-
EUROTANK SERVICE GROUP LIMITED - Unit 2 Peacock View Fenton Industrial Estate, Fenton, Stoke-On-Trent, ST4 2XJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09297412
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 2 Peacock View Fenton Industrial Estate
- Fenton
- Stoke-On-Trent
- ST4 2XJ
- United Kingdom Unit 2 Peacock View Fenton Industrial Estate, Fenton, Stoke-On-Trent, ST4 2XJ, United Kingdom UK
Management
- Geschäftsführung
- APLIN, Jack
- WHEELER, Edward George
- WHEELER, Geoffrey William
- RAMSHAW, Christopher James Ernest
- SMITH, Noel Edmund Torrance
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.11.2014
- Alter der Firma 2014-11-05 9 Jahre
- SIC/NACE
- 64209
Eigentumsverhältnisse
- Beneficial Owners
- Mr Edward George Wheeler
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- GLOBAL BIOFUELS CONSULTANCY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-11-19
- Letzte Einreichung: 2023-11-05
-
EUROTANK SERVICE GROUP LIMITED Firmenbeschreibung
- EUROTANK SERVICE GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09297412. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.11.2014 registriert. EUROTANK SERVICE GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen GLOBAL BIOFUELS CONSULTANCY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64209" registriert. Das Unternehmen hat 5 Geschäftsführer Die Firma kann schriftlich über Unit 2 Peacock View Fenton Industrial Estate erreicht werden.
Jetzt sichern EUROTANK SERVICE GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Eurotank Service Group Limited - Unit 2 Peacock View Fenton Industrial Estate, Fenton, Stoke-On-Trent, ST4 2XJ, Grossbritannien
- 2014-11-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EUROTANK SERVICE GROUP 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
-
accounts-with-accounts-type-group (2024-01-12) - AA
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-06-17) - AP01
-
termination-director-company-with-name-termination-date (2023-06-17) - TM01
-
mortgage-satisfy-charge-full (2023-07-18) - MR04
-
confirmation-statement-with-no-updates (2023-11-15) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-04) - MR01
-
accounts-with-accounts-type-total-exemption-full (2022-12-08) - AA
-
termination-director-company-with-name-termination-date (2022-12-12) - TM01
-
appoint-person-director-company-with-name-date (2022-12-12) - AP01
-
confirmation-statement-with-no-updates (2022-12-23) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-01-13) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-01-12) - AA
-
confirmation-statement-with-no-updates (2021-01-07) - CS01
-
change-person-director-company-with-change-date (2021-07-09) - CH01
-
confirmation-statement-with-no-updates (2021-11-08) - CS01
-
notification-of-a-person-with-significant-control (2021-08-03) - PSC01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-28) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-17) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-01-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-21) - MR01
-
cessation-of-a-person-with-significant-control (2020-10-23) - PSC07
-
appoint-person-director-company-with-name-date (2020-12-18) - AP01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-12-12) - CH01
-
appoint-person-director-company-with-name-date (2019-07-31) - AP01
-
change-to-a-person-with-significant-control (2019-12-12) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-01-15) - AA
-
confirmation-statement-with-no-updates (2019-12-12) - CS01
-
change-to-a-person-with-significant-control (2019-12-13) - PSC04
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-05) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-03-23) - TM01
-
confirmation-statement-with-updates (2017-12-21) - CS01
-
capital-cancellation-shares (2017-05-11) - SH06
-
capital-return-purchase-own-shares (2017-05-11) - SH03
-
resolution (2017-04-21) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-23) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-10) - MR01
-
confirmation-statement-with-updates (2016-11-07) - CS01
-
termination-director-company-with-name-termination-date (2016-06-16) - TM01
-
termination-director-company-with-name-termination-date (2016-06-15) - TM01
-
resolution (2016-03-10) - RESOLUTIONS
-
accounts-with-accounts-type-dormant (2016-01-10) - AA
-
capital-name-of-class-of-shares (2016-01-06) - SH08
-
termination-director-company (2016-06-17) - TM01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-29) - AD01
-
capital-name-of-class-of-shares (2015-02-20) - SH08
-
change-of-name-notice (2015-02-09) - CONNOT
-
appoint-person-director-company-with-name-date (2015-11-27) - AP01
-
change-account-reference-date-company-previous-shortened (2015-05-20) - AA01
-
resolution (2015-02-20) - RESOLUTIONS
-
certificate-change-of-name-company (2015-02-09) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-11-05) - NEWINC