-
BORDER CARAVANS LIMITED - C/O Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, DG1 3SJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC245575
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road
- Heathhall
- Dumfries
- DG1 3SJ
- United Kingdom C/O Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, DG1 3SJ, United Kingdom UK
Management
- Geschäftsführung
- CARLYLE, Natasha Ellis
- TAYLOR, Keith Peter
- TAYLOR, Peter Brian Robert
- TAYLOR, Sarah Jane
- WETHERLEY, Brian
- WETHERLEY, Jean
- GIFFORD, Dale Alexander
- MACDONALD, Stuart Angus
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.03.2003
- Alter der Firma 2003-03-12 21 Jahre
- SIC/NACE
- 55300
Eigentumsverhältnisse
- Beneficial Owners
- Mr Brian Wetherley
- Mrs Jean Wetherley
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- TM 1196 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2013-03-12
- Jahresmeldung
- Fälligkeit: 2024-03-26
- Letzte Einreichung: 2023-03-12
-
BORDER CARAVANS LIMITED Firmenbeschreibung
- BORDER CARAVANS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC245575. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.03.2003 registriert. BORDER CARAVANS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen TM 1196 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "55300" registriert. Das Unternehmen hat 8 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.03.2013.Die Firma kann schriftlich über C/o Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road erreicht werden.
Jetzt sichern BORDER CARAVANS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Border Caravans Limited - C/O Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, DG1 3SJ, Grossbritannien
- 2003-03-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BORDER CARAVANS 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
-
confirmation-statement-with-no-updates (2023-03-13) - CS01
-
change-to-a-person-with-significant-control (2023-08-09) - PSC04
-
accounts-with-accounts-type-small (2023-11-21) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-21) - CS01
-
appoint-person-director-company-with-name-date (2022-08-30) - AP01
-
accounts-with-accounts-type-total-exemption-full (2022-09-20) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-12) - CS01
-
termination-secretary-company-with-name-termination-date (2021-06-24) - TM02
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-03) - AA
-
confirmation-statement-with-no-updates (2020-03-12) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-06-10) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-23) - MR01
-
confirmation-statement-with-no-updates (2019-03-12) - CS01
-
change-person-secretary-company-with-change-date (2019-02-19) - CH03
-
change-person-director-company-with-change-date (2019-02-19) - CH01
-
appoint-person-director-company-with-name-date (2019-01-19) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-08-21) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
-
mortgage-charge-whole-cease-with-charge-number (2018-11-09) - MR05
-
change-person-director-company-with-change-date (2018-05-25) - CH01
-
change-person-secretary-company-with-change-date (2018-05-25) - CH03
-
confirmation-statement-with-no-updates (2018-03-19) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-17) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-09) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-24) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-14) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-23) - AA
-
appoint-person-director-company-with-name (2013-07-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-15) - AR01
-
change-person-secretary-company-with-change-date (2013-03-15) - CH03
-
change-person-director-company-with-change-date (2013-03-15) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-15) - AR01
-
accounts-with-accounts-type-small (2012-09-28) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-15) - AR01
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-03-12) - CH03
-
change-person-director-company-with-change-date (2010-03-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-31) - AA
keyboard_arrow_right 2009
-
legacy (2009-04-01) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-09-10) - AA
keyboard_arrow_right 2008
-
legacy (2008-03-26) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-30) - AA
-
legacy (2008-03-26) - 288c
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-05-17) - AA
-
legacy (2007-05-04) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-05-02) - AA
-
legacy (2006-03-15) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-01-11) - AA
-
legacy (2005-01-21) - 225
-
legacy (2005-02-02) - 410(Scot)
-
legacy (2005-03-16) - 363s
-
legacy (2005-01-17) - 287
-
legacy (2005-05-06) - 410(Scot)
-
accounts-with-accounts-type-total-exemption-small (2005-05-16) - AA
-
legacy (2005-06-06) - 287
-
resolution (2005-05-03) - RESOLUTIONS
keyboard_arrow_right 2004
-
legacy (2004-03-18) - 363s
keyboard_arrow_right 2003
-
legacy (2003-04-29) - 288b
-
legacy (2003-04-29) - 288a
-
resolution (2003-04-30) - RESOLUTIONS
-
legacy (2003-05-05) - 123
-
legacy (2003-05-05) - 88(2)R
-
certificate-change-of-name-company (2003-05-06) - CERTNM
-
incorporation-company (2003-03-12) - NEWINC