-
BAINS SUPERSAVE LTD - 86 Griffiths Drive, Wednesfield, Wolverhampton, West Midlands, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02900762
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 86 Griffiths Drive
- Wednesfield
- Wolverhampton
- West Midlands
- WV11 2JW 86 Griffiths Drive, Wednesfield, Wolverhampton, West Midlands, WV11 2JW UK
Management
- Geschäftsführung
- -
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.02.1994
- Alter der Firma 1994-02-21 30 Jahre
- SIC/NACE
- 47110
Eigentumsverhältnisse
- Beneficial Owners
- Mr Kirpal Singh Bains
- Mrs Diljit Kaur Bains
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- DAVE'S DISCOUNT (STORES) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2025-01-31
- Letzte Einreichung: 2023-04-30
- lezte Bilanzhinterlegung
- 2013-02-21
- Jahresmeldung
- Fälligkeit: 2024-03-06
- Letzte Einreichung: 2023-02-21
-
BAINS SUPERSAVE LTD Firmenbeschreibung
- BAINS SUPERSAVE LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02900762. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.02.1994 registriert. BAINS SUPERSAVE LTD hat Ihre Tätigkeit zuvor unter dem Namen DAVE'S DISCOUNT (STORES) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "47110" registriert. Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 21.02.2013.Die Firma kann schriftlich über 86 Griffiths Drive erreicht werden.
Jetzt sichern BAINS SUPERSAVE LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Bains Supersave Ltd - 86 Griffiths Drive, Wednesfield, Wolverhampton, West Midlands, Grossbritannien
- 1994-02-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BAINS SUPERSAVE 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 2024
-
accounts-with-accounts-type-total-exemption-full (2024-01-24) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-01-30) - AA
-
confirmation-statement-with-no-updates (2023-02-21) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-31) - AA
-
confirmation-statement-with-no-updates (2022-02-22) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-25) - AA
-
confirmation-statement-with-no-updates (2021-02-21) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-29) - AA
-
confirmation-statement-with-no-updates (2020-02-21) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-29) - AA
-
confirmation-statement-with-no-updates (2019-02-21) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-24) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-27) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-01-30) - AA
-
termination-director-company-with-name-termination-date (2015-03-09) - TM01
-
appoint-person-director-company-with-name-date (2015-03-09) - AP01
-
change-person-director-company-with-change-date (2015-03-09) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-09) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-21) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-16) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-29) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-28) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-16) - AR01
-
appoint-person-director-company-with-name (2010-03-16) - AP01
-
termination-director-company-with-name (2010-03-16) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-02-03) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-02-24) - AA
keyboard_arrow_right 2008
-
legacy (2008-04-10) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-03-03) - AA
-
legacy (2008-02-29) - 363a
keyboard_arrow_right 2007
-
legacy (2007-04-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-03-08) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-03-15) - AA
-
legacy (2006-03-09) - 363s
keyboard_arrow_right 2005
-
legacy (2005-06-24) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-03-02) - AA
keyboard_arrow_right 2004
-
legacy (2004-10-18) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2004-03-03) - AA
-
resolution (2004-10-18) - RESOLUTIONS
-
legacy (2004-03-04) - 363s
-
legacy (2004-10-18) - 123
keyboard_arrow_right 2003
-
legacy (2003-07-31) - 395
-
legacy (2003-05-06) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-02-26) - AA
keyboard_arrow_right 2002
-
legacy (2002-11-19) - 395
-
legacy (2002-03-05) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-03-04) - AA
keyboard_arrow_right 2001
-
legacy (2001-05-11) - 363s
-
accounts-with-accounts-type-small (2001-03-02) - AA
keyboard_arrow_right 2000
-
legacy (2000-03-03) - 363s
-
certificate-change-of-name-company (2000-11-20) - CERTNM
-
accounts-with-accounts-type-small (2000-03-03) - AA
keyboard_arrow_right 1999
-
legacy (1999-05-15) - 363s
-
accounts-with-accounts-type-small (1999-03-02) - AA
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-03-31) - AA
-
legacy (1998-02-18) - 363s
keyboard_arrow_right 1997
-
legacy (1997-02-24) - 363s
-
legacy (1997-07-22) - 288a
-
accounts-with-accounts-type-small (1997-03-05) - AA
-
legacy (1997-07-22) - 287
-
legacy (1997-07-22) - 288b
keyboard_arrow_right 1996
-
legacy (1996-03-04) - 363s
-
legacy (1996-03-04) - 88(2)R
-
accounts-with-accounts-type-small (1996-01-23) - AA
keyboard_arrow_right 1995
-
legacy (1995-09-01) - 288
-
legacy (1995-08-03) - 288
-
legacy (1995-06-28) - 363s
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
keyboard_arrow_right 1994
-
legacy (1994-10-13) - 395
-
legacy (1994-03-31) - 224
-
legacy (1994-03-04) - 287
-
legacy (1994-03-04) - 288
-
incorporation-company (1994-02-21) - NEWINC