-
ENERGY GAIN UK LIMITED - 9 Avocado Court, Commerce Way, Trafford Park, M17 1HW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06663863
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 9 Avocado Court
- Commerce Way
- Trafford Park
- M17 1HW
- England 9 Avocado Court, Commerce Way, Trafford Park, M17 1HW, England UK
Management
- Geschäftsführung
- JONES, Craig
- TAYAH, Joseph
- TOHME, Youssef
- GOGO GREEN HOLDINGS LIMITED
- BOULTER, Michael
- MCCOMBE, Stephen
- MEADEN, Paul David
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.08.2008
- Alter der Firma 2008-08-04 16 Jahre
- SIC/NACE
- 74901
Eigentumsverhältnisse
- Beneficial Owners
- -
- Energy Gain Holdings Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-11-30
- Letzte Einreichung: 2024-02-29
- lezte Bilanzhinterlegung
- 2012-08-04
- Jahresmeldung
- Fälligkeit: 2024-12-10
- Letzte Einreichung: 2023-11-26
-
ENERGY GAIN UK LIMITED Firmenbeschreibung
- ENERGY GAIN UK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06663863. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.08.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "74901" registriert. Das Unternehmen hat 7 Geschäftsführer Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 04.08.2012.Die Firma kann schriftlich über 9 Avocado Court erreicht werden.
Jetzt sichern ENERGY GAIN UK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Energy Gain Uk Limited - 9 Avocado Court, Commerce Way, Trafford Park, M17 1HW, Grossbritannien
- 2008-08-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ENERGY GAIN UK 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
-
appoint-person-director-company-with-name-date (2024-01-31) - AP01
-
accounts-with-accounts-type-total-exemption-full (2024-05-17) - AA
-
change-person-director-company-with-change-date (2024-04-11) - CH01
-
change-corporate-director-company-with-change-date (2024-04-11) - CH02
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-05-31) - AA
-
mortgage-satisfy-charge-full (2023-06-26) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-17) - AD01
-
memorandum-articles (2023-10-25) - MA
-
confirmation-statement-with-no-updates (2023-12-04) - CS01
-
resolution (2023-10-25) - RESOLUTIONS
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-05-18) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-07-15) - AA
-
confirmation-statement-with-no-updates (2021-12-06) - CS01
-
termination-director-company-with-name-termination-date (2021-07-29) - TM01
keyboard_arrow_right 2020
-
resolution (2020-02-19) - RESOLUTIONS
-
capital-allotment-shares (2020-02-12) - SH01
-
change-account-reference-date-company-current-extended (2020-02-12) - AA01
-
memorandum-articles (2020-02-19) - MA
-
notification-of-a-person-with-significant-control (2020-06-09) - PSC02
-
notification-of-a-person-with-significant-control-statement (2020-06-09) - PSC08
-
withdrawal-of-a-person-with-significant-control-statement (2020-06-09) - PSC09
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-03) - MR01
-
update-to-the-members-register-information-on-the-public-register (2020-02-20) - EH06
-
notification-of-a-person-with-significant-control (2020-06-24) - PSC02
-
cessation-of-a-person-with-significant-control (2020-06-24) - PSC07
-
confirmation-statement-with-no-updates (2020-07-07) - CS01
-
withdrawal-of-the-members-register-information-from-the-public-register (2020-11-17) - EW05
-
confirmation-statement-with-updates (2020-11-26) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2020-06-24) - PSC09
-
accounts-with-accounts-type-total-exemption-full (2020-07-03) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-10) - CS01
-
second-filing-of-director-appointment-with-name (2019-06-11) - RP04AP01
-
confirmation-statement-with-updates (2019-06-12) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2019-06-24) - AAMD
-
termination-secretary-company-with-name-termination-date (2019-07-16) - TM02
-
termination-director-company-with-name-termination-date (2019-07-16) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-06-07) - AA
-
appoint-corporate-director-company-with-name-date (2019-07-17) - AP02
-
appoint-person-director-company-with-name-date (2019-07-17) - AP01
-
elect-to-keep-the-members-register-information-on-the-public-register (2019-11-22) - EH05
keyboard_arrow_right 2018
-
accounts-amended-with-made-up-date (2018-06-12) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2018-06-07) - AA
-
confirmation-statement-with-no-updates (2018-05-05) - CS01
-
appoint-person-director-company-with-name-date (2018-02-21) - AP01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-05-11) - TM01
-
confirmation-statement-with-no-updates (2017-08-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-06-05) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-02-11) - AA
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-11-03) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-03) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-03) - AD01
-
accounts-with-accounts-type-total-exemption-full (2015-04-24) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-03-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-22) - AR01
keyboard_arrow_right 2013
-
change-person-secretary-company-with-change-date (2013-12-17) - CH03
-
change-person-director-company-with-change-date (2013-12-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-13) - AR01
-
legacy (2013-02-28) - MG01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-31) - AR01
-
capital-allotment-shares (2012-06-25) - SH01
-
termination-director-company-with-name (2012-02-20) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-05-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-10) - AA
-
legacy (2011-06-29) - MG01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-04-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-05) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-09-16) - AD01
-
appoint-person-director-company-with-name (2010-09-15) - AP01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-14) - AR01
-
change-registered-office-address-company-with-date-old-address (2009-10-08) - AD01
-
legacy (2009-09-03) - 363a
keyboard_arrow_right 2008
-
legacy (2008-10-30) - 288b
-
legacy (2008-10-30) - 288a
-
legacy (2008-10-30) - 88(2)
-
legacy (2008-09-23) - 288b
-
legacy (2008-09-23) - 288a
-
incorporation-company (2008-08-04) - NEWINC