-
MEC DESIGN AND BUILD LTD - Suite D The Business Centre, Faringdon Avenue, Romford, RM3 8EN, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08276686
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite D The Business Centre
- Faringdon Avenue
- Romford
- RM3 8EN
- England Suite D The Business Centre, Faringdon Avenue, Romford, RM3 8EN, England UK
Management
- Geschäftsführung
- KNIGHT, Philip Keith
- MINSHALL, Mark Richard
- O'CONNOR, Sean William
- SODEN, Paul Donald
- WILLIAMS, Ian Geoffrey
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.11.2012
- Alter der Firma 2012-11-01 11 Jahre
- SIC/NACE
- 64203
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mecon Group Ltd
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- Jahresmeldung
- Fälligkeit: 2021-10-02
- Letzte Einreichung: 2020-09-18
-
MEC DESIGN AND BUILD LTD Firmenbeschreibung
- MEC DESIGN AND BUILD LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08276686. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.11.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "64203" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt.Die Firma kann schriftlich über Suite D The Business Centre erreicht werden.
Jetzt sichern MEC DESIGN AND BUILD LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mec Design And Build Ltd - Suite D The Business Centre, Faringdon Avenue, Romford, RM3 8EN, Grossbritannien
- 2012-11-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MEC DESIGN AND BUILD 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 2021
-
notification-of-a-person-with-significant-control (2021-06-03) - PSC02
-
termination-director-company-with-name-termination-date (2021-03-01) - TM01
-
cessation-of-a-person-with-significant-control (2021-06-03) - PSC07
-
accounts-with-accounts-type-group (2021-03-11) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-12-01) - TM01
-
termination-director-company-with-name-termination-date (2020-01-20) - TM01
-
appoint-person-director-company-with-name-date (2020-03-05) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-11) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-05) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-02) - AD01
-
appoint-person-director-company-with-name-date (2020-10-08) - AP01
-
confirmation-statement-with-no-updates (2020-09-30) - CS01
-
change-person-director-company-with-change-date (2020-09-30) - CH01
-
change-to-a-person-with-significant-control (2020-09-30) - PSC04
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-03-05) - PSC07
-
notification-of-a-person-with-significant-control (2019-03-05) - PSC01
-
accounts-with-accounts-type-group (2019-10-11) - AA
-
confirmation-statement-with-updates (2019-09-25) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-10-07) - AA
-
confirmation-statement-with-no-updates (2018-09-21) - CS01
-
appoint-person-director-company-with-name-date (2018-03-23) - AP01
-
appoint-person-director-company-with-name-date (2018-04-03) - AP01
-
appoint-person-director-company-with-name-date (2018-03-29) - AP01
-
termination-director-company-with-name-termination-date (2018-03-23) - TM01
-
mortgage-satisfy-charge-full (2018-04-04) - MR04
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-18) - CS01
-
cessation-of-a-person-with-significant-control (2017-09-18) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-28) - MR01
-
termination-director-company-with-name-termination-date (2017-07-04) - TM01
-
appoint-person-director-company-with-name-date (2017-07-05) - AP01
-
resolution (2017-07-11) - RESOLUTIONS
-
capital-name-of-class-of-shares (2017-07-17) - SH08
-
capital-variation-of-rights-attached-to-shares (2017-07-17) - SH10
-
accounts-with-accounts-type-group (2017-08-21) - AA
-
notification-of-a-person-with-significant-control (2017-09-18) - PSC02
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-09) - CS01
-
accounts-with-accounts-type-group (2016-09-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-26) - AR01
-
accounts-with-accounts-type-group (2015-06-04) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-14) - AD01
-
accounts-with-accounts-type-group (2014-08-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-09) - AR01
-
auditors-resignation-company (2014-12-06) - AUD
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
-
change-person-director-company-with-change-date (2013-12-06) - CH01
-
resolution (2013-04-29) - RESOLUTIONS
-
capital-name-of-class-of-shares (2013-04-29) - SH08
-
capital-allotment-shares (2013-04-29) - SH01
-
appoint-person-director-company-with-name (2013-04-10) - AP01
-
change-account-reference-date-company-current-extended (2013-03-13) - AA01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-11-13) - CH01
-
incorporation-company (2012-11-01) - NEWINC