-
S. E. MARSHALL & CO. LIMITED - 14 Granville Road, Dungannon, BT70 1NJ, Northern Ireland, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI048629
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 14 Granville Road
- Dungannon
- BT70 1NJ
- Northern Ireland 14 Granville Road, Dungannon, BT70 1NJ, Northern Ireland UK
Management
- Geschäftsführung
- CONROY, Edward John
- LAVERY, Robert Henry
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.11.2003
- Alter der Firma 2003-11-11 20 Jahre
- SIC/NACE
- 01110
Eigentumsverhältnisse
- Beneficial Owners
- Mr. Edward John Conroy
- Mr. Robert Lavery
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- UNWIN SEEDS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-05-31
- Letzte Einreichung: 2022-08-28
- Jahresmeldung
- Fälligkeit: 2024-11-19
- Letzte Einreichung: 2023-11-05
-
S. E. MARSHALL & CO. LIMITED Firmenbeschreibung
- S. E. MARSHALL & CO. LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI048629. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.11.2003 registriert. S. E. MARSHALL & CO. LIMITED hat Ihre Tätigkeit zuvor unter dem Namen UNWIN SEEDS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "01110" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 28.08.2022 hinterlegt.Die Firma kann schriftlich über 14 Granville Road erreicht werden.
Jetzt sichern S. E. MARSHALL & CO. LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: S. E. Marshall & Co. Limited - 14 Granville Road, Dungannon, BT70 1NJ, Northern Ireland, Grossbritannien
- 2003-11-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu S. E. MARSHALL & CO. 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
-
accounts-with-accounts-type-total-exemption-full (2023-06-14) - AA
-
confirmation-statement-with-no-updates (2023-11-10) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-06-08) - AA
-
confirmation-statement-with-no-updates (2022-11-07) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-11-22) - CS01
-
capital-cancellation-shares (2021-11-17) - SH06
-
capital-return-purchase-own-shares (2021-10-11) - SH03
-
accounts-with-accounts-type-total-exemption-full (2021-06-10) - AA
-
change-person-director-company-with-change-date (2021-06-01) - CH01
-
termination-director-company-with-name-termination-date (2021-02-24) - TM01
-
termination-secretary-company-with-name-termination-date (2021-02-24) - TM02
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-01) - AA
-
change-to-a-person-with-significant-control (2020-06-11) - PSC04
-
notification-of-a-person-with-significant-control (2020-05-22) - PSC01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-24) - AD01
-
confirmation-statement-with-no-updates (2019-11-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-22) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-05-31) - AA
-
confirmation-statement-with-no-updates (2018-11-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-01) - AA
-
confirmation-statement-with-no-updates (2017-11-24) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-02) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-12-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-02) - AA
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-05-15) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-23) - AA
-
capital-return-purchase-own-shares (2013-05-09) - SH03
-
appoint-person-director-company-with-name (2013-03-19) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-31) - AA
-
termination-director-company-with-name (2012-12-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-26) - AR01
-
resolution (2012-10-31) - RESOLUTIONS
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-17) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-14) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-09) - AR01
-
change-person-director-company-with-change-date (2009-12-09) - CH01
-
change-person-secretary-company-with-change-date (2009-12-09) - CH03
-
legacy (2009-05-13) - AC(NI)
-
legacy (2009-01-07) - 371SR(NI)
keyboard_arrow_right 2008
-
legacy (2008-11-21) - 296(NI)
-
legacy (2008-01-16) - 371SR(NI)
-
legacy (2008-09-19) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-06-14) - 98-2(NI)
-
legacy (2007-07-20) - AC(NI)
-
legacy (2007-07-02) - 252(NI)
-
legacy (2007-06-29) - AC(NI)
-
legacy (2007-06-18) - 296(NI)
keyboard_arrow_right 2006
-
legacy (2006-01-28) - 371S(NI)
-
legacy (2006-01-18) - AC(NI)
-
legacy (2006-11-07) - CERTC(NI)
-
legacy (2006-02-21) - 296(NI)
-
legacy (2006-07-17) - AC(NI)
-
legacy (2006-11-16) - 371S(NI)
-
legacy (2006-11-07) - CNRES(NI)
keyboard_arrow_right 2005
-
legacy (2005-09-09) - 233(NI)
-
legacy (2005-04-26) - 233(NI)
-
legacy (2005-02-22) - 296(NI)
-
legacy (2005-01-10) - 371S(NI)
keyboard_arrow_right 2004
-
legacy (2004-08-16) - 296(NI)
-
particulars-of-a-mortgage-charge (2004-12-13) - 402(NI)
-
legacy (2004-08-18) - CNRES(NI)
-
legacy (2004-08-16) - 295(NI)
-
legacy (2004-08-16) - UDM+A(NI)
-
resolution (2004-08-16) - RESOLUTIONS
keyboard_arrow_right 2003
-
legacy (2003-11-11) - ARTS(NI)
-
legacy (2003-11-11) - G21(NI)
-
legacy (2003-11-11) - MEM(NI)
-
legacy (2003-11-11) - G23(NI)