-
CONEWORX LTD. - Unit 4 Biggar Road Industrial Estate, Cleland, North Lanarkshire, ML1 5PB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC311802
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 4 Biggar Road Industrial Estate
- Cleland
- North Lanarkshire
- ML1 5PB Unit 4 Biggar Road Industrial Estate, Cleland, North Lanarkshire, ML1 5PB UK
Management
- Geschäftsführung
- TIFFEN, Ainsley
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.11.2006
- Alter der Firma 2006-11-13 17 Jahre
- SIC/NACE
- 74909
Eigentumsverhältnisse
- Beneficial Owners
- Mr John Tiffen
- Mrs Pauline Tiffen
- Mrs Pauline Tiffen
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Rechtsträger-Kennung (LEI)
- 213800ZUIEXXI1OCZD71
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2012-11-13
- Jahresmeldung
- Fälligkeit: 2021-07-06
- Letzte Einreichung: 2020-06-22
-
CONEWORX LTD. Firmenbeschreibung
- CONEWORX LTD. ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC311802. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.11.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "74909" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 13.11.2012.Die Firma kann schriftlich über Unit 4 Biggar Road Industrial Estate erreicht werden.
Jetzt sichern CONEWORX LTD. HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Coneworx Ltd. - Unit 4 Biggar Road Industrial Estate, Cleland, North Lanarkshire, ML1 5PB, Grossbritannien
- 2006-11-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CONEWORX 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 2021
-
resolution (2021-03-31) - RESOLUTIONS
-
memorandum-articles (2021-03-31) - MA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-07-03) - TM01
-
termination-secretary-company-with-name-termination-date (2020-07-03) - TM02
-
cessation-of-a-person-with-significant-control (2020-07-03) - PSC07
-
appoint-person-secretary-company-with-name-date (2020-07-03) - AP03
-
confirmation-statement-with-updates (2020-07-03) - CS01
-
termination-secretary-company-with-name-termination-date (2020-10-28) - TM02
-
termination-director-company-with-name-termination-date (2020-10-28) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-12-24) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-12-03) - AP01
-
accounts-with-accounts-type-small (2019-09-25) - AA
-
confirmation-statement-with-no-updates (2019-07-03) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-02-12) - AP01
-
termination-director-company-with-name-termination-date (2018-01-30) - TM01
-
capital-return-purchase-own-shares (2018-05-29) - SH03
-
resolution (2018-05-29) - RESOLUTIONS
-
capital-cancellation-shares (2018-05-29) - SH06
-
change-to-a-person-with-significant-control (2018-06-22) - PSC04
-
notification-of-a-person-with-significant-control (2018-06-22) - PSC01
-
confirmation-statement-with-updates (2018-06-22) - CS01
-
accounts-with-accounts-type-small (2018-10-05) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-06-23) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-01-28) - TM01
-
appoint-person-director-company-with-name-date (2016-01-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-28) - AR01
-
confirmation-statement-with-updates (2016-12-12) - CS01
-
accounts-with-accounts-type-full (2016-08-18) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-06-04) - TM01
-
accounts-with-accounts-type-full (2015-03-04) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-02-24) - AA
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-03-06) - SH01
-
mortgage-create-with-deed-with-charge-number (2014-03-17) - MR01
-
resolution (2014-03-06) - RESOLUTIONS
-
mortgage-alter-floating-charge-with-number (2014-03-17) - 466(Scot)
-
mortgage-alter-floating-charge (2014-03-17) - 466(Scot)
-
termination-director-company-with-name-termination-date (2014-07-15) - TM01
-
mortgage-alter-floating-charge-with-number (2014-03-12) - 466(Scot)
-
change-person-director-company-with-change-date (2014-12-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-10) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-03-07) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-26) - AA
-
appoint-person-director-company-with-name (2013-11-19) - AP01
-
resolution (2013-11-06) - RESOLUTIONS
-
termination-director-company-with-name (2013-11-06) - TM01
-
capital-allotment-shares (2013-11-06) - SH01
-
capital-alter-shares-subdivision (2013-11-06) - SH02
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-28) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-03-30) - AP01
-
mortgage-alter-floating-charge-with-number (2011-05-17) - 466(Scot)
-
legacy (2011-02-23) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-17) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-16) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-11) - AR01
-
change-person-director-company-with-change-date (2009-12-11) - CH01
-
change-person-secretary-company-with-change-date (2009-12-11) - CH03
-
accounts-with-accounts-type-total-exemption-small (2009-10-22) - AA
-
legacy (2009-03-12) - 287
keyboard_arrow_right 2008
-
legacy (2008-11-20) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-02-26) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-27) - 363a
-
legacy (2007-08-17) - 225
-
mortgage-alter-floating-charge (2007-03-21) - 466(Scot)
-
mortgage-alter-floating-charge (2007-03-16) - 466(Scot)
-
legacy (2007-01-18) - 410(Scot)
keyboard_arrow_right 2006
-
legacy (2006-11-22) - 288a
-
legacy (2006-12-19) - 410(Scot)
-
legacy (2006-11-14) - 288b
-
incorporation-company (2006-11-13) - NEWINC
-
legacy (2006-11-22) - 88(2)R