-
BRIGHTER FOODS LIMITED - 5th Floor Voyager House Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08815259
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 5th Floor Voyager House Chicago Avenue
- Manchester Airport
- Manchester
- M90 3DQ
- England 5th Floor Voyager House Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England UK
Management
- Geschäftsführung
- GALLEMORE, John Andrew
- POCHIN, James Patrick
- Prokuristen
- POCHIN, James Patrick
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.12.2013
- Alter der Firma 2013-12-16 10 Jahre
- SIC/NACE
- 10612
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- N Brown Foods Limited
- The Hut.Com Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-03-31
- Letzte Einreichung: 2020-03-31
- Jahresmeldung
- Fälligkeit: 2022-12-30
- Letzte Einreichung: 2021-12-16
-
BRIGHTER FOODS LIMITED Firmenbeschreibung
- BRIGHTER FOODS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08815259. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.12.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "10612" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über 5Th Floor Voyager House Chicago Avenue erreicht werden.
Jetzt sichern BRIGHTER FOODS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Brighter Foods Limited - 5th Floor Voyager House Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, Grossbritannien
- 2013-12-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BRIGHTER FOODS 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 2021
-
confirmation-statement-with-no-updates (2021-01-29) - CS01
-
second-filing-of-director-appointment-with-name (2021-12-23) - RP04AP01
-
confirmation-statement-with-no-updates (2021-12-22) - CS01
-
change-sail-address-company-with-old-address-new-address (2021-10-08) - AD02
-
move-registers-to-sail-company-with-new-address (2021-10-07) - AD03
-
notification-of-a-person-with-significant-control (2021-07-21) - PSC02
-
cessation-of-a-person-with-significant-control (2021-07-21) - PSC07
-
resolution (2021-05-26) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2021-05-18) - MR04
-
memorandum-articles (2021-05-26) - MA
-
termination-director-company-with-name-termination-date (2021-05-13) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-13) - AD01
-
appoint-person-director-company-with-name-date (2021-05-13) - AP01
-
termination-secretary-company-with-name-termination-date (2021-05-13) - TM02
-
accounts-with-accounts-type-full (2021-04-06) - AA
-
appoint-person-secretary-company-with-name-date (2021-05-13) - AP03
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-04-30) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-16) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-01-03) - AA
-
termination-director-company-with-name-termination-date (2019-09-12) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-02) - MR01
-
appoint-person-director-company-with-name-date (2019-08-08) - AP01
-
termination-director-company-with-name-termination-date (2019-08-08) - TM01
-
termination-director-company-with-name-termination-date (2019-06-05) - TM01
-
confirmation-statement-with-no-updates (2019-12-19) - CS01
-
accounts-with-accounts-type-full (2019-12-23) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-09) - CS01
-
appoint-person-secretary-company-with-name-date (2018-01-05) - AP03
-
notification-of-a-person-with-significant-control (2018-01-11) - PSC02
-
mortgage-satisfy-charge-full (2018-04-16) - MR04
-
change-account-reference-date-company-previous-extended (2018-04-20) - AA01
-
cessation-of-a-person-with-significant-control (2018-05-08) - PSC07
-
termination-secretary-company-with-name-termination-date (2018-01-05) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-18) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-26) - MR01
-
confirmation-statement-with-no-updates (2018-12-18) - CS01
-
notification-of-a-person-with-significant-control (2018-05-08) - PSC02
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-08-14) - TM01
-
resolution (2017-12-15) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-12-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-16) - AD01
-
appoint-person-director-company-with-name-date (2017-08-14) - AP01
-
cessation-of-a-person-with-significant-control (2017-08-14) - PSC07
-
appoint-person-director-company-with-name-date (2017-06-23) - AP01
-
change-account-reference-date-company-previous-shortened (2017-03-06) - AA01
-
termination-secretary-company-with-name-termination-date (2017-07-04) - TM02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-28) - AA
-
change-sail-address-company-with-old-address-new-address (2016-12-09) - AD02
-
move-registers-to-sail-company-with-new-address (2016-03-29) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
-
change-sail-address-company-with-new-address (2016-01-11) - AD02
-
confirmation-statement-with-updates (2016-12-29) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-15) - AA
-
appoint-person-secretary-company-with-name-date (2015-10-06) - AP03
-
mortgage-satisfy-charge-full (2015-10-02) - MR04
-
termination-director-company-with-name-termination-date (2015-09-02) - TM01
-
capital-allotment-shares (2015-04-16) - SH01
-
capital-allotment-shares (2015-01-16) - SH01
-
resolution (2015-01-16) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-02) - AR01
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name-date (2014-12-18) - AP03
-
change-account-reference-date-company-current-extended (2014-12-17) - AA01
-
capital-allotment-shares (2014-05-13) - SH01
-
resolution (2014-05-13) - RESOLUTIONS
-
capital-allotment-shares (2014-05-06) - SH01
-
resolution (2014-05-06) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-20) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-22) - MR01
keyboard_arrow_right 2013
-
incorporation-company (2013-12-16) - NEWINC