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

CONSORCIO DE FABRICANTES DE MATERIAL ELECTRICO SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • 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 Anónima (Public Limited Company)
VAT Number (CIF) A61829594
Universal Entity Code3359-3151-8271-6990
Record last updated Monday, April 15, 2024 5:43:17 AM UTC
Official Address Paris 162 164, 3, 2 08036 Barcelona
There are 1,296 companies registered at this street
Postal Code 08036
Sector Other Business

Charts

Visits

CONSORCIO DE FABRICANTES DE MATERIAL ELECTRICO S.A. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Apr 15, 2024 Apr 4, 2024 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Apr 15, 2024 Apr 4, 2024 Reduction of capital Reduction of capital
Registry Apr 15, 2024 Apr 4, 2024 Reduction of capital 1773... Reduction of capital 1773...
Registry Jan 30, 2024 Reduction of capital Reduction of capital
Financials Aug 14, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Dec 16, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Nov 22, 2022 Nov 14, 2022 Resignation of 5 people: one Director, one Non-Board Secretary, one President, one Representative Section 143 Register Regulations. and one Ceo Resignation of 5 people: one Director, one Non-Board Secretary, one President, one Representative Section 143 Register Regulations. and one Ceo
Registry Nov 22, 2022 Nov 14, 2022 Seven appointments: 4 companies and 3 men Seven appointments: 4 companies and 3 men
Financials Sep 1, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Feb 1, 2021 Jan 22, 2021 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Financials Oct 29, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Oct 29, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Mar 21, 2019 Mar 13, 2019 Two appointments: a person and a man Two appointments: a person and a man
Registry Dec 10, 2018 Nov 29, 2018 Resignation of 2 people: one Director and one Representative Article 143 Regulation Of The Commercial Register. Resignation of 2 people: one Director and one Representative Article 143 Regulation Of The Commercial Register.
Financials Dec 7, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Aug 7, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Aug 7, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jul 14, 2017 Jul 6, 2017 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jul 14, 2017 Jul 6, 2017 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Financials Mar 16, 2017 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Sep 30, 2016 Sep 22, 2016 Resignation of 12 people: one Director, one Vice President (a man), one Non-Board Secretary, one President, one Ceo and one Representative Section 143 Register Regulations. Resignation of 12 people: one Director, one Vice President (a man), one Non-Board Secretary, one President, one Ceo and one Representative Section 143 Register Regulations.
Registry Sep 30, 2016 Sep 22, 2016 Twelve appointments: a woman, 3 men and 8 companies Twelve appointments: a woman, 3 men and 8 companies
Financials Apr 28, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Aug 11, 2014 Aug 1, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jun 17, 2014 Jun 10, 2014 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jun 17, 2014 Jun 10, 2014 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry May 27, 2014 May 19, 2014 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry May 27, 2014 May 19, 2014 Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register. Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register.
Financials Apr 22, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry Jul 25, 2013 Jul 19, 2013 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Financials Jul 19, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Apr 2, 2012 Mar 20, 2012 Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register. Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register.
Registry Apr 2, 2012 Mar 20, 2012 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Aug 19, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 19, 2011 Jul 1, 2011 Filing Of Financial Statement 3127... Filing Of Financial Statement 3127...
Registry Oct 29, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 13, 2010 Dec 29, 2009 Resignation of 9 people: one Director, one Vice President (a man), one President, one Secretary (a man), one Ceo and one Representative Section 143 Register Regulations. Resignation of 9 people: one Director, one Vice President (a man), one President, one Secretary (a man), one Ceo and one Representative Section 143 Register Regulations.
Registry Jan 13, 2010 Dec 29, 2009 Twelve appointments: a person and 11 men Twelve appointments: a person and 11 men
Registry Jan 13, 2010 Dec 29, 2009 Capital increase Capital increase
Registry Jan 13, 2010 Dec 29, 2009 Statutory changes Statutory changes
Registry Oct 26, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2009 Sep 1, 2009 Filing Of Financial Statement 7377... Filing Of Financial Statement 7377...
Registry Aug 7, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Aug 7, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Oct 28, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 19, 2008 Filing Of Financial Statement 1746... Filing Of Financial Statement 1746...
Registry Jun 10, 2008 May 28, 2008 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jul 16, 2007 Jun 26, 2007 Resignation of 4 people: one Vice President, one President, one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 4 people: one Vice President, one President, one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Dec 12, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 22, 2006 Jun 2, 2006 Resignation of 4 people: one Director (a man), one Vice President, one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director (a man), one Vice President, one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Aug 29, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry Jun 29, 2005 Resignation of 9 people: one Director, one Vice President, one President (a man), one Secretary (a man) and one Ceo Resignation of 9 people: one Director, one Vice President, one President (a man), one Secretary (a man) and one Ceo
Registry Mar 23, 2005 Feb 25, 2005 Resignation of 3 people: one Director (a man), one Vice President (a man), one President and one Secretary (a man) Resignation of 3 people: one Director (a man), one Vice President (a man), one President and one Secretary (a man)
Registry Feb 25, 2004 Resignation of 3 people: one Vice President, one President and one Secretary (a man) Resignation of 3 people: one Vice President, one President and one Secretary (a man)
Registry Dec 2, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 3, 2003 Resignation of 5 people: one Director, one Vice President, one President, one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 5 people: one Director, one Vice President, one President, one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Sep 2, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 31, 2001 Filing Of Financial Statement 7832... Filing Of Financial Statement 7832...
Registry Dec 22, 2000 Nov 23, 2000 Resignation of 4 people: one Director and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director and one Representative Section 143 Register Regulations.
Registry Sep 28, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 26, 2000 Resignation of 9 people: one Director, one Vice President, one President, one Secretary, one Representative Section 143 Register Regulations. and one Ceo Resignation of 9 people: one Director, one Vice President, one President, one Secretary, one Representative Section 143 Register Regulations. and one Ceo
Registry Nov 8, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 26, 1999 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 23, 1999

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