-
MARLOWE KITCHEN FIRE SUPPRESSION LIMITED - 20 Grosvenor Place, London, SW1X 7HN, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08451949
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 20 Grosvenor Place
- London
- SW1X 7HN
- England 20 Grosvenor Place, London, SW1X 7HN, England UK
Management
- Geschäftsführung
- FLINN, Robert James
- COUNCELL, Adam Thomas
- HITCHCOCK, Jamie Alexander
- Prokuristen
- BONE, Christopher
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.03.2013
- Alter der Firma 2013-03-19 11 Jahre
- SIC/NACE
- 33200
Eigentumsverhältnisse
- Beneficial Owners
- Marlowe Fire & Security Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- FLAMEFAST FIRE SYSTEMS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-07-14
- Letzte Einreichung: 2023-06-30
-
MARLOWE KITCHEN FIRE SUPPRESSION LIMITED Firmenbeschreibung
- MARLOWE KITCHEN FIRE SUPPRESSION LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08451949. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.03.2013 registriert. MARLOWE KITCHEN FIRE SUPPRESSION LIMITED hat Ihre Tätigkeit zuvor unter dem Namen FLAMEFAST FIRE SYSTEMS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "33200" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2023 hinterlegt.Die Firma kann schriftlich über 20 Grosvenor Place erreicht werden.
Jetzt sichern MARLOWE KITCHEN FIRE SUPPRESSION LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Marlowe Kitchen Fire Suppression Limited - 20 Grosvenor Place, London, SW1X 7HN, England, Grossbritannien
- 2013-03-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MARLOWE KITCHEN FIRE SUPPRESSION 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 (2024-05-24) - AP01
-
termination-director-company-with-name-termination-date (2024-05-24) - TM01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-12-19) - AA
-
legacy (2023-12-19) - PARENT_ACC
-
legacy (2023-12-19) - AGREEMENT2
-
legacy (2023-12-19) - GUARANTEE2
-
change-person-secretary-company-with-change-date (2023-09-21) - CH03
-
change-person-director-company-with-change-date (2023-09-21) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-09-21) - AD01
-
termination-secretary-company-with-name-termination-date (2023-08-25) - TM02
-
secretaries-register-information-on-withdrawal-from-the-public-register (2023-08-21) - EW03RSS
-
withdrawal-of-the-secretaries-register-information-from-the-public-register (2023-08-21) - EW03
-
appoint-person-secretary-company-with-name-date (2023-08-25) - AP03
-
withdrawal-of-the-directors-register-information-from-the-public-register (2023-08-21) - EW01
-
withdrawal-of-the-directors-residential-address-register-information-from-the-public-register (2023-08-21) - EW02
-
confirmation-statement-with-no-updates (2023-07-13) - CS01
-
directors-register-information-on-withdrawal-from-the-public-register (2023-08-21) - EW01RSS
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-12-21) - AA
-
legacy (2022-12-21) - PARENT_ACC
-
legacy (2022-12-21) - AGREEMENT2
-
legacy (2022-12-21) - GUARANTEE2
-
confirmation-statement-with-no-updates (2022-07-11) - CS01
keyboard_arrow_right 2021
-
legacy (2021-11-02) - GUARANTEE2
-
legacy (2021-01-05) - GUARANTEE2
-
legacy (2021-01-05) - AGREEMENT2
-
legacy (2021-01-05) - PARENT_ACC
-
resolution (2021-11-02) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2021-10-05) - AP01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-01-05) - AA
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-11-02) - AA
-
termination-director-company-with-name-termination-date (2021-11-16) - TM01
-
legacy (2021-11-02) - AGREEMENT2
-
confirmation-statement-with-no-updates (2021-07-13) - CS01
-
legacy (2021-11-02) - PARENT_ACC
keyboard_arrow_right 2020
-
resolution (2020-12-17) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-07-14) - AP01
-
confirmation-statement-with-updates (2020-07-07) - CS01
-
notification-of-a-person-with-significant-control (2020-06-02) - PSC02
-
cessation-of-a-person-with-significant-control (2020-06-02) - PSC07
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-10) - CS01
-
legacy (2019-12-14) - AGREEMENT2
-
termination-director-company-with-name-termination-date (2019-04-11) - TM01
-
legacy (2019-12-14) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-12-14) - AA
-
legacy (2019-12-14) - GUARANTEE2
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-31) - CS01
-
elect-to-keep-the-directors-residential-address-register-information-on-the-public-register (2018-08-31) - EH02
-
elect-to-keep-the-secretaries-register-information-on-the-public-register (2018-08-31) - EH03
-
elect-to-keep-the-directors-register-information-on-the-public-register (2018-08-31) - EH01
-
accounts-with-accounts-type-small (2018-08-20) - AA
-
termination-director-company-with-name-termination-date (2018-08-06) - TM01
-
appoint-person-secretary-company-with-name-date (2018-07-26) - AP03
-
appoint-person-director-company-with-name-date (2018-07-26) - AP01
-
auditors-resignation-company (2018-04-11) - AUD
-
resolution (2018-04-11) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2018-03-27) - AA01
-
appoint-person-director-company-with-name-date (2018-03-27) - AP01
-
termination-director-company-with-name-termination-date (2018-03-27) - TM01
-
notification-of-a-person-with-significant-control (2018-03-27) - PSC02
-
cessation-of-a-person-with-significant-control (2018-03-27) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-27) - AD01
-
mortgage-satisfy-charge-full (2018-03-27) - MR04
-
mortgage-satisfy-charge-full (2018-03-09) - MR04
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-21) - MR01
-
confirmation-statement-with-updates (2017-08-31) - CS01
-
accounts-with-accounts-type-small (2017-08-04) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-20) - CS01
-
accounts-with-accounts-type-small (2016-05-17) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-28) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-03) - AA
-
change-account-reference-date-company-previous-shortened (2014-06-26) - AA01
-
mortgage-create-with-deed-with-charge-number (2014-06-11) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-30) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-19) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-10-29) - AP01
-
certificate-change-of-name-company (2013-09-23) - CERTNM
-
change-of-name-notice (2013-09-23) - CONNOT
-
incorporation-company (2013-03-19) - NEWINC