-
CUTTING TECHNOLOGIES LIMITED - Units G & H Zenith Park, Whaley Road, Barnsley, South Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04598347
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Units G & H Zenith Park
- Whaley Road
- Barnsley
- South Yorkshire
- S75 1HT Units G & H Zenith Park, Whaley Road, Barnsley, South Yorkshire, S75 1HT UK
Management
- Geschäftsführung
- PROCTOR, Barry Stuart
- PROCTOR, Stella Judith
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.11.2002
- Alter der Firma 2002-11-22 21 Jahre
- SIC/NACE
- 32990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mr Barry Stuart Proctor
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-08-31
- Letzte Einreichung: 2020-11-30
- lezte Bilanzhinterlegung
- 2012-11-22
- Jahresmeldung
- Fälligkeit: 2023-01-24
- Letzte Einreichung: 2022-01-10
-
CUTTING TECHNOLOGIES LIMITED Firmenbeschreibung
- CUTTING TECHNOLOGIES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04598347. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.11.2002 registriert. Das Unternehmen ist mit dem SIC/NACE Code "32990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30.11.2020 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 22.11.2012.Die Firma kann schriftlich über Units G & H Zenith Park erreicht werden.
Jetzt sichern CUTTING TECHNOLOGIES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Cutting Technologies Limited - Units G & H Zenith Park, Whaley Road, Barnsley, South Yorkshire, Grossbritannien
- 2002-11-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CUTTING TECHNOLOGIES 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 2022
-
confirmation-statement-with-no-updates (2022-01-11) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-21) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-04-17) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-17) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-04-01) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-04-17) - AA
-
confirmation-statement-with-updates (2019-01-16) - CS01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-01-08) - PSC07
-
change-to-a-person-with-significant-control (2018-10-30) - PSC04
-
appoint-person-director-company-with-name-date (2018-10-08) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2018-03-21) - AA
-
confirmation-statement-with-updates (2018-01-10) - CS01
-
change-to-a-person-with-significant-control (2018-01-10) - PSC04
-
confirmation-statement-with-updates (2018-01-08) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-12-12) - TM01
-
cessation-of-a-person-with-significant-control (2017-12-12) - PSC07
-
confirmation-statement-with-no-updates (2017-12-05) - CS01
-
cessation-of-a-person-with-significant-control (2017-07-18) - PSC07
-
termination-director-company-with-name-termination-date (2017-07-18) - TM01
-
accounts-with-accounts-type-total-exemption-small (2017-01-25) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-01-19) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-20) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-18) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-21) - MR01
-
confirmation-statement-with-updates (2016-12-05) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-31) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-11) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-02) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-20) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-06) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-15) - AA
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-12-04) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-12-05) - AD01
-
resolution (2012-11-22) - RESOLUTIONS
-
capital-name-of-class-of-shares (2012-11-22) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-05) - AR01
-
statement-of-companys-objects (2012-11-22) - CC04
-
accounts-with-accounts-type-total-exemption-full (2012-05-21) - AA
-
appoint-person-director-company-with-name (2012-10-26) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-25) - AR01
-
termination-secretary-company-with-name (2011-11-25) - TM02
-
capital-return-purchase-own-shares (2011-10-17) - SH03
-
accounts-with-accounts-type-total-exemption-full (2011-02-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-14) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-08-26) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-18) - 395
-
change-person-secretary-company-with-change-date (2009-12-01) - CH03
-
change-person-director-company-with-change-date (2009-12-01) - CH01
-
legacy (2009-12-11) - MG02
-
legacy (2009-08-29) - 395
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-06-22) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-08) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-02-26) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-27) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-06-06) - AA
-
legacy (2007-05-23) - 225
keyboard_arrow_right 2006
-
legacy (2006-11-22) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-11-15) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2005-06-09) - AA
-
legacy (2005-01-26) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-09-20) - AA
-
legacy (2004-01-26) - 363s
keyboard_arrow_right 2003
-
legacy (2003-01-24) - 288b
-
legacy (2003-01-24) - 288a
-
legacy (2003-02-20) - 395
-
legacy (2003-02-27) - 88(2)R
-
legacy (2003-03-19) - 287
-
legacy (2003-10-03) - 225
-
legacy (2003-03-15) - 395
keyboard_arrow_right 2002
-
incorporation-company (2002-11-22) - NEWINC