-
CONCORDE TRANSPORT SERVICES LIMITED - Sontec House, 30 Concorde Road, Norwich, Norfolk, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04549333
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Sontec House
- 30 Concorde Road
- Norwich
- Norfolk
- NR6 6BE Sontec House, 30 Concorde Road, Norwich, Norfolk, NR6 6BE UK
Management
- Geschäftsführung
- BARKER, Keith Ernest
- O'SHEA, John Gerard
- Prokuristen
- O'SHEA, John
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.10.2002
- Alter der Firma 2002-10-01 21 Jahre
- SIC/NACE
- 49410
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Sontec Holdings Limited
- -
- Mr Keith Ernest Barker
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-07-31
- Letzte Einreichung: 2023-10-31
- lezte Bilanzhinterlegung
- 2012-10-01
- Jahresmeldung
- Fälligkeit: 2024-09-02
- Letzte Einreichung: 2023-08-19
-
CONCORDE TRANSPORT SERVICES LIMITED Firmenbeschreibung
- CONCORDE TRANSPORT SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04549333. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.10.2002 registriert. Das Unternehmen ist mit dem SIC/NACE Code "49410" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.10.2023 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 01.10.2012.Die Firma kann schriftlich über Sontec House erreicht werden.
Jetzt sichern CONCORDE TRANSPORT SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Concorde Transport Services Limited - Sontec House, 30 Concorde Road, Norwich, Norfolk, Grossbritannien
- 2002-10-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CONCORDE TRANSPORT SERVICES 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
-
accounts-with-accounts-type-total-exemption-full (2024-07-11) - AA
keyboard_arrow_right 2023
-
capital-cancellation-shares (2023-06-07) - SH06
-
withdrawal-of-a-person-with-significant-control-statement (2023-06-05) - PSC09
-
notification-of-a-person-with-significant-control (2023-06-05) - PSC01
-
notification-of-a-person-with-significant-control (2023-06-05) - PSC02
-
capital-return-purchase-own-shares (2023-06-07) - SH03
-
confirmation-statement-with-updates (2023-08-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-07-13) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-08-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-07-01) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-05-27) - AA
-
confirmation-statement-with-updates (2021-10-01) - CS01
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control-statement (2020-10-16) - PSC08
-
cessation-of-a-person-with-significant-control (2020-10-16) - PSC07
-
confirmation-statement-with-updates (2020-10-05) - CS01
-
accounts-with-accounts-type-micro-entity (2020-07-30) - AA
-
capital-allotment-shares (2020-10-22) - SH01
-
appoint-person-director-company-with-name-date (2020-10-23) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-07-22) - AA
-
change-to-a-person-with-significant-control (2019-11-17) - PSC04
-
cessation-of-a-person-with-significant-control (2019-11-17) - PSC07
-
appoint-person-secretary-company-with-name-date (2019-10-18) - AP03
-
notification-of-a-person-with-significant-control (2019-10-18) - PSC01
-
change-to-a-person-with-significant-control (2019-10-18) - PSC04
-
termination-secretary-company-with-name-termination-date (2019-10-18) - TM02
-
termination-director-company-with-name-termination-date (2019-10-18) - TM01
-
confirmation-statement-with-no-updates (2019-10-02) - CS01
-
mortgage-satisfy-charge-full (2019-07-31) - MR04
-
appoint-person-director-company-with-name-date (2019-01-16) - AP01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-09-25) - TM01
-
confirmation-statement-with-no-updates (2018-10-12) - CS01
-
notification-of-a-person-with-significant-control (2018-10-16) - PSC02
-
accounts-with-accounts-type-micro-entity (2018-07-24) - AA
-
change-to-a-person-with-significant-control (2018-10-16) - PSC04
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-23) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-21) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-28) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-31) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-05) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-05) - AR01
-
mortgage-create-with-deed (2014-12-05) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-04) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-23) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-05-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-13) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-15) - AA
-
change-registered-office-address-company-with-date-old-address (2010-10-15) - AD01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-05) - AR01
-
change-person-director-company-with-change-date (2009-10-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-03-20) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-03-19) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-02) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-03-15) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-03-07) - AA
-
legacy (2006-01-12) - 363a
keyboard_arrow_right 2005
-
legacy (2005-11-09) - 395
-
accounts-with-accounts-type-total-exemption-small (2005-03-04) - AA
keyboard_arrow_right 2004
-
legacy (2004-12-03) - 363s
-
accounts-with-accounts-type-full (2004-04-06) - AA
keyboard_arrow_right 2003
-
legacy (2003-12-11) - 363s
-
legacy (2003-02-07) - 288a
-
legacy (2003-02-07) - 287
-
legacy (2003-01-17) - 395
keyboard_arrow_right 2002
-
incorporation-company (2002-10-01) - NEWINC
-
resolution (2002-10-08) - RESOLUTIONS
-
legacy (2002-10-08) - 123
-
legacy (2002-10-09) - 288b
-
legacy (2002-11-14) - 288a
-
legacy (2002-10-22) - 288b
-
legacy (2002-11-13) - 88(2)R