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

TRANSPORTES CALSINA Y CARRE SL

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 Limitada
VAT Number (CIF) B17019373
Universal Entity Code6333-9748-4772-4028
Record last updated Wednesday, January 17, 2024 9:54:52 PM UTC
Official Address The Cami Del Roure carrer S/n 17706 Pont De Molins Pont De Molins
There are 14 companies registered at this street
Postal Code 17706
Sector smart, distribution, fuel, biofuel, sell

Charts

Visits

TRANSPORTES CALSINA Y CARRE SOCIEDAD LIMITADA (Spain) Page visits 2024

Searches

TRANSPORTES CALSINA Y CARRE SOCIEDAD LIMITADA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Financials Jan 17, 2024 Annual Accounts filing (2022 consolidated) Annual Accounts filing (2022 consolidated)
Financials Jan 17, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Mar 28, 2023 Mar 22, 2023 Reelection Reelection
Financials Jan 12, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Feb 1, 2022 Jan 25, 2022 Reelection Reelection
Financials Dec 29, 2021 Annual Accounts filing (2020 consolidated) Annual Accounts filing (2020 consolidated)
Financials Dec 20, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Apr 29, 2021 Annual Accounts filing (2019 consolidated) Annual Accounts filing (2019 consolidated)
Financials Apr 29, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Apr 29, 2021 Annual Accounts filing (2018 consolidated) Annual Accounts filing (2018 consolidated)
Registry Apr 8, 2021 Mar 31, 2021 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Apr 8, 2021 Mar 31, 2021 Appointment of a person as Accounting Auditor 2 and Auditor Appointment of a person as Accounting Auditor 2 and Auditor
Registry Apr 8, 2021 Mar 31, 2021 Reelection Reelection
Registry Feb 4, 2021 Jan 27, 2021 Resignation of 3 people: one Director, one President, one Secretary and one Joint & Joint And Several Ceo Resignation of 3 people: one Director, one President, one Secretary and one Joint & Joint And Several Ceo
Registry Feb 4, 2021 Jan 27, 2021 Three appointments: 3 companies Three appointments: 3 companies
Registry Feb 11, 2020 Feb 4, 2020 Appointment of a person as Accounting Auditor 2 and Auditor Appointment of a person as Accounting Auditor 2 and Auditor
Financials Feb 4, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Nov 21, 2019 Nov 13, 2019 Resignation of one Director Resignation of one Director
Registry Nov 19, 2019 Nov 13, 2019 Resignation of one President Resignation of one President
Registry Nov 19, 2019 Nov 13, 2019 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Nov 19, 2019 Nov 13, 2019 Appointment of a person as President Appointment of a person as President
Financials Oct 28, 2019 Annual Accounts filing (2017 consolidated) Annual Accounts filing (2017 consolidated)
Financials Jun 10, 2019 Annual Accounts filing (2016 consolidated) Annual Accounts filing (2016 consolidated)
Financials Jun 10, 2019 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jun 10, 2019 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jan 28, 2019 Jan 21, 2019 Reelection Reelection
Financials Jan 21, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jun 8, 2018 May 31, 2018 Appointment of a person as General Director Appointment of a person as General Director
Registry May 4, 2018 Apr 13, 2018 Errata Errata
Registry May 4, 2018 Apr 13, 2018 Appointment of a person as General Director Appointment of a person as General Director
Registry Apr 23, 2018 Apr 13, 2018 Appointment of a person as Joint Representative Appointment of a person as Joint Representative
Registry Apr 23, 2018 Apr 13, 2018 Reelection Reelection
Financials Apr 13, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Nov 23, 2017 Annual Accounts filing (2015 consolidated) Annual Accounts filing (2015 consolidated)
Registry Apr 12, 2017 Apr 5, 2017 Resignation of one Attorney General Director Resignation of one Attorney General Director
Financials Jan 5, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Aug 23, 2016 Aug 12, 2016 Reelection Reelection
Registry Aug 23, 2016 Aug 16, 2016 Reelection 3475... Reelection 3475...
Registry Aug 23, 2016 Aug 16, 2016 Statutory changes Statutory changes
Registry Jan 8, 2016 Dec 30, 2015 Statutory changes 674... Statutory changes 674...
Financials Nov 12, 2015 Annual Accounts filing (2014 consolidated) Annual Accounts filing (2014 consolidated)
Tax May 14, 2015 May 12, 2015 Customs Penalty Proceeding Customs Penalty Proceeding
Registry Apr 21, 2015 Apr 13, 2015 Statutory changes Statutory changes
Registry Apr 20, 2015 Apr 13, 2015 Reelection Reelection
Registry Apr 20, 2015 Apr 13, 2015 Reelection 1610... Reelection 1610...
Financials Oct 27, 2014 Annual Accounts filing (2013 consolidated) Annual Accounts filing (2013 consolidated)
Financials May 7, 2014 Annual Accounts filing (2012 consolidated) Annual Accounts filing (2012 consolidated)
Financials Nov 28, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Nov 28, 2013 Annual Accounts filing (2011 consolidated) Annual Accounts filing (2011 consolidated)
Financials Nov 28, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Financials Nov 28, 2013 Annual Accounts filing (2010 consolidated) Annual Accounts filing (2010 consolidated)
Financials Nov 28, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Registry Oct 10, 2013 Oct 2, 2013 Change of registered office Change of registered office
Registry Sep 10, 2013 Aug 27, 2013 Expansion of corporate purpose Expansion of corporate purpose
Registry Sep 6, 2012 Aug 28, 2012 Resignation of one Joint And Several Representative Resignation of one Joint And Several Representative
Registry Sep 6, 2012 Aug 28, 2012 Appointment of a person as Attorney General Director Appointment of a person as Attorney General Director
Registry Sep 6, 2012 Aug 28, 2012 Resignation of 3 people: one Joint And Several Representative Resignation of 3 people: one Joint And Several Representative
Registry Sep 6, 2012 Aug 28, 2012 Three appointments: 3 companies Three appointments: 3 companies
Registry Aug 16, 2012 Aug 6, 2012 Reelection Reelection
Registry Jun 4, 2012 May 24, 2012 Reelection 2352... Reelection 2352...
Registry Feb 29, 2012 Feb 14, 2012 Statutory changes Statutory changes
Registry Feb 29, 2012 Feb 14, 2012 Expansion of corporate purpose Expansion of corporate purpose
Registry Oct 4, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 4, 2011 Sep 1, 2011 Filing Of Financial Statement 6849... Filing Of Financial Statement 6849...
Registry Nov 11, 2010 Oct 28, 2010 Expansion of corporate purpose Expansion of corporate purpose
Registry Oct 27, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 27, 2010 Oct 1, 2010 Filing Of Financial Statement 9029... Filing Of Financial Statement 9029...
Registry Aug 10, 2010 Jul 1, 2010 Consolidated Financial Statement Consolidated Financial Statement
Registry Apr 15, 2010 Apr 6, 2010 Reelection Reelection

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