Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

AMMANN IBERIA SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2023)
  • published register entry of company incorporation
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Limitada
VAT Number (CIF) B85319309
Universal Entity Code6680-3337-0742-0508
Record last updated Friday, September 13, 2024 8:49:30 PM UTC
Official Address Isla De La Toja 2 Boadilla Del Monte 28660
There are 41 companies registered at this street
Locality Boadilla Del Monte
Region Madrid, Community Of Madrid
Postal Code 28660
Phone number 918307323
Sector Construction of roads and motorways

Charts

Visits

AMMANN IBERIA SL (Spain)Page visits ©2025 https://en.datocapital.com2013-72013-82013-92013-102013-112014-12014-22014-72014-92015-72021-102022-32022-42022-72022-122024-62024-7012345

Searches

AMMANN IBERIA SL (Spain)Searches ©2025 https://en.datocapital.com2021-42022-22022-10012

Directors

Document Type Publication date Registry Date Download link
Financials Sep 13, 2024 Annual Accounts filing (2023 ordinary) Annual Accounts filing (2023 ordinary)
Registry Sep 7, 2023 Mar 8, 2018 Resignation of one Joint Ceo and one Director Resignation of one Joint Ceo and one Director
Registry Sep 7, 2023 Mar 8, 2018 Errata Errata
Financials Aug 25, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Mar 16, 2023 Mar 9, 2023 Resignation of one Joint Ceo, one Director and one Vice President Resignation of one Joint Ceo, one Director and one Vice President
Registry Mar 16, 2023 Mar 9, 2023 Two appointments: 2 men Two appointments: 2 men
Registry Mar 16, 2023 Mar 9, 2023 Reelection Reelection
Financials Jan 30, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Aug 18, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials May 1, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Feb 27, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Sep 24, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Mar 15, 2018 Mar 8, 2018 Resignation of one President Resignation of one President
Registry Mar 15, 2018 Mar 8, 2018 Appointment of a man as President and Director Appointment of a man as President and Director
Registry Mar 15, 2018 Mar 8, 2018 Statutory changes Statutory changes
Registry Mar 15, 2018 Mar 8, 2018 Change of registered office Change of registered office
Financials Oct 24, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Sep 21, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Sep 21, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Mar 24, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jun 23, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 23, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 23, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Tax May 10, 2012 May 8, 2012 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Apr 3, 2012 Mar 30, 2012 Enforced Liquidation Enforced Liquidation
Tax Mar 13, 2012 Mar 9, 2012 Notification of bank account seizure Notification of bank account seizure
Registry Mar 12, 2012 Feb 28, 2012 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Mar 2, 2012 Feb 21, 2012 Sole proprietorship Sole proprietorship
Registry Mar 2, 2012 Feb 21, 2012 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 2, 2012 Feb 21, 2012 Appointment of a man as Non-Board Secretary Appointment of a man as Non-Board Secretary
Registry Mar 2, 2012 Feb 21, 2012 Statutory changes Statutory changes
Tax Oct 25, 2011 Oct 24, 2011 Notification of bank account seizure Notification of bank account seizure
Tax Oct 11, 2011 Oct 7, 2011 Enforced Liquidation Enforced Liquidation
Tax Sep 27, 2011 Sep 23, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 20, 2011 Sep 16, 2011 Reduction demand applied Reduction demand applied
Registry Sep 12, 2008 Aug 29, 2008 Change of company name Change of company name
Registry May 30, 2008 May 19, 2008 Five appointments: 3 companies and 2 men Five appointments: 3 companies and 2 men
Registry Apr 3, 2008 Mar 24, 2008

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD