-
PREMIER HYTEMP BIDCO LIMITED - Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC426386
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Newbridge Industrial Estate
- Newbridge
- Midlothian
- EH28 8PJ Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ UK
Management
- Geschäftsführung
- BENNETT, Dougal Gareth Stuart
- MCBRIDE, Maurice
- RASHID, Harun
- SREEN, Mohit
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.06.2012
- Alter der Firma 2012-06-18 11 Jahre
- SIC/NACE
- 74990
Eigentumsverhältnisse
- Beneficial Owners
- Premier Hytemp Topco Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- DMWS 977 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-06-30
- Letzte Einreichung: 2019-09-30
- Jahresmeldung
- Fälligkeit: 2021-07-02
- Letzte Einreichung: 2020-06-18
-
PREMIER HYTEMP BIDCO LIMITED Firmenbeschreibung
- PREMIER HYTEMP BIDCO LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC426386. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.06.2012 registriert. PREMIER HYTEMP BIDCO LIMITED hat Ihre Tätigkeit zuvor unter dem Namen DMWS 977 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "74990" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 30.09.2019 hinterlegt.Die Firma kann schriftlich über Newbridge Industrial Estate erreicht werden.
Jetzt sichern PREMIER HYTEMP BIDCO LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Premier Hytemp Bidco Limited - Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ, Grossbritannien
- 2012-06-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PREMIER HYTEMP BIDCO 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 2020
-
confirmation-statement-with-no-updates (2020-07-01) - CS01
-
appoint-person-director-company-with-name-date (2020-02-03) - AP01
-
accounts-with-accounts-type-small (2020-07-01) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-25) - CS01
-
accounts-with-accounts-type-small (2019-07-03) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-29) - CS01
-
accounts-with-accounts-type-small (2018-03-08) - AA
-
mortgage-satisfy-charge-full (2018-01-30) - MR04
keyboard_arrow_right 2017
-
mortgage-alter-floating-charge-with-number (2017-12-27) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-21) - MR01
-
mortgage-alter-floating-charge-with-number (2017-12-21) - 466(Scot)
-
notification-of-a-person-with-significant-control (2017-07-06) - PSC02
-
confirmation-statement-with-no-updates (2017-07-06) - CS01
-
accounts-with-accounts-type-full (2017-06-13) - AA
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-04-01) - TM02
-
termination-director-company-with-name-termination-date (2016-04-01) - TM01
-
accounts-with-accounts-type-full (2016-06-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-05) - AR01
-
mortgage-alter-floating-charge-with-number (2016-09-15) - 466(Scot)
-
termination-director-company-with-name-termination-date (2016-09-22) - TM01
-
appoint-person-director-company-with-name-date (2016-09-06) - AP01
-
mortgage-alter-floating-charge-with-number (2016-09-20) - 466(Scot)
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-03-05) - AA
-
appoint-person-secretary-company-with-name-date (2015-10-07) - AP03
-
appoint-person-director-company-with-name-date (2015-10-06) - AP01
-
termination-director-company-with-name-termination-date (2015-09-01) - TM01
-
termination-secretary-company-with-name-termination-date (2015-09-01) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-18) - AR01
-
appoint-person-director-company-with-name-date (2015-01-21) - AP01
-
termination-director-company-with-name-termination-date (2015-01-12) - TM01
keyboard_arrow_right 2014
-
mortgage-alter-floating-charge-with-number (2014-07-25) - 466(Scot)
-
termination-director-company-with-name (2014-07-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-25) - AR01
-
appoint-person-director-company-with-name (2014-06-06) - AP01
-
appoint-person-director-company-with-name-date (2014-06-06) - AP01
-
accounts-with-accounts-type-full (2014-03-18) - AA
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-01-14) - AA01
-
appoint-person-secretary-company-with-name (2013-01-14) - AP03
-
termination-secretary-company-with-name (2013-01-14) - TM02
-
appoint-person-director-company-with-name (2013-01-14) - AP01
-
capital-allotment-shares (2013-01-14) - SH01
-
resolution (2013-01-15) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2013-02-01) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-18) - AR01
-
termination-director-company-with-name (2013-09-18) - TM01
-
capital-alter-shares-subdivision (2013-01-14) - SH02
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-12-19) - AP01
-
legacy (2012-12-18) - MG01s
-
mortgage-alter-floating-charge-with-number (2012-12-18) - 466(Scot)
-
legacy (2012-12-12) - MG01s
-
mortgage-alter-floating-charge-with-number (2012-12-12) - 466(Scot)
-
appoint-person-director-company-with-name (2012-10-18) - AP01
-
termination-director-company-with-name (2012-10-18) - TM01
-
certificate-change-of-name-company (2012-10-03) - CERTNM
-
incorporation-company (2012-06-18) - NEWINC