-
THE STREAT FRANCHISING LTD - 9-11 Hightown Avenue, Mallusk, Newtownabbey, Antrim, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI051553
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 9-11 Hightown Avenue
- Mallusk
- Newtownabbey
- Antrim
- BT36 4RT 9-11 Hightown Avenue, Mallusk, Newtownabbey, Antrim, BT36 4RT UK
Management
- Geschäftsführung
- AGNEW, Martin John
- GEOGHEGAN, Cathal Ciaran
- STEWART-MAUNDER, Mark James William Jonathan
- Prokuristen
- WHITTEN, William John Ronald
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.08.2004
- Alter der Firma 2004-08-24 19 Jahre
- SIC/NACE
- 56102
Eigentumsverhältnisse
- Beneficial Owners
- Henderson Foodservice Limited
- Mr Martin John Agnew
- Mr Geoffrey William Agnew
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-08-24
- Jahresmeldung
- Fälligkeit: 2024-09-07
- Letzte Einreichung: 2023-08-24
-
THE STREAT FRANCHISING LTD Firmenbeschreibung
- THE STREAT FRANCHISING LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI051553. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.08.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "56102" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 24.08.2012.Die Firma kann schriftlich über 9-11 Hightown Avenue erreicht werden.
Jetzt sichern THE STREAT FRANCHISING LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The Streat Franchising Ltd - 9-11 Hightown Avenue, Mallusk, Newtownabbey, Antrim, Grossbritannien
- 2004-08-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE STREAT FRANCHISING LTD 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
-
notification-of-a-person-with-significant-control (2023-03-16) - PSC01
-
legacy (2023-09-28) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-09-28) - AA
-
change-to-a-person-with-significant-control (2023-03-20) - PSC04
-
confirmation-statement-with-no-updates (2023-08-24) - CS01
-
legacy (2023-09-27) - AGREEMENT2
-
legacy (2023-09-28) - GUARANTEE2
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-08-26) - CS01
-
legacy (2022-09-14) - GUARANTEE2
-
legacy (2022-09-28) - GUARANTEE2
-
legacy (2022-09-28) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-09-28) - AA
-
legacy (2022-09-28) - PARENT_ACC
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
mortgage-satisfy-charge-full (2021-07-28) - MR04
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-10) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-26) - CS01
-
termination-director-company-with-name-termination-date (2019-01-09) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-09-18) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-04) - AA
-
appoint-person-director-company-with-name-date (2018-08-27) - AP01
-
confirmation-statement-with-no-updates (2018-08-27) - CS01
-
auditors-resignation-company (2018-03-26) - AUD
-
legacy (2018-03-15) - GUARANTEE2
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-24) - CS01
-
accounts-with-accounts-type-small (2017-09-08) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-09-06) - AA
-
confirmation-statement-with-updates (2016-09-05) - CS01
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-03-18) - TM02
-
appoint-person-secretary-company-with-name-date (2015-03-18) - AP03
-
termination-director-company-with-name-termination-date (2015-03-18) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-24) - AR01
-
accounts-with-accounts-type-small (2015-08-11) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-02) - AR01
-
accounts-with-accounts-type-small (2014-09-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-28) - AR01
-
appoint-person-secretary-company-with-name (2013-01-08) - AP03
-
termination-director-company-with-name (2013-01-07) - TM01
-
accounts-with-accounts-type-small (2013-09-17) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-09-25) - AP01
-
accounts-with-accounts-type-small (2012-09-17) - AA
-
appoint-person-director-company-with-name (2012-09-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-30) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-25) - AR01
-
accounts-with-accounts-type-small (2011-09-19) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-01) - AR01
-
change-person-director-company-with-change-date (2010-09-01) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-09-30) - AA
-
termination-director-company-with-name (2010-01-31) - TM01
-
legacy (2010-04-20) - MG01
-
appoint-person-director-company-with-name (2010-04-01) - AP01
-
termination-secretary-company-with-name (2010-03-16) - TM02
-
appoint-person-director-company-with-name (2010-01-31) - AP01
-
capital-alter-shares-redemption-statement-of-capital (2010-01-12) - SH02
-
change-account-reference-date-company-previous-extended (2010-01-10) - AA01
-
change-registered-office-address-company-with-date-old-address (2010-05-11) - AD01
keyboard_arrow_right 2009
-
legacy (2009-06-18) - AC(NI)
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-15) - AR01
keyboard_arrow_right 2008
-
legacy (2008-06-16) - AC(NI)
-
legacy (2008-10-15) - 371S(NI)
keyboard_arrow_right 2007
-
legacy (2007-11-28) - 371S(NI)
-
legacy (2007-06-28) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-01-25) - 296(NI)
-
legacy (2006-07-03) - AC(NI)
-
legacy (2006-09-13) - 371S(NI)
-
legacy (2006-08-09) - 98-2(NI)
keyboard_arrow_right 2005
-
legacy (2005-11-06) - 371S(NI)
-
particulars-of-a-mortgage-charge (2005-01-20) - 402(NI)
keyboard_arrow_right 2004
-
legacy (2004-09-11) - 296(NI)
-
legacy (2004-09-11) - 295(NI)
-
miscellaneous (2004-08-24) - MISC
-
legacy (2004-08-24) - MEM(NI)
-
legacy (2004-08-24) - ARTS(NI)
-
legacy (2004-08-24) - G23(NI)
-
legacy (2004-08-24) - G21(NI)