-
TRINITY HEAT CARE LTD - Meadowcroft Lane, Halifax Road, Ripponden, Sowerby Bridge, HX6 4AJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07051769
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Meadowcroft Lane, Halifax Road
- Ripponden
- Sowerby Bridge
- HX6 4AJ
- England Meadowcroft Lane, Halifax Road, Ripponden, Sowerby Bridge, HX6 4AJ, England UK
Management
- Geschäftsführung
- GUJRAL, Ben
- NORTON, Sarah Jane
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.10.2009
- Alter der Firma 2009-10-21 14 Jahre
- SIC/NACE
- 43220
Eigentumsverhältnisse
- Beneficial Owners
- -
- Vanilla Group Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- BELLS ELECTRICAL LTD
- Bilanzhinterlegung
- Fälligkeit: 2014-04-30
- Letzte Einreichung: 2012-07-31
- lezte Bilanzhinterlegung
- 2012-09-26
- Jahresmeldung
- Fälligkeit: 2024-10-10
- Letzte Einreichung: 2023-09-26
-
TRINITY HEAT CARE LTD Firmenbeschreibung
- TRINITY HEAT CARE LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07051769. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.10.2009 registriert. TRINITY HEAT CARE LTD hat Ihre Tätigkeit zuvor unter dem Namen BELLS ELECTRICAL LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43220" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.10.2023 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 26.09.2012.Die Firma kann schriftlich über Meadowcroft Lane, Halifax Road erreicht werden.
Jetzt sichern TRINITY HEAT CARE LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Trinity Heat Care Ltd - Meadowcroft Lane, Halifax Road, Ripponden, Sowerby Bridge, HX6 4AJ, Grossbritannien
- 2009-10-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TRINITY HEAT CARE LTD 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-dormant (2024-07-12) - AA
keyboard_arrow_right 2023
-
gazette-filings-brought-up-to-date (2023-01-28) - DISS40
-
accounts-with-accounts-type-dormant (2023-11-10) - AA
-
gazette-notice-compulsory (2023-01-03) - GAZ1
-
accounts-with-accounts-type-full (2023-11-09) - AA
-
confirmation-statement-with-no-updates (2023-09-28) - CS01
-
mortgage-satisfy-charge-full (2023-10-09) - MR04
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-02-25) - AP01
-
termination-director-company-with-name-termination-date (2022-02-28) - TM01
-
appoint-person-director-company-with-name-date (2022-07-04) - AP01
-
termination-director-company-with-name-termination-date (2022-07-04) - TM01
-
confirmation-statement-with-no-updates (2022-09-28) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-08-26) - AP01
-
accounts-with-accounts-type-full (2021-10-25) - AA
-
confirmation-statement-with-no-updates (2021-10-18) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-30) - CS01
-
change-account-reference-date-company-current-extended (2020-07-07) - AA01
-
appoint-person-director-company-with-name-date (2020-01-02) - AP01
-
termination-director-company-with-name-termination-date (2020-01-02) - TM01
-
termination-director-company-with-name-termination-date (2020-10-19) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-18) - AD01
keyboard_arrow_right 2019
-
resolution (2019-10-16) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-04-30) - AA
-
notification-of-a-person-with-significant-control (2019-09-26) - PSC01
-
confirmation-statement-with-updates (2019-10-04) - CS01
-
capital-variation-of-rights-attached-to-shares (2019-10-16) - SH10
-
capital-name-of-class-of-shares (2019-10-16) - SH08
-
accounts-with-accounts-type-total-exemption-full (2019-10-24) - AA
-
mortgage-satisfy-charge-full (2019-10-29) - MR04
-
termination-director-company-with-name-termination-date (2019-11-05) - TM01
-
appoint-person-director-company-with-name-date (2019-11-05) - AP01
-
cessation-of-a-person-with-significant-control (2019-11-05) - PSC07
-
notification-of-a-person-with-significant-control (2019-11-05) - PSC02
-
appoint-person-director-company-with-name-date (2019-11-06) - AP01
-
resolution (2019-12-17) - RESOLUTIONS
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-09) - MR01
-
confirmation-statement-with-updates (2018-09-26) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-04-27) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-26) - AA
-
confirmation-statement-with-updates (2017-09-26) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-18) - AA
-
mortgage-satisfy-charge-full (2016-09-20) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-26) - MR01
-
confirmation-statement-with-updates (2016-09-26) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-05) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-15) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-06) - AR01
-
mortgage-satisfy-charge-full (2014-09-10) - MR04
-
change-person-director-company-with-change-date (2014-05-07) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-22) - AA
-
change-account-reference-date-company-previous-shortened (2013-02-05) - AA01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-20) - AR01
-
appoint-person-director-company-with-name (2012-04-10) - AP01
-
capital-allotment-shares (2012-04-10) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-07-02) - AA
-
termination-director-company-with-name (2012-09-26) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-26) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-07-03) - AD01
keyboard_arrow_right 2011
-
legacy (2011-12-16) - MG01
-
appoint-person-director-company-with-name (2011-11-17) - AP01
-
certificate-change-of-name-company (2011-10-31) - CERTNM
-
gazette-filings-brought-up-to-date (2011-09-21) - DISS40
-
accounts-with-accounts-type-dormant (2011-07-14) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-14) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-12-13) - AD01
-
appoint-person-director-company-with-name (2010-07-29) - AP01
-
gazette-notice-compulsary (2010-07-13) - GAZ1
keyboard_arrow_right 2009
-
termination-director-company-with-name (2009-10-22) - TM01
-
incorporation-company (2009-10-21) - NEWINC