-
HERBERT DOVE TRUSTEES LIMITED - Riversdale Way, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03283244
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Riversdale Way
- Newburn Haugh Industrial Estate
- Newcastle Upon Tyne
- Tyne And Wear
- NE15 8SF Riversdale Way, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE15 8SF UK
Management
- Geschäftsführung
- DORMER, Ian
- WILTON, Ashley Michael
- DAVISON, Andrew John
- Prokuristen
- STEPHENSON, Wendy
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.11.1996
- Alter der Firma 1996-11-25 27 Jahre
- SIC/NACE
- 46130
Eigentumsverhältnisse
- Beneficial Owners
- Mr Ashley Michael Wilton
- -
- -
- Mr Ian Dormer
- -
- Mr Ian Dormer
- Newcastle University
- Mr Andrew John Davison
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- INTERCEDE 1209 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-11-25
- Jahresmeldung
- Fälligkeit: 2023-12-09
- Letzte Einreichung: 2022-11-25
-
HERBERT DOVE TRUSTEES LIMITED Firmenbeschreibung
- HERBERT DOVE TRUSTEES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03283244. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.11.1996 registriert. HERBERT DOVE TRUSTEES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen INTERCEDE 1209 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "46130" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 25.11.2012.Die Firma kann schriftlich über Riversdale Way erreicht werden.
Jetzt sichern HERBERT DOVE TRUSTEES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Herbert Dove Trustees Limited - Riversdale Way, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, Grossbritannien
- 1996-11-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HERBERT DOVE TRUSTEES 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
-
accounts-with-accounts-type-total-exemption-full (2023-06-21) - AA
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-01-25) - AP01
-
notification-of-a-person-with-significant-control (2022-01-25) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2022-03-25) - AA
-
confirmation-statement-with-updates (2022-11-25) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-01) - AA
-
termination-director-company-with-name-termination-date (2021-12-31) - TM01
-
confirmation-statement-with-no-updates (2021-11-25) - CS01
-
cessation-of-a-person-with-significant-control (2021-12-31) - PSC07
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-25) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-28) - AA
-
notification-of-a-person-with-significant-control (2019-01-02) - PSC01
-
appoint-person-director-company-with-name-date (2019-01-02) - AP01
-
termination-director-company-with-name-termination-date (2019-01-02) - TM01
-
cessation-of-a-person-with-significant-control (2019-01-02) - PSC07
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-22) - AA
-
termination-director-company-with-name-termination-date (2018-04-06) - TM01
-
cessation-of-a-person-with-significant-control (2018-04-06) - PSC07
-
change-to-a-person-with-significant-control (2018-06-17) - PSC04
-
confirmation-statement-with-updates (2018-11-29) - CS01
-
notification-of-a-person-with-significant-control (2018-06-17) - PSC01
-
appoint-person-director-company-with-name-date (2018-06-18) - AP01
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-07-02) - TM02
-
appoint-person-secretary-company-with-name-date (2017-07-02) - AP03
-
change-sail-address-company-with-old-address-new-address (2017-07-03) - AD02
-
accounts-with-accounts-type-total-exemption-full (2017-03-22) - AA
-
confirmation-statement-with-no-updates (2017-11-26) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-04-01) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-01) - AR01
-
change-person-director-company-with-change-date (2015-05-06) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-03-27) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-01) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-03-18) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-03-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-02) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-04) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-03-16) - AA
keyboard_arrow_right 2010
-
change-sail-address-company (2010-01-15) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-06) - AR01
-
change-person-director-company-with-change-date (2010-11-04) - CH01
-
termination-director-company-with-name (2010-11-03) - TM01
-
accounts-with-accounts-type-total-exemption-full (2010-04-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-22) - AR01
-
move-registers-to-sail-company (2010-01-15) - AD03
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-03-27) - AA
-
appoint-person-director-company-with-name (2009-11-23) - AP01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-03-26) - AA
-
legacy (2008-12-19) - 363a
-
legacy (2008-12-31) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-03-25) - AA
-
legacy (2007-12-20) - 363s
-
legacy (2007-01-05) - 363s
keyboard_arrow_right 2006
-
legacy (2006-10-18) - 288b
-
legacy (2006-10-11) - 288a
-
accounts-with-accounts-type-total-exemption-full (2006-03-20) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-22) - 363s
-
legacy (2005-07-01) - 288b
-
accounts-with-accounts-type-total-exemption-full (2005-03-17) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-03-16) - AA
-
legacy (2004-01-06) - 363s
-
legacy (2004-12-11) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-03-09) - AA
-
legacy (2003-01-17) - 288a
keyboard_arrow_right 2002
-
legacy (2002-12-19) - 363s
-
accounts-with-accounts-type-total-exemption-full (2002-04-11) - AA
keyboard_arrow_right 2001
-
legacy (2001-12-18) - 363s
-
accounts-with-accounts-type-total-exemption-full (2001-09-17) - AA
keyboard_arrow_right 2000
-
resolution (2000-02-23) - RESOLUTIONS
-
legacy (2000-01-10) - 288b
-
legacy (2000-01-21) - 288a
-
accounts-with-accounts-type-full (2000-10-11) - AA
-
legacy (2000-12-12) - 363s
keyboard_arrow_right 1999
-
legacy (1999-12-15) - 363s
-
auditors-resignation-company (1999-10-21) - AUD
-
accounts-with-accounts-type-full (1999-06-11) - AA
keyboard_arrow_right 1998
-
legacy (1998-06-12) - 288b
-
legacy (1998-06-12) - 287
-
legacy (1998-06-12) - 288a
-
accounts-with-accounts-type-full (1998-07-07) - AA
-
legacy (1998-09-11) - 353
-
legacy (1998-12-04) - 363s
keyboard_arrow_right 1997
-
legacy (1997-02-13) - 288a
-
legacy (1997-02-13) - 288b
-
legacy (1997-02-13) - 88(2)R
-
legacy (1997-02-14) - 288a
-
legacy (1997-02-13) - 225
-
resolution (1997-02-17) - RESOLUTIONS
-
legacy (1997-03-20) - 88(2)R
-
legacy (1997-03-20) - 288a
-
legacy (1997-12-12) - 363s
-
certificate-change-of-name-company (1997-02-14) - CERTNM
keyboard_arrow_right 1996
-
incorporation-company (1996-11-25) - NEWINC