-
BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS LIMITED - Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 00314475
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Centenary House Peninsula Park
- Rydon Lane
- Exeter
- EX2 7XE Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE UK
Management
- Geschäftsführung
- NELMES, Debra Louise Colbourne
- WAYCOTT, Melanie Jane Colbourne
- Prokuristen
- WAYCOTT, Melanie Jane Colbourne
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.05.1936
- Alter der Firma 1936-05-25 88 Jahre
- SIC/NACE
- 25610
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- The Barrie Payne Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- BRISTOL METAL SPRAYING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-06-30
- lezte Bilanzhinterlegung
- 2012-04-05
- Jahresmeldung
- Fälligkeit: 2023-04-19
- Letzte Einreichung: 2022-04-05
-
BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS LIMITED Firmenbeschreibung
- BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 00314475. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.05.1936 registriert. BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BRISTOL METAL SPRAYING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "25610" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 05.04.2012.Die Firma kann schriftlich über Centenary House Peninsula Park erreicht werden.
Jetzt sichern BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Bristol Metal Spraying And Protective Coatings Limited - Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE, Grossbritannien
- 1936-05-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS 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 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-14) - LIQ03
keyboard_arrow_right 2023
-
resolution (2023-02-22) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-02-22) - 600
-
liquidation-voluntary-declaration-of-solvency (2023-02-22) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-22) - AD01
keyboard_arrow_right 2022
-
change-person-secretary-company-with-change-date (2022-11-11) - CH03
-
confirmation-statement-with-no-updates (2022-05-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-10) - AA
-
termination-director-company-with-name-termination-date (2022-11-11) - TM01
-
change-account-reference-date-company-current-extended (2022-11-11) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-11) - AD01
-
change-person-director-company-with-change-date (2022-11-11) - CH01
-
change-to-a-person-with-significant-control (2022-11-14) - PSC05
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-16) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-03-22) - AA
-
confirmation-statement-with-no-updates (2021-04-16) - CS01
-
change-person-director-company-with-change-date (2021-07-15) - CH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-16) - AA
-
confirmation-statement-with-no-updates (2020-04-30) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-24) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-30) - CS01
-
notification-of-a-person-with-significant-control (2018-04-30) - PSC02
-
cessation-of-a-person-with-significant-control (2018-04-30) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-19) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-10) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-01) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-09) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-13) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-28) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-18) - AR01
-
change-person-director-company-with-change-date (2010-05-18) - CH01
-
change-person-secretary-company-with-change-date (2010-05-18) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-12-14) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-23) - AA
-
legacy (2009-05-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-20) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-27) - 288c
-
legacy (2008-05-29) - 363a
-
legacy (2008-05-28) - 287
keyboard_arrow_right 2007
-
legacy (2007-05-22) - 288c
-
legacy (2007-05-22) - 363a
-
accounts-with-accounts-type-small (2007-06-02) - AA
-
resolution (2007-11-14) - RESOLUTIONS
-
auditors-resignation-company (2007-10-23) - AUD
-
accounts-with-accounts-type-total-exemption-small (2007-12-10) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-small (2006-03-28) - AA
-
legacy (2006-05-25) - 363a
-
legacy (2006-09-14) - 288b
keyboard_arrow_right 2005
-
accounts-with-accounts-type-small (2005-03-07) - AA
-
legacy (2005-05-12) - 363s
keyboard_arrow_right 2004
-
legacy (2004-04-22) - 363s
-
accounts-with-accounts-type-small (2004-02-09) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-02-03) - AA
-
legacy (2003-05-16) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-small (2002-01-27) - AA
-
legacy (2002-06-10) - 363s
keyboard_arrow_right 2001
-
legacy (2001-04-12) - 363s
-
accounts-with-accounts-type-small (2001-01-30) - AA
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-04-10) - AA
-
legacy (2000-05-03) - 363s
keyboard_arrow_right 1999
-
accounts-with-accounts-type-small (1999-04-01) - AA
-
legacy (1999-04-21) - 363s
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-02-24) - AA
-
legacy (1998-05-13) - 363s
keyboard_arrow_right 1997
-
legacy (1997-10-15) - 288a
-
legacy (1997-04-30) - 363s
-
accounts-with-accounts-type-small (1997-02-25) - AA
keyboard_arrow_right 1996
-
legacy (1996-03-31) - 363s
-
accounts-with-accounts-type-small (1996-03-07) - AA
keyboard_arrow_right 1995
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
-
legacy (1995-05-09) - 363s
-
accounts-with-accounts-type-small (1995-03-16) - AA
keyboard_arrow_right 1994
-
accounts-with-accounts-type-small (1994-04-25) - AA
-
legacy (1994-04-25) - 363s
keyboard_arrow_right 1993
-
legacy (1993-04-19) - 363s
keyboard_arrow_right 1992
-
accounts-with-accounts-type-small (1992-11-12) - AA
-
legacy (1992-05-11) - 363s
-
accounts-with-accounts-type-small (1992-04-22) - AA
keyboard_arrow_right 1991
-
accounts-with-accounts-type-small (1991-04-25) - AA
-
legacy (1991-04-25) - 363a
keyboard_arrow_right 1990
-
legacy (1990-04-25) - 363
-
accounts-with-accounts-type-small (1990-04-25) - AA
keyboard_arrow_right 1989
-
accounts-with-accounts-type-small (1989-04-03) - AA
-
legacy (1989-04-03) - 363
-
legacy (1989-03-10) - 288
keyboard_arrow_right 1988
-
legacy (1988-10-17) - 363
-
accounts-with-accounts-type-small (1988-05-23) - AA
-
legacy (1988-02-09) - 288
-
certificate-change-of-name-company (1988-01-05) - CERTNM
keyboard_arrow_right 1987
-
legacy (1987-08-07) - 363
-
accounts-with-accounts-type-small (1987-08-07) - AA
-
selection-of-documents-registered-before-January-1987 (1987-01-01) - PRE87
keyboard_arrow_right 1986
-
certificate-change-of-name-company (1986-08-18) - CERTNM
-
accounts-with-accounts-type-small (1986-07-29) - AA
-
legacy (1986-05-06) - 288
-
legacy (1986-09-08) - 363
keyboard_arrow_right 1983
-
miscellaneous (1983-10-14) - MISC
keyboard_arrow_right 1937
-
legacy (1937-03-13) - 88(2)R
keyboard_arrow_right 1936
-
legacy (1936-06-13) - 88(2)R
-
incorporation-company (1936-05-25) - NEWINC