-
GRAFTON BANKS FINANCE LIMITED - Sheridan House, 114-116 Western Road, Hove, East Sussex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06635245
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Sheridan House
- 114-116 Western Road
- Hove
- East Sussex
- BN3 1DD
- England Sheridan House, 114-116 Western Road, Hove, East Sussex, BN3 1DD, England UK
Management
- Geschäftsführung
- JEYES, Julia Kate
- JEYES, Nigel James
- BAVIN, Emma
- BAVIN, Paul
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.07.2008
- Alter der Firma 2008-07-01 16 Jahre
- SIC/NACE
- 78109
Eigentumsverhältnisse
- Beneficial Owners
- -
- Gbf Trustees Limited In Its Capacity As A Trustee Of The Grafton Banks Employee Ownership Trust
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- Jahresmeldung
- Fälligkeit: 2022-07-19
- Letzte Einreichung: 2021-07-05
-
GRAFTON BANKS FINANCE LIMITED Firmenbeschreibung
- GRAFTON BANKS FINANCE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06635245. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.07.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "78109" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt.Die Firma kann schriftlich über Sheridan House erreicht werden.
Jetzt sichern GRAFTON BANKS FINANCE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Grafton Banks Finance Limited - Sheridan House, 114-116 Western Road, Hove, East Sussex, Grossbritannien
- 2008-07-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GRAFTON BANKS FINANCE 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
-
notification-of-a-person-with-significant-control (2022-01-04) - PSC02
-
cessation-of-a-person-with-significant-control (2022-01-04) - PSC07
-
memorandum-articles (2022-01-09) - MA
-
resolution (2022-01-09) - RESOLUTIONS
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-01-01) - AA
-
appoint-person-director-company-with-name-date (2021-03-16) - AP01
-
confirmation-statement-with-no-updates (2021-07-06) - CS01
-
notification-of-a-person-with-significant-control (2021-09-03) - PSC01
-
accounts-with-accounts-type-unaudited-abridged (2021-09-28) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-15) - MR01
-
confirmation-statement-with-no-updates (2020-07-06) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-09-29) - AA
-
confirmation-statement-with-no-updates (2019-07-05) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-09-30) - AA
-
confirmation-statement-with-no-updates (2018-07-05) - CS01
-
change-person-director-company-with-change-date (2018-03-02) - CH01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-04-13) - MR04
-
accounts-with-accounts-type-micro-entity (2017-09-30) - AA
-
confirmation-statement-with-no-updates (2017-07-05) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-13) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-19) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-08-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-07-08) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-08) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-02) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-07-02) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-08-03) - AA
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-04-13) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-05) - AR01
-
legacy (2011-06-29) - MG01
-
accounts-with-accounts-type-total-exemption-full (2011-06-07) - AA
-
appoint-person-director-company-with-name (2011-04-13) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-04-13) - AD01
keyboard_arrow_right 2010
-
memorandum-articles (2010-02-01) - MEM/ARTS
-
capital-allotment-shares (2010-02-01) - SH01
-
appoint-person-director-company-with-name (2010-02-11) - AP01
-
resolution (2010-02-01) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-04-07) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-07) - 363a
-
legacy (2009-07-07) - 190
-
legacy (2009-07-07) - 353
-
legacy (2009-07-07) - 287
-
legacy (2009-03-27) - 225
-
legacy (2009-03-27) - 287
keyboard_arrow_right 2008
-
legacy (2008-07-23) - 288a
-
incorporation-company (2008-07-01) - NEWINC
-
legacy (2008-07-23) - 288b