-
OCCW (NETHERTON) LIMITED - West Terrace, Esh Winning, Durham, DH7 9PT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08382379
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- West Terrace
- Esh Winning
- Durham
- DH7 9PT West Terrace, Esh Winning, Durham, DH7 9PT UK
Management
- Geschäftsführung
- ANDERSON, David Robert
- HARGREAVES CORPORATE DIRECTOR LIMITED
- CRAIGEN, Stephen Joseph
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.01.2013
- Alter der Firma 2013-01-30 11 Jahre
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Anteilseigner
- HARGREAVES SERVICES PLC (-%) United Kingdom, Durham, DH6 5AD, Bowburn, Bowburn South Industrial Estate, Unit 5C, West Terrace Esh Winning
- HARGREAVES LAND LIMITED (100.00%) United Kingdom, Durham, DH1 4RN, West Terrace
- Beneficial Owners
- Hargreaves Land Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- Occw (Netherton) Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- SNRDCO 3100 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2025-02-28
- Letzte Einreichung: 2023-05-31
- Jahresmeldung
- Fälligkeit: 2024-12-09
- Letzte Einreichung: 2023-11-25
-
OCCW (NETHERTON) LIMITED Firmenbeschreibung
- OCCW (NETHERTON) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08382379. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.01.2013 registriert. OCCW (NETHERTON) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SNRDCO 3100 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.05.2023 hinterlegt.Die Firma kann schriftlich über West Terrace erreicht werden.
Jetzt sichern OCCW (NETHERTON) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Occw (Netherton) Limited - West Terrace, Esh Winning, Durham, DH7 9PT, Grossbritannien
- 2013-01-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu OCCW (NETHERTON) 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
-
legacy (2024-01-17) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-01-17) - AA
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-08-07) - AP01
-
legacy (2023-12-12) - PARENT_ACC
-
legacy (2023-12-12) - GUARANTEE2
-
confirmation-statement-with-no-updates (2023-12-04) - CS01
-
mortgage-satisfy-charge-full (2023-11-09) - MR04
-
termination-director-company-with-name-termination-date (2023-04-27) - TM01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-11-17) - AA
-
legacy (2022-11-17) - PARENT_ACC
-
legacy (2022-11-02) - AGREEMENT2
-
legacy (2022-11-02) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-03-11) - AA
-
legacy (2022-03-02) - PARENT_ACC
-
legacy (2022-03-02) - GUARANTEE2
-
legacy (2022-03-02) - AGREEMENT2
-
confirmation-statement-with-no-updates (2022-11-25) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-01) - CS01
-
accounts-with-accounts-type-full (2021-03-04) - AA
-
confirmation-statement-with-updates (2021-11-25) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-13) - MR01
-
mortgage-satisfy-charge-full (2021-07-31) - MR04
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-11-02) - AP01
-
termination-director-company-with-name-termination-date (2020-11-02) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-04) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-07) - MR01
-
confirmation-statement-with-no-updates (2020-02-04) - CS01
-
accounts-with-accounts-type-full (2020-01-17) - AA
-
change-person-director-company-with-change-date (2020-01-10) - CH01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-01-30) - CS01
-
accounts-with-accounts-type-full (2019-01-15) - AA
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-07-04) - PSC05
-
termination-director-company-with-name-termination-date (2018-01-19) - TM01
-
accounts-with-accounts-type-full (2018-03-06) - AA
-
appoint-person-director-company-with-name-date (2018-01-19) - AP01
-
confirmation-statement-with-no-updates (2018-01-31) - CS01
-
mortgage-satisfy-charge-full (2018-08-25) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-10) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-10) - MR01
-
appoint-corporate-director-company-with-name-date (2018-11-23) - AP02
-
appoint-person-director-company-with-name-date (2018-10-08) - AP01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-28) - MR01
-
termination-director-company-with-name-termination-date (2017-10-05) - TM01
-
confirmation-statement-with-updates (2017-02-09) - CS01
-
accounts-with-accounts-type-full (2017-03-06) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-07-08) - MR04
-
gazette-notice-compulsory (2016-05-03) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2016-04-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-15) - AR01
-
gazette-filings-brought-up-to-date (2016-05-04) - DISS40
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-12-19) - TM01
-
appoint-person-director-company-with-name-date (2015-12-19) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-11-28) - AA
-
termination-director-company-with-name (2014-06-20) - TM01
-
change-account-reference-date-company-previous-extended (2014-06-16) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-24) - AR01
-
change-person-director-company-with-change-date (2014-02-23) - CH01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-04-08) - AP01
-
incorporation-company (2013-01-30) - NEWINC
-
certificate-change-of-name-company (2013-03-27) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2013-04-08) - AD01
-
change-account-reference-date-company-current-shortened (2013-04-08) - AA01
-
mortgage-create-with-deed-with-charge-number (2013-06-08) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-05-21) - MR01
-
termination-director-company-with-name (2013-04-08) - TM01
-
appoint-person-director-company-with-name (2013-10-08) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-10-09) - AD01
-
termination-secretary-company-with-name (2013-04-08) - TM02