-
C & W SEALS LIMITED - Unit 6c, Lineside Industrial Estate Arndale Road, Wick, Littlehampton, West Sussex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05181991
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 6c, Lineside Industrial Estate Arndale Road
- Wick
- Littlehampton
- West Sussex
- BN17 7HD
- England Unit 6c, Lineside Industrial Estate Arndale Road, Wick, Littlehampton, West Sussex, BN17 7HD, England UK
Management
- Geschäftsführung
- WILLMOTT, Christopher Vernon
- CULLINGWORTH, Arron Richard Ian
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.07.2004
- Alter der Firma 2004-07-16 20 Jahre
- SIC/NACE
- 22190
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Christopher Vernon Willmott
- -
- Mr Arron Richard Ian Cullingworth
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-04-30
- Letzte Einreichung: 2021-07-31
- lezte Bilanzhinterlegung
- 2012-07-16
- Jahresmeldung
- Fälligkeit: 2022-07-30
- Letzte Einreichung: 2021-07-16
-
C & W SEALS LIMITED Firmenbeschreibung
- C & W SEALS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05181991. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.07.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "22190" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 16.07.2012.Die Firma kann schriftlich über Unit 6C, Lineside Industrial Estate Arndale Road erreicht werden.
Jetzt sichern C & W SEALS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: C & W Seals Limited - Unit 6c, Lineside Industrial Estate Arndale Road, Wick, Littlehampton, West Sussex, Grossbritannien
- 2004-07-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu C & W SEALS 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 2021
-
cessation-of-a-person-with-significant-control (2021-06-16) - PSC07
-
notification-of-a-person-with-significant-control (2021-06-16) - PSC01
-
termination-director-company-with-name-termination-date (2021-06-16) - TM01
-
appoint-person-director-company-with-name-date (2021-07-16) - AP01
-
notification-of-a-person-with-significant-control (2021-07-16) - PSC01
-
confirmation-statement-with-updates (2021-07-19) - CS01
-
change-to-a-person-with-significant-control (2021-11-15) - PSC04
-
cessation-of-a-person-with-significant-control (2021-11-15) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-11-16) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-04-29) - AA
-
confirmation-statement-with-no-updates (2020-07-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-17) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-03) - CS01
-
capital-allotment-shares (2019-07-11) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-10) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-11) - AA
-
confirmation-statement-with-no-updates (2018-07-23) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-09-08) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-10-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-28) - MR01
-
confirmation-statement-with-no-updates (2017-07-16) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-22) - AA
-
confirmation-statement-with-updates (2016-07-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-17) - AA
keyboard_arrow_right 2015
-
capital-variation-of-rights-attached-to-shares (2015-07-17) - SH10
-
resolution (2015-07-17) - RESOLUTIONS
-
change-person-director-company-with-change-date (2015-06-02) - CH01
-
statement-of-companys-objects (2015-07-17) - CC04
-
capital-allotment-shares (2015-07-17) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-29) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-26) - MR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-08-28) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-04-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-10-16) - AA
-
change-registered-office-address-company-with-date-old-address (2014-07-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-19) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-08-23) - MR01
-
mortgage-satisfy-charge-full (2013-08-30) - MR04
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-17) - AR01
-
legacy (2012-03-30) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-04) - AA
-
change-registered-office-address-company-with-date-old-address (2011-08-05) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-02-17) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-31) - AR01
-
change-person-director-company-with-change-date (2010-08-28) - CH01
-
capital-allotment-shares (2010-03-26) - SH01
-
appoint-person-director-company-with-name (2010-03-26) - AP01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-22) - AA
-
legacy (2009-07-31) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-05-06) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-03-25) - AA
-
legacy (2008-09-02) - 288b
-
legacy (2008-11-25) - 288c
-
legacy (2008-11-21) - 363a
keyboard_arrow_right 2007
-
legacy (2007-11-19) - 363a
-
legacy (2007-11-19) - 288c
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-29) - AA
-
legacy (2006-08-29) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-05-09) - AA
keyboard_arrow_right 2005
-
legacy (2005-09-15) - 363s
-
legacy (2005-05-12) - 287
keyboard_arrow_right 2004
-
legacy (2004-11-10) - 395
-
legacy (2004-10-25) - 287
-
incorporation-company (2004-07-16) - NEWINC