-
CLEAN PAK LIMITED - 93 Cumberland Street, Hull, HU2 0PU, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08043703
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 93 Cumberland Street
- Hull
- HU2 0PU
- England 93 Cumberland Street, Hull, HU2 0PU, England UK
Management
- Geschäftsführung
- -
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.04.2012
- Alter der Firma 2012-04-24 12 Jahre
- SIC/NACE
- 39000
Eigentumsverhältnisse
- Beneficial Owners
- -
- Clean Eco Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- CLEANTANK (LEEDS) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2025-01-31
- Letzte Einreichung: 2023-04-30
- Jahresmeldung
- Fälligkeit: 2025-01-01
- Letzte Einreichung: 2023-12-18
-
CLEAN PAK LIMITED Firmenbeschreibung
- CLEAN PAK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08043703. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.04.2012 registriert. CLEAN PAK LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CLEANTANK (LEEDS) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "39000" registriert. Die Bilanz wurde zuletzt am 30.04.2023 hinterlegt.Die Firma kann schriftlich über 93 Cumberland Street erreicht werden.
Jetzt sichern CLEAN PAK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Clean Pak Limited - 93 Cumberland Street, Hull, HU2 0PU, England, Grossbritannien
- 2012-04-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CLEAN PAK 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 (2024-02-12) - AP01
-
termination-director-company-with-name-termination-date (2024-02-12) - TM01
-
accounts-with-accounts-type-total-exemption-full (2024-01-25) - AA
-
confirmation-statement-with-no-updates (2024-01-04) - CS01
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-07-25) - TM01
-
termination-director-company-with-name-termination-date (2023-07-24) - TM01
-
appoint-person-director-company-with-name-date (2023-03-20) - AP01
-
termination-director-company-with-name-termination-date (2023-03-20) - TM01
-
confirmation-statement-with-updates (2023-01-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-01-19) - AA
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-09-01) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-02-28) - MR01
-
change-to-a-person-with-significant-control (2022-05-19) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-01-18) - MR01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-01-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-01) - AA
-
cessation-of-a-person-with-significant-control (2021-09-28) - PSC07
-
notification-of-a-person-with-significant-control (2021-09-28) - PSC02
-
resolution (2021-09-30) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2021-10-12) - AP01
-
termination-director-company-with-name-termination-date (2021-10-12) - TM01
-
mortgage-satisfy-charge-full (2021-10-14) - MR04
-
confirmation-statement-with-updates (2021-12-20) - CS01
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-03-10) - GAZ1
-
confirmation-statement-with-updates (2020-03-12) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2020-12-10) - PSC09
-
gazette-filings-brought-up-to-date (2020-03-14) - DISS40
-
notification-of-a-person-with-significant-control (2020-12-10) - PSC01
-
accounts-with-accounts-type-micro-entity (2020-09-15) - AA
-
accounts-with-accounts-type-micro-entity (2020-04-21) - AA
-
change-person-director-company-with-change-date (2020-12-10) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-20) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-27) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-02-28) - AA
-
appoint-person-director-company-with-name-date (2018-12-12) - AP01
-
termination-director-company-with-name-termination-date (2018-12-18) - TM01
-
confirmation-statement-with-updates (2018-01-04) - CS01
-
appoint-person-director-company-with-name-date (2018-12-18) - AP01
-
confirmation-statement-with-updates (2018-12-18) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
-
confirmation-statement-with-updates (2017-01-20) - CS01
-
termination-director-company-with-name-termination-date (2017-01-20) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-09) - CS01
-
termination-director-company-with-name-termination-date (2016-12-09) - TM01
-
appoint-person-director-company-with-name-date (2016-12-09) - AP01
-
confirmation-statement-with-updates (2016-12-05) - CS01
-
termination-director-company-with-name-termination-date (2016-12-05) - TM01
-
appoint-person-director-company-with-name-date (2016-12-05) - AP01
-
confirmation-statement-with-updates (2016-11-03) - CS01
-
termination-director-company-with-name-termination-date (2016-11-03) - TM01
-
appoint-person-director-company-with-name-date (2016-11-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-12-07) - CERTNM
-
mortgage-charge-whole-release-with-charge-number (2015-12-04) - MR05
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-24) - AR01
-
certificate-change-of-name-company (2015-06-19) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2015-01-07) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-31) - AA
-
change-registered-office-address-company-with-date-old-address (2014-04-16) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-13) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
-
appoint-person-director-company-with-name (2013-04-24) - AP01
-
termination-secretary-company-with-name (2013-02-25) - TM02
keyboard_arrow_right 2012
-
legacy (2012-10-12) - MG01
-
appoint-person-director-company-with-name (2012-05-01) - AP01
-
termination-director-company-with-name (2012-04-30) - TM01
-
appoint-person-secretary-company-with-name (2012-04-30) - AP03
-
incorporation-company (2012-04-24) - NEWINC