-
TRILOGY FREIGHT LIMITED - Westminster House, 10 Westminster Road, Macclesfield, Cheshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08723486
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Westminster House
- 10 Westminster Road
- Macclesfield
- Cheshire
- SK10 1BX Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX UK
Management
- Geschäftsführung
- MILLS, Craig Edwin
- SWINDELL, Victoria
- WILLIAMS, Kristen
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.10.2013
- Alter der Firma 2013-10-08 10 Jahre
- SIC/NACE
- 49410
Eigentumsverhältnisse
- Beneficial Owners
- Friar 697 Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- FRIARS 696 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2023-10-22
- Letzte Einreichung: 2022-10-08
-
TRILOGY FREIGHT LIMITED Firmenbeschreibung
- TRILOGY FREIGHT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08723486. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.10.2013 registriert. TRILOGY FREIGHT LIMITED hat Ihre Tätigkeit zuvor unter dem Namen FRIARS 696 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "49410" registriert. Das Unternehmen hat 3 Geschäftsführer Die Firma kann schriftlich über Westminster House erreicht werden.
Jetzt sichern TRILOGY FREIGHT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Trilogy Freight Limited - Westminster House, 10 Westminster Road, Macclesfield, Cheshire, Grossbritannien
- 2013-10-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TRILOGY FREIGHT 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 2023
-
termination-director-company-with-name-termination-date (2023-04-28) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-10-19) - MR01
-
appoint-person-director-company-with-name-date (2023-05-05) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-03-15) - MR01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-12-13) - AA
-
termination-director-company-with-name-termination-date (2022-12-02) - TM01
-
accounts-with-accounts-type-full (2022-01-06) - AA
-
termination-director-company-with-name-termination-date (2022-08-25) - TM01
-
mortgage-satisfy-charge-full (2022-05-23) - MR04
-
accounts-amended-with-accounts-type-full (2022-01-07) - AAMD
-
confirmation-statement-with-updates (2022-11-08) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-06) - CS01
-
confirmation-statement-with-no-updates (2021-11-17) - CS01
-
accounts-with-accounts-type-full (2021-01-07) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-03-16) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-27) - MR01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-02-08) - AP01
-
termination-director-company-with-name-termination-date (2019-04-25) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-11-05) - AA
-
confirmation-statement-with-no-updates (2019-10-30) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
change-person-director-company-with-change-date (2018-11-06) - CH01
-
confirmation-statement-with-no-updates (2018-10-15) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-01-08) - AA
-
resolution (2017-02-03) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-03-24) - TM01
-
appoint-person-director-company-with-name-date (2017-06-05) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-10-10) - AA
-
confirmation-statement-with-updates (2017-10-11) - CS01
-
appoint-person-director-company-with-name-date (2017-11-21) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-18) - CS01
-
second-filing-of-annual-return-with-made-up-date (2016-10-11) - RP04AR01
keyboard_arrow_right 2015
-
annual-return-company (2015-10-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-08) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-17) - AD01
keyboard_arrow_right 2014
-
change-of-name-notice (2014-01-24) - CONNOT
-
change-person-director-company-with-change-date (2014-10-22) - CH01
-
change-account-reference-date-company-current-extended (2014-07-09) - AA01
-
mortgage-create-with-deed-with-charge-number (2014-05-08) - MR01
-
appoint-person-director-company-with-name (2014-04-11) - AP01
-
termination-director-company-with-name (2014-02-03) - TM01
-
certificate-change-of-name-company (2014-01-27) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-22) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-12-06) - TM01
-
appoint-person-director-company-with-name (2013-12-06) - AP01
-
capital-allotment-shares (2013-12-06) - SH01
-
resolution (2013-12-06) - RESOLUTIONS
-
incorporation-company (2013-10-08) - NEWINC