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

TRANSPORTES ESPECIALES PESADOS SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2023)
  • 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), Company under liquidation
VAT Number (CIF) A38009734
Universal Entity Code1470-3299-0220-4120
Record last updated Friday, April 12, 2024 6:35:09 AM UTC
Official Address The Filipinas street 1 38009 Santa Cruz De Tenerife Santa Cruz De Tenerife
There are 10 companies registered at this street
Postal Code 38009
Sector heavy, special, transport, waterway

Charts

Visits

TRANSPORTES ESPECIALES PESADOS SA (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Apr 12, 2024 Dissolution Dissolution
Financials Apr 2, 2024 Annual Accounts filing (2023 ordinary) Annual Accounts filing (2023 ordinary)
Registry Jul 7, 2023 Jun 20, 2023 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Jul 7, 2023 Jun 20, 2023 Statutory changes Statutory changes
Financials Jun 30, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry May 26, 2023 May 17, 2023 Resignation of 3 people: one President Commission Liquidation, one 2 Liquidation Committee Member and one Secretary Council Liquidator Resignation of 3 people: one President Commission Liquidation, one 2 Liquidation Committee Member and one Secretary Council Liquidator
Registry May 26, 2023 May 17, 2023 Resignation of 3 people: one Joint Representative Resignation of 3 people: one Joint Representative
Registry May 26, 2023 May 17, 2023 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Apr 11, 2023 Statutory changes Statutory changes
Registry Oct 20, 2022 Oct 7, 2022 Three appointments: 3 men Three appointments: 3 men
Registry Aug 23, 2022 Aug 4, 2022 Resignation of 3 people: one President Commission Liquidation, one Secretary Commission Liquidator and one 2 Liquidation Committee Member Resignation of 3 people: one President Commission Liquidation, one Secretary Commission Liquidator and one 2 Liquidation Committee Member
Registry Aug 23, 2022 Aug 4, 2022 Three appointments: a person and 2 men Three appointments: a person and 2 men
Financials Aug 3, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Jun 28, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Mar 16, 2021 Feb 24, 2021 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Financials Oct 27, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Aug 5, 2020 Jul 28, 2020 Correction of errors Correction of errors
Registry Mar 20, 2020 Mar 9, 2020 Resignation of 2 people: one Liquidator (a man) Resignation of 2 people: one Liquidator (a man)
Registry Mar 20, 2020 Mar 9, 2020 Three appointments: 3 men Three appointments: 3 men
Registry Mar 20, 2020 Mar 9, 2020 Statutory changes Statutory changes
Registry Feb 7, 2020 Jan 31, 2020 Resignation of 15 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 15 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Feb 7, 2020 Jan 31, 2020 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Feb 7, 2020 Jan 31, 2020 Dissolution Dissolution
Registry Oct 23, 2019 Dissolution 766... Dissolution 766...
Financials Jul 10, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry May 20, 2019 May 10, 2019 Resignation of 4 people: one Director (a woman), one Non-Board Secretary and one President (a woman) Resignation of 4 people: one Director (a woman), one Non-Board Secretary and one President (a woman)
Registry May 20, 2019 May 10, 2019 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Apr 26, 2019 Apr 15, 2019 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Apr 12, 2019 Apr 3, 2019 Resignation of one Joint Representative Resignation of one Joint Representative
Registry Apr 12, 2019 Apr 3, 2019 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Mar 8, 2019 Feb 27, 2019 Resignation of 4 people: one Joint Ceo (a woman) and one Director (a man) Resignation of 4 people: one Joint Ceo (a woman) and one Director (a man)
Registry Feb 20, 2019 Feb 7, 2019 Resignation of one Joint Ceo (a man) and one Director (a man) Resignation of one Joint Ceo (a man) and one Director (a man)
Financials Jun 26, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jun 25, 2018 Jun 11, 2018 Other items Other items
Registry May 22, 2018 May 14, 2018 Resignation of 2 people: one Director and one Secretary (a man) Resignation of 2 people: one Director and one Secretary (a man)
Registry May 22, 2018 May 14, 2018 Two appointments: 2 men Two appointments: 2 men
Registry Apr 19, 2018 Apr 9, 2018 Appointment of a man as Joint Representative Appointment of a man as Joint Representative
Registry Oct 6, 2017 Sep 28, 2017 Resignation of one Manager Resignation of one Manager
Registry Oct 6, 2017 Sep 28, 2017 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Registry Aug 1, 2017 Jul 14, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Aug 1, 2017 Jul 14, 2017 Reelection Reelection
Financials Jul 10, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Aug 9, 2016 Jul 13, 2016 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Aug 9, 2016 Jul 13, 2016 Reelection Reelection
Financials Jun 28, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jul 31, 2015 Jul 20, 2015 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 31, 2015 Jul 20, 2015 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 31, 2015 Jul 20, 2015 Reelection Reelection
Financials Jun 26, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Oct 14, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Oct 1, 2014 Sep 22, 2014 Reelection Reelection
Financials Jul 2, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jul 2, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jul 2, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Apr 19, 2013 Apr 11, 2013 Resignation of one President (a man) Resignation of one President (a man)
Registry Apr 19, 2013 Apr 11, 2013 Appointment of a woman as President Appointment of a woman as President
Registry Jul 12, 2012 Jun 27, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry Jul 15, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 15, 2011 Jun 1, 2011 Filing Of Financial Statement 2142... Filing Of Financial Statement 2142...
Registry Jul 4, 2011 Jun 17, 2011 Reelection Reelection
Registry Jul 4, 2011 Jun 17, 2011 Reelection 2828... Reelection 2828...
Registry Dec 21, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 4, 2010 Oct 22, 2010 Statutory changes Statutory changes
Registry Aug 10, 2010 Jul 15, 2010 Reelection Reelection
Registry Nov 24, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 24, 2009 Nov 1, 2009 Filing Of Financial Statement 9407... Filing Of Financial Statement 9407...
Registry Aug 19, 2009 Jul 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 19, 2009 Filing Of Financial Statement 2326... Filing Of Financial Statement 2326...
Registry Aug 6, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 20, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 17, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 17, 2006 Filing Of Financial Statement 7694... Filing Of Financial Statement 7694...
Registry Jun 30, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 28, 2006 Jun 12, 2006 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)

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