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

NEUMATICA HIDRAULICA BECO SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • 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) A47091103
Universal Entity Code1171-1032-5398-1972
Record last updated Thursday, April 11, 2024 6:45:47 AM UTC
Official Address Condado De Treviño 71 Villalonquejar 09001
Postal Code 09001
Sector wholesale, machinery, industry, trade, navigation

Charts

Visits

NEUMATICA HIDRAULICA BECO SA (Spain) Page visits 2024

Searches

NEUMATICA HIDRAULICA BECO SA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Apr 11, 2024 Apr 4, 2024 Resignation of 2 people: one Alternate Auditor 2 and one Auditor (a man) Resignation of 2 people: one Alternate Auditor 2 and one Auditor (a man)
Registry Apr 11, 2024 Apr 4, 2024 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 18, 2023 Dec 11, 2023 Statement of individual company Statement of individual company
Registry Nov 28, 2023 Nov 21, 2023 Reelection Reelection
Financials Sep 14, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Aug 3, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Jan 3, 2022 Dec 27, 2021 Reelection Reelection
Financials Oct 8, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Nov 10, 2020 Oct 30, 2020 Reelection Reelection
Financials Oct 6, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Nov 8, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Sep 27, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Aug 30, 2018 Aug 20, 2018 Expansion of corporate purpose Expansion of corporate purpose
Registry Jan 31, 2018 Jan 24, 2018 Appointment of a man as Alternate Auditor 2 Appointment of a man as Alternate Auditor 2
Registry Jan 31, 2018 Jan 24, 2018 Reelection Reelection
Financials Oct 4, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jan 10, 2017 Jan 3, 2017 Reelection Reelection
Financials Dec 21, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Nov 17, 2016 Nov 10, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Oct 16, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Sep 29, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Mar 26, 2014 Mar 19, 2014 Appointment of a woman as Joint And Several Ceo Appointment of a woman as Joint And Several Ceo
Registry Mar 19, 2014 Mar 12, 2014 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 19, 2014 Mar 12, 2014 Resignation of one Joint And Several Ceo (a man) Resignation of one Joint And Several Ceo (a man)
Registry Mar 19, 2014 Mar 12, 2014 Appointment of a man as Representative Appointment of a man as Representative
Financials Dec 30, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Dec 30, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Dec 30, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Aug 8, 2012 Jul 25, 2012 Partial excision Partial excision
Registry May 3, 2012 Apr 20, 2012 Resignation of one Joint And Several Ceo (a woman) Resignation of one Joint And Several Ceo (a woman)
Registry May 3, 2012 Apr 20, 2012 Appointment of a man as Joint And Several Ceo Appointment of a man as Joint And Several Ceo
Registry Nov 21, 2011 Deposits of projects of partial excision Deposits of projects of partial excision
Registry Oct 11, 2011 Sep 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 11, 2011 Filing Of Financial Statement 7888... Filing Of Financial Statement 7888...
Registry Mar 22, 2011 Mar 11, 2011 Reelection Reelection
Registry Mar 22, 2011 Mar 11, 2011 Reelection 1294... Reelection 1294...
Registry Oct 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 27, 2010 Apr 16, 2010 Reelection Reelection
Registry Dec 11, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 11, 2009 Nov 1, 2009 Filing Of Financial Statement 1005... Filing Of Financial Statement 1005...
Registry Jan 30, 2009 Jan 21, 2009 Reelection Reelection
Registry Oct 14, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 13, 2007 Filing Of Financial Statement 1013... Filing Of Financial Statement 1013...
Registry Nov 8, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 24, 2006 Jan 10, 2006 Resignation of 4 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a woman) Resignation of 4 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a woman)
Registry Jan 24, 2006 Jan 11, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Oct 24, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 28, 2002 Filing Of Financial Statement 6645... Filing Of Financial Statement 6645...
Registry Oct 23, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 30, 2001 Apr 17, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 20, 2000 Sep 29, 2000 Resignation of 4 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man) Resignation of 4 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man)
Registry Oct 17, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 6, 1999 Filing Of Financial Statement 4880... Filing Of Financial Statement 4880...
Registry Oct 5, 1999 Sep 17, 1999 Resignation of 2 people: one President (a man) and one Secretary (a man) Resignation of 2 people: one President (a man) and one Secretary (a man)
Registry Sep 18, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry - Mar 26, 2012 Cancellations of deposits of projects of partial excision Cancellations of deposits of projects of partial excision
Registry - Mar 26, 2012 Deposits of projects of partial excision Deposits of projects of partial excision

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