UKBizDB.co.uk

1ST POINT CONSULTING LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Point Consulting Llp. The company was founded 13 years ago and was given the registration number OC358937. The firm's registered office is in CHESTERFIELD. You can find them at C/o Hammond & Co 36 Chesterfield Road, Market Street, Chesterfield, . This company's SIC code is None Supplied.

Company Information

Name:1ST POINT CONSULTING LLP
Company Number:OC358937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2010
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:C/o Hammond & Co 36 Chesterfield Road, Market Street, Chesterfield, England, S43 3UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's House, King Street, Derby, United Kingdom, DE1 3EE

Llp Designated Member01 April 2019Active
27, Rectory Gardens, Todwick, Sheffield, United Kingdom, S26 1JU

Llp Designated Member22 October 2010Active
St Helen's House, King Street, Derby, United Kingdom, DE1 3EE

Llp Designated Member01 April 2018Active
3, Cornmill Close, Bolsover, Chesterfield, United Kingdom, S44 6XL

Llp Designated Member22 October 2010Active
Long Shay Farm, Bacup Road, Cliviger, Burnley, United Kingdom, BB11 3RL

Llp Designated Member22 October 2010Active
Halcyon Place, The Street, Great Barton, Bury St. Edmunds, United Kingdom, IP31 2NP

Llp Designated Member22 October 2010Active

People with Significant Control

Mr Frederick John Gray
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:27, Rectory Gardens, Sheffield, England, S26 1JU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Peeter Frank Elmar Pargma
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:3, Cornmill Close, Chesterfield, England, S44 6XL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Kevin Thompson
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Long Shay Farm, Bacup Road, Burnley, England, BB11 3RL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Gazette

Gazette dissolved liquidation.

Download
2023-07-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-24Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-05-19Insolvency

Liquidation voluntary determination.

Download
2021-05-17Insolvency

Liquidation disclaimer notice.

Download
2021-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-11Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-04-12Officers

Termination member limited liability partnership with name termination date.

Download
2019-04-02Persons with significant control

Notification of a person with significant control statement limited liability partnership.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-04-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-11-26Officers

Termination member limited liability partnership with name termination date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.