-
FLUORSID BRITISH FLUORSPAR LIMITED - Cavendish Mill, Stoney Middleton, Hope Valley, Derbyshire, United Kingdom
Company Information
- Company registration number
- 08050701
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cavendish Mill
- Stoney Middleton
- Hope Valley
- Derbyshire
- S32 4TH Cavendish Mill, Stoney Middleton, Hope Valley, Derbyshire, S32 4TH UK
Management
- Managing Directors
- ROBINSON, Peter John
- GELAIN, Isaac
- METZINGER, Lior
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-30
- Age Of Company 2012-04-30 12 years
- SIC/NACE
- 08990
Ownership
- Beneficial Owners
- -
- Mr Tommaso Edoardo Giulini
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BRITISH FLUORSPAR LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-05-31
- Last Date: 2020-05-17
-
FLUORSID BRITISH FLUORSPAR LIMITED Company Description
- FLUORSID BRITISH FLUORSPAR LIMITED is a ltd registered in United Kingdom with the Company reg no 08050701. Its current trading status is "live". It was registered 2012-04-30. It was previously called BRITISH FLUORSPAR LIMITED. It has declared SIC or NACE codes as "08990". It has 3 directors It can be contacted at Cavendish Mill .
Get FLUORSID BRITISH FLUORSPAR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fluorsid British Fluorspar Limited - Cavendish Mill, Stoney Middleton, Hope Valley, Derbyshire, United Kingdom
- 2012-04-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FLUORSID BRITISH FLUORSPAR 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
-
accounts-with-accounts-type-full (2020-06-23) - AA
-
appoint-person-director-company-with-name-date (2020-07-10) - AP01
-
confirmation-statement-with-updates (2020-06-18) - CS01
-
termination-director-company-with-name-termination-date (2020-07-07) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-09-17) - AA
-
confirmation-statement-with-no-updates (2019-06-25) - CS01
-
resolution (2019-11-28) - RESOLUTIONS
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-12-18) - AA
-
notification-of-a-person-with-significant-control (2018-09-18) - PSC01
-
cessation-of-a-person-with-significant-control (2018-09-18) - PSC07
-
confirmation-statement-with-no-updates (2018-05-29) - CS01
-
accounts-with-accounts-type-full (2018-01-03) - AA
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-12-05) - GAZ1
-
accounts-with-accounts-type-full (2017-01-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2017-01-10) - AR01
-
gazette-filings-brought-up-to-date (2017-12-06) - DISS40
-
termination-director-company-with-name-termination-date (2017-07-03) - TM01
-
confirmation-statement-with-updates (2017-05-17) - CS01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-12-20) - MR04
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-12-19) - AA
-
termination-secretary-company-with-name-termination-date (2015-05-15) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-15) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-02) - AR01
-
auditors-resignation-company (2014-02-07) - AUD
-
accounts-with-accounts-type-small (2014-10-02) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-10-10) - AA
-
change-account-reference-date-company-previous-shortened (2013-10-02) - AA01
-
capital-allotment-shares (2013-07-22) - SH01
-
mortgage-create-with-deed-with-charge-number (2013-07-10) - MR01
-
termination-director-company-with-name (2013-05-14) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-08) - AR01
-
appoint-person-secretary-company-with-name (2013-03-18) - AP03
keyboard_arrow_right 2012
-
change-of-name-notice (2012-06-07) - CONNOT
-
resolution (2012-06-07) - RESOLUTIONS
-
appoint-person-director-company-with-name (2012-06-13) - AP01
-
legacy (2012-11-27) - MG01
-
change-registered-office-address-company-with-date-old-address (2012-06-28) - AD01
-
appoint-person-director-company-with-name (2012-06-28) - AP01
-
certificate-change-of-name-company (2012-06-18) - CERTNM
-
incorporation-company (2012-04-30) - NEWINC