-
VES ENVIRONMENTAL SOLUTIONS EUROPE LIMITED - C/O Ashmole & Co Manchester House, Grosvenor Hill, Cardigan, Ceredigion, United Kingdom
Company Information
- Company registration number
- 08529920
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Ashmole & Co Manchester House
- Grosvenor Hill
- Cardigan
- Ceredigion
- SA43 1HY
- Wales C/O Ashmole & Co Manchester House, Grosvenor Hill, Cardigan, Ceredigion, SA43 1HY, Wales UK
Management
- Managing Directors
- FAHRNGRUBER, Peter
- MCBRIDE, Jennifer
- MCBRIDE, John
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-15
- Age Of Company 2013-05-15 10 years
- SIC/NACE
- 46610
Ownership
- Beneficial Owners
- John Mcbride
- Ves Environmental Solutions Inc
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-05-29
- Last Date: 2020-05-15
-
VES ENVIRONMENTAL SOLUTIONS EUROPE LIMITED Company Description
- VES ENVIRONMENTAL SOLUTIONS EUROPE LIMITED is a ltd registered in United Kingdom with the Company reg no 08529920. Its current trading status is "live". It was registered 2013-05-15. It has declared SIC or NACE codes as "46610". It has 3 directors It can be contacted at C/o Ashmole & Co Manchester House .
Get VES ENVIRONMENTAL SOLUTIONS EUROPE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ves Environmental Solutions Europe Limited - C/O Ashmole & Co Manchester House, Grosvenor Hill, Cardigan, Ceredigion, United Kingdom
- 2013-05-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VES ENVIRONMENTAL SOLUTIONS EUROPE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-06-18) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-06-27) - AP01
-
confirmation-statement-with-updates (2019-06-03) - CS01
-
capital-allotment-shares (2019-02-12) - SH01
-
notification-of-a-person-with-significant-control (2019-02-12) - PSC02
-
cessation-of-a-person-with-significant-control (2019-02-12) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-09-04) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-03) - AD01
-
confirmation-statement-with-no-updates (2018-05-29) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-11-03) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-06-29) - AA
-
confirmation-statement-with-updates (2017-06-08) - CS01
-
change-person-director-company-with-change-date (2017-06-05) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-11) - AD01
-
gazette-filings-brought-up-to-date (2017-01-18) - DISS40
-
gazette-notice-compulsory (2017-01-17) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2017-02-01) - AR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-06-23) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-09-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-27) - AR01
-
termination-director-company-with-name-termination-date (2015-07-27) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-12-17) - AA
-
gazette-filings-brought-up-to-date (2014-09-26) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-25) - AR01
-
termination-director-company-with-name-termination-date (2014-09-25) - TM01
-
gazette-notice-compulsary (2014-09-23) - GAZ1
-
change-account-reference-date-company-previous-shortened (2014-09-16) - AA01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-09-12) - MR01
-
incorporation-company (2013-05-15) - NEWINC