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

CENTRAL ALMACENISTAS DE CONSTRUCCION SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • 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

Trade name Cealco
Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A08444598
Universal Entity Code8412-9812-8012-2351
Record last updated Monday, May 27, 2024 5:42:21 AM UTC
Official Address The Jordi Camp street 53 Granollers 08403
There are 65 companies registered at this street
Postal Code 08403
Phone number 938496833, Fax: 938495834
Sector class, estate, farm, property, purchase

Charts

Visits

CENTRAL ALMACENISTAS DE CONSTRUCCION, S.A. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry May 27, 2024 May 16, 2024 Appointment of a person Appointment of a person
Registry Dec 14, 2023 Dec 4, 2023 Resignation of 13 people: one Director, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 13 people: one Director, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry Dec 14, 2023 Dec 4, 2023 Fourteen appointments: 3 women, 4 men and 7 companies Fourteen appointments: 3 women, 4 men and 7 companies
Financials Oct 26, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Aug 12, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Oct 1, 2020 Sep 22, 2020 Resignation of one Representative Resignation of one Representative
Financials Aug 17, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Mar 17, 2020 Mar 10, 2020 Change of registered office Change of registered office
Financials Sep 27, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Sep 27, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Sep 27, 2019 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Sep 27, 2019 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Sep 27, 2019 Sep 18, 2019 Resignation of 10 people: one Director, one President, one Secretary, one Representative Section 143 Register Regulations. and one Ceo Resignation of 10 people: one Director, one President, one Secretary, one Representative Section 143 Register Regulations. and one Ceo
Registry Sep 27, 2019 Sep 18, 2019 Thirteen appointments: 3 women, 3 men and 7 companies Thirteen appointments: 3 women, 3 men and 7 companies
Registry Sep 27, 2019 Sep 18, 2019 Reduction of capital Reduction of capital
Registry Dec 20, 2018 Reduction of capital 945... Reduction of capital 945...
Financials Aug 1, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jan 2, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jan 2, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Feb 15, 2013 Feb 6, 2013 Resignation of 2 people: one Director, one President, one Representative Section 143 Register Regulations. and one Ceo Resignation of 2 people: one Director, one President, one Representative Section 143 Register Regulations. and one Ceo
Registry Feb 15, 2013 Feb 6, 2013 Six appointments: 6 companies Six appointments: 6 companies
Registry Nov 8, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 8, 2011 Sep 1, 2011 Filing Of Financial Statement 9006... Filing Of Financial Statement 9006...
Registry Nov 2, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 17, 2010 Filing Of Financial Statement 967... Filing Of Financial Statement 967...
Registry Feb 17, 2010 Jan 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 15, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Oct 15, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Oct 15, 2009 Feb 12, 2010 Reduction of capital Reduction of capital
Registry Oct 29, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 4, 2007 Nov 15, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 6, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 5, 2007 Filing Of Financial Statement 124... Filing Of Financial Statement 124...
Registry Jan 7, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 24, 2003 Filing Of Financial Statement 666... Filing Of Financial Statement 666...
Registry Jun 7, 2002 May 16, 2002 Resignation of 16 people: one Director, one Non-Board Secretary, one President, one Representative Section 143 Register Regulations. and one Ceo Resignation of 16 people: one Director, one Non-Board Secretary, one President, one Representative Section 143 Register Regulations. and one Ceo
Registry Mar 14, 2002 Feb 19, 2002 Reduction of capital Reduction of capital
Registry Nov 23, 2001 Oct 25, 2001 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 18, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 18, 2001
Registry Aug 31, 2001 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 23, 2001 Jul 30, 2001 Capital increase Capital increase
Registry Aug 23, 2001 Jul 30, 2001 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Aug 23, 2001 Jul 30, 2001 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jul 21, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 29, 2000 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 3, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 3, 1999 Jul 14, 1999 Dividend payout liabilities Dividend payout liabilities
Registry Jun 15, 1999 May 26, 1999 Statutory changes Statutory changes
Registry Feb 2, 1999 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 19, 1999 Dec 28, 1998 Capital increase Capital increase
Registry Sep 8, 1998 Filing Of Financial Statement Filing Of Financial Statement

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 Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2024 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD