-
BARRY GRAINGER LIMITED - Unit B9, Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03957323
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit B9, Decimus Park
- Kingstanding Way
- Tunbridge Wells
- Kent
- TN2 3GP Unit B9, Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN2 3GP UK
Management
- Geschäftsführung
- PATEL, Uwais
- DUNN, Paul Howard
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.03.2000
- Alter der Firma 2000-03-27 24 Jahre
- SIC/NACE
- 65120
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Well Dunn Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2013-02-14
- Jahresmeldung
- Fälligkeit: 2025-02-28
- Letzte Einreichung: 2024-02-14
-
BARRY GRAINGER LIMITED Firmenbeschreibung
- BARRY GRAINGER LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03957323. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.03.2000 registriert. Das Unternehmen ist mit dem SIC/NACE Code "65120" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 14.02.2013.Die Firma kann schriftlich über Unit B9, Decimus Park erreicht werden.
Jetzt sichern BARRY GRAINGER LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Barry Grainger Limited - Unit B9, Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, Grossbritannien
- 2000-03-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BARRY GRAINGER 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
-
confirmation-statement-with-updates (2024-02-26) - CS01
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-08-24) - AP01
-
accounts-with-accounts-type-small (2023-12-14) - AA
-
termination-director-company-with-name-termination-date (2023-08-24) - TM01
-
notification-of-a-person-with-significant-control (2023-08-24) - PSC02
-
change-person-director-company-with-change-date (2023-04-26) - CH01
-
confirmation-statement-with-no-updates (2023-02-28) - CS01
-
cessation-of-a-person-with-significant-control (2023-08-24) - PSC07
keyboard_arrow_right 2022
-
change-account-reference-date-company-previous-shortened (2022-04-12) - AA01
-
accounts-with-accounts-type-total-exemption-full (2022-03-15) - AA
-
confirmation-statement-with-updates (2022-02-15) - CS01
-
termination-director-company-with-name-termination-date (2022-02-15) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-13) - AD01
-
accounts-with-accounts-type-small (2022-12-14) - AA
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control (2021-10-12) - PSC02
-
termination-secretary-company-with-name-termination-date (2021-10-15) - TM02
-
termination-director-company-with-name-termination-date (2021-10-15) - TM01
-
appoint-person-director-company-with-name-date (2021-10-12) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-11-10) - MR01
-
mortgage-satisfy-charge-part (2021-10-04) - MR04
-
mortgage-satisfy-charge-full (2021-10-04) - MR04
-
confirmation-statement-with-no-updates (2021-02-15) - CS01
-
cessation-of-a-person-with-significant-control (2021-10-15) - PSC07
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-12-01) - AA
-
confirmation-statement-with-no-updates (2020-02-17) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-04) - AA
-
confirmation-statement-with-no-updates (2019-02-25) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-10) - AA
-
confirmation-statement-with-no-updates (2018-02-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-01) - AA
-
confirmation-statement-with-updates (2017-02-21) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-17) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-13) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-11-20) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-28) - AA
-
appoint-person-secretary-company-with-name (2014-03-11) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-17) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-14) - AR01
-
change-person-director-company-with-change-date (2013-02-14) - CH01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-02-16) - CH01
-
termination-director-company-with-name (2012-04-27) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-04-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-16) - AR01
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-02-02) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-05) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-05-21) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-04-28) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-03-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-21) - AR01
keyboard_arrow_right 2009
-
legacy (2009-05-19) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-07) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-07) - 88(2)
-
legacy (2008-03-01) - 363a
keyboard_arrow_right 2007
-
legacy (2007-12-17) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2007-10-25) - AA
-
legacy (2007-03-24) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-30) - AA
-
legacy (2006-02-20) - 363s
-
accounts-with-accounts-type-small (2006-01-30) - AA
-
legacy (2006-11-08) - 287
keyboard_arrow_right 2005
-
legacy (2005-04-06) - 288b
-
legacy (2005-03-01) - 363s
-
legacy (2005-02-16) - 288c
-
resolution (2005-02-08) - RESOLUTIONS
keyboard_arrow_right 2004
-
legacy (2004-04-21) - 363(288)
-
accounts-with-accounts-type-small (2004-11-08) - AA
-
legacy (2004-08-19) - 88(2)R
-
legacy (2004-07-23) - 395
-
legacy (2004-04-21) - 363s
-
legacy (2004-04-21) - 288a
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-12-23) - AA
-
legacy (2003-09-04) - 288a
-
legacy (2003-04-16) - 288a
-
legacy (2003-03-28) - 363s
-
accounts-with-accounts-type-small (2003-02-04) - AA
keyboard_arrow_right 2002
-
legacy (2002-04-26) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-01-28) - AA
keyboard_arrow_right 2001
-
legacy (2001-04-25) - 363s
-
legacy (2001-03-16) - 225
keyboard_arrow_right 2000
-
legacy (2000-04-12) - 88(2)R
-
resolution (2000-04-12) - RESOLUTIONS
-
legacy (2000-04-12) - 123
-
legacy (2000-04-12) - 288a
-
legacy (2000-04-12) - 288b
-
incorporation-company (2000-03-27) - NEWINC
-
legacy (2000-04-12) - 287