
-
capital-variation-of-rights-attached-to-shares (2017-11-15) - SH10
-
capital-name-of-class-of-shares (2017-11-15) - SH08
-
resolution (2017-11-07) - RESOLUTIONS
-
resolution (2017-11-06) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2017-11-01) - AA01
-
mortgage-satisfy-charge-full (2017-04-13) - MR04
-
notification-of-a-person-with-significant-control (2017-10-31) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-20) - MR01
-
confirmation-statement-with-updates (2017-10-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-25) - AA
-
resolution (2017-01-07) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2017-10-31) - PSC07
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-12-14) - SH01
-
change-person-director-company-with-change-date (2016-07-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-07-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-24) - MR01
-
appoint-person-director-company-with-name-date (2016-02-18) - AP01
-
confirmation-statement-with-updates (2016-11-03) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-13) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-07) - AA
-
change-account-reference-date-company-previous-shortened (2014-07-02) - AA01
-
change-account-reference-date-company-previous-extended (2014-03-03) - AA01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-24) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-10-11) - NEWINC