PAYBYPHONE LIMITED

2nd Floor Bishops Court 2nd Floor Bishops Court, Hatfield, AL9 5HZ, Herts
StatusACTIVE
Company No.05060103
CategoryPrivate Limited Company
Incorporated02 Mar 2004
Age20 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

PAYBYPHONE LIMITED is an active private limited company with number 05060103. It was incorporated 20 years, 3 months, 14 days ago, on 02 March 2004. The company address is 2nd Floor Bishops Court 2nd Floor Bishops Court, Hatfield, AL9 5HZ, Herts.



Company Fillings

Change to a person with significant control

Date: 05 Apr 2024

Action Date: 25 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-25

Psc name: Fleetcor Technologies, Inc.

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2024

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-15

Psc name: Fleetcor Technologies, Inc.

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-01-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-15

Psc name: Volkswagen Ag

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-15

Psc name: Stephanie Porsche-Schroder

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wolfgang Porsche

Cessation date: 2023-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-15

Psc name: Peter Daniell Porsche

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Philipp Porsche

Cessation date: 2023-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kai Alexander Porsche

Cessation date: 2023-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hans-Peter Porsche

Cessation date: 2023-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerhard Anton Porsche

Cessation date: 2023-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-15

Psc name: Geraldine Porsche

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-15

Psc name: Ferdinand Rudolph Wolfgang Porsche

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ferdinand Oliver Porsche

Cessation date: 2023-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Felix Alexander Porsche

Cessation date: 2023-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Diana Porsche

Cessation date: 2023-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christian Porsche

Cessation date: 2023-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-15

Psc name: Hans Michel Piech

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-15

Psc name: Josef Ahorner

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2023

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-09

Psc name: Louise Kiesling

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Adam Dolphin

Appointment date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Cashel

Termination date: 2023-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Ms Amy Martinez

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jade Louise De-Crescenzo

Termination date: 2022-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-30

Officer name: Jade Louise De-Crescenzo

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 02 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-02

Psc name: Josef Ahorner

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 02 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-02

Psc name: Hans Michel Piech

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 02 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-02

Psc name: Mark Philipp Porsche

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 02 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kai Alexander Porsche

Notification date: 2022-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 02 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ferdinand Oliver Porsche

Notification date: 2022-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 02 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-02

Psc name: Diana Porsche

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 02 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-02

Psc name: Geraldine Porsche

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 02 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Daniell Porsche

Notification date: 2022-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 02 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Felix Alexander Porsche

Notification date: 2022-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 02 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ferdinand Rudolph Wolfgang Porsche

Notification date: 2022-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 02 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephanie Porsche-Schroder

Notification date: 2022-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 02 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christian Porsche

Notification date: 2022-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 02 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louise Kiesling

Notification date: 2022-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 02 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-02

Psc name: Gerhard Anton Porsche

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 02 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hans-Peter Porsche

Notification date: 2022-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 02 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wolfgang Porsche

Notification date: 2022-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Cashel

Appointment date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Ungar

Termination date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Philippe Lerouge

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Andreas Gruber

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Combe

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Ungar

Appointment date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Elizabeth Clay

Termination date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2020-12-29

Documents

View document PDF

Legacy

Date: 29 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/12/20

Documents

View document PDF

Resolution

Date: 29 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2020

Action Date: 23 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Volkswagen Ag

Notification date: 2016-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2020

Action Date: 23 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Volkswagen Financial Services Ag

Cessation date: 2016-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philippe Lerouge

Appointment date: 2019-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-08

Officer name: Mrs Jade Louise De-Crescenzo

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-08

Officer name: Mr Jonathan Paul Combe

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2019

Action Date: 03 Jun 2019

Category: Capital

Type: SH01

Capital : 2,841,760 GBP

Date: 2019-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mrs Margaret Elizabeth Clay

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerhard Kunne

Termination date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Imme

Termination date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Andreas Gruber

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jade Louise De-Crescenzo

Appointment date: 2017-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Eduard Christian Josef Gruber

Termination date: 2017-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerhard Kunne

Appointment date: 2017-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-03

Old address: 1 the Boulevard Shire Park Welwyn Garden City Hertfordshire AL7 1EL

New address: 2nd Floor Bishops Court 17a the Broadway Hatfield Herts AL9 5HZ

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-23

Officer name: George William Eric David Earle

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-23

Officer name: Dominic Clamor Von Trotha Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Imme

Appointment date: 2016-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-23

Officer name: Mr Andreas Eduard Christian Josef Gruber

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Court

Termination date: 2016-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Mar 2016

Category: Address

Type: AD02

Old address: The Coach House Snow Mill, Bridge Road Ebley Stroud Gloucestershire GL5 4TR

New address: 1 the Boulevard Shire Park Welwyn Garden City Hertfordshire AL7 1EL

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Second filing of form with form type

Date: 11 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 09 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2015

Action Date: 09 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-09

Capital : 820.00 GBP

Documents

View document PDF

Resolution

Date: 21 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2015

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-08

Officer name: Goerge William Eric David Earle

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2014

Action Date: 29 Sep 2014

Category: Capital

Type: SH01

Capital : 500,000 GBP

Date: 2014-09-29

Documents

View document PDF


Some Companies

EMOTION LICENSES LIMITED

NEWRIFTS,SALTBURN-BY-THE-SEA,TS12 1JD

Number:04845073
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

H N E ENGINEERING LTD.

3 NORTHBROOK ROAD,READING,RG4 6PW

Number:06698235
Status:ACTIVE
Category:Private Limited Company

IPS (SCOT) LTD.

11 EAST LILLYPOT,EDINBURGH,EH5 3BH

Number:SC593212
Status:ACTIVE
Category:Private Limited Company

JSA PRECISION ENGINEERING LTD

UNIT 3 BRADMAN HOUSE, BRADMAN,LIVERPOOL,L33 7UR

Number:04932181
Status:ACTIVE
Category:Private Limited Company

SEAFORDE WORKING VINTAGE CLUB LIMITED

94 DROMORE ROAD,BALLYNAHINCH,BT24 8HU

Number:NI050238
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THWAITE PLANT LTD

APARTMENT 18 GARGRAVE HOUSE WEST STREET,SKIPTON,BD23 3PH

Number:09083495
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source