ApS HABRO KOMPLEMENTAR-48

  • Inactive

  • Registration 30083776
  • APS
  • Established 1 December, 2006
  • Dissolved 28 March, 2025

Company information
No advertising

Legal form
Anpartsselskab (APS)
Status

Inactive

Established 1 December, 2006 Dissolved 28 March, 2025
Address
Gl Ringstedvej 61
C/O Advodan
4300 Holbæk
Denmark
Registration number
Registration 30083776

Relations

Past relations
Legal owners
  • Erik Tøndevold
    2007-12-20 – 2025-03-28 10% ownership (2007-12-20 – 2025-03-28 ) 10% voting rights (2007-12-20 – 2025-03-28 )
  • Martin Landt Sjøtlov
    2007-12-13 – 2025-03-28 10% ownership (2007-12-13 – 2025-03-28 ) 10% voting rights (2007-12-13 – 2025-03-28 )
  • Liisa Kaarina Perisalo
    2007-12-20 – 2025-03-28 10% ownership (2007-12-20 – 2025-03-28 ) 10% voting rights (2007-12-20 – 2025-03-28 )
  • Kathrin Michelle Columbjerre
    2007-12-25 – 2025-03-28 10% ownership (2007-12-25 – 2025-03-28 ) 10% voting rights (2007-12-25 – 2025-03-28 )
  • Jan Bo Hansen
    2007-12-19 – 2025-03-28 10% ownership (2007-12-19 – 2025-03-28 ) 10% voting rights (2007-12-19 – 2025-03-28 )
  • ApS HABRO KOMPLEMENTAR-48 10% ownership (2013-01-01 – 2015-06-29 ) 25% ownership (2015-06-30 – 2025-03-28 ) 10% voting rights (2013-01-01 – 2015-06-29 ) 25% voting rights (2015-06-30 – 2025-03-28 )
  • Jens Erik Jepsen Christensen
    2007-12-18 – 2025-03-28 10% ownership (2007-12-18 – 2025-03-28 ) 10% voting rights (2007-12-18 – 2025-03-28 )
  • Tom Bak
    2007-12-17 – 2025-03-28 10% ownership (2007-12-17 – 2025-03-28 ) 10% voting rights (2007-12-17 – 2025-03-28 )
  • Lykke Nyholm Madsen
    2010-09-01 – 2015-06-29 10% ownership (2010-09-01 – 2015-06-29 ) 10% voting rights (2010-09-01 – 2015-06-29 )
  • ApS HABRO KOMPLEMENTAR-48 10% ownership (2013-01-01 – 2015-06-29 ) 25% ownership (2015-06-30 – 2025-03-28 ) 10% voting rights (2013-01-01 – 2015-06-29 ) 25% voting rights (2015-06-30 – 2025-03-28 )
  • Leif Rhindal Jensen
    2007-12-29 – 2015-06-29 5% ownership (2007-12-29 – 2015-06-29 ) 5% voting rights (2007-12-29 – 2015-06-29 )
Directors
Board members
Subsidiaries
  • K/S HABRO-READING, HOTEL 100% ownership (2024-08-06 – 2024-09-02 ) 100% voting rights (2024-08-06 – 2024-09-02 )
  • ApS HABRO KOMPLEMENTAR-48 10% ownership (2013-01-01 – 2015-06-29 ) 25% ownership (2015-06-30 – 2025-03-28 ) 10% voting rights (2013-01-01 – 2015-06-29 ) 25% voting rights (2015-06-30 – 2025-03-28 )
  • ApS HABRO KOMPLEMENTAR-48 10% ownership (2013-01-01 – 2015-06-29 ) 25% ownership (2015-06-30 – 2025-03-28 ) 10% voting rights (2013-01-01 – 2015-06-29 ) 25% voting rights (2015-06-30 – 2025-03-28 )

Financial reports

Revenue
Profit/loss
'000 12-2012 12-2013 12-2014 12-2015 12-2016 12-2017
Currency DKK DKK DKK DKK DKK DKK
Revenue 0 0 0 0 0 0
Raw materials and consumables used 0 0 0 0 0 0
Other external expenses 0 0 0 0 0 0
Gross profit loss 0 0 0 0 0 0
Employee benefits expense 0 0 0 0 0 0
Wages and salaries 0 0 0 0 0 0
Depreciation amortisation expense and impairment losses of prop 0 0 0 0 0 0
Profit loss from ordinary operating activities 0 0 11 12 0 0
Profit loss from ordinary activities before tax 10 11 11 12 13 13
Other finance expenses 0 0 0 0 0 0
Tax expense 0 0 0 0 0 0
Profit loss 8 8 9 9 10 10