UKBizDB.co.uk

5053 LLP

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

This company is commonly known as 5053 Llp. The company was founded 15 years ago and was given the registration number OC341854. The firm's registered office is in SWINDON. You can find them at Swatton Barn, Badbury, Swindon, Wiltshire. This company's SIC code is None Supplied.

Company Information

Name:5053 LLP
Company Number:OC341854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2008
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Wellgreen Mews, Wellgreen Lane, Stirling, FK8 2BS

Llp Designated Member03 December 2008Active
Fairway View, 28b Ochlochy Park, Dunblane, FK15 0DX

Llp Designated Member03 December 2008Active
Nest Management Ltd, Unit 3.2, Wilford Industrial And Business Park, 24 Ruddington Lane, Nottingham, England, NG11 7EP

Llp Member01 March 2023Active
327, Pappert, Bonhill Estate, Alexandria, G83 9LH

Llp Member03 December 2008Active
77, Springfield Road, Cumbernauld, Glasgow, Scotland, G67 2RB

Llp Member01 November 2014Active
5, Crofts Road, Tullibody, Alloa, Scotland, FK10 2QT

Llp Member01 August 2013Active
102, Almond Street, Grangemouth, FK3 8LY

Llp Member03 December 2008Active
Fairway View, 28b Ochlochy Park, Dunblane, FK15 0DX

Llp Member03 December 2008Active
Nest Management Ltd, Unit 3.2, Wilford Industrial And Business Park, 24 Ruddington Lane, Nottingham, England, NG11 7EP

Llp Member01 January 2018Active
Nest Management Ltd, Unit 3.2, Wilford Industrial And Business Park, 24 Ruddington Lane, Nottingham, England, NG11 7EP

Llp Member01 January 2018Active
28a, Main Street, Overtown, Wishaw, Scotland, ML2 0QD

Llp Member07 January 2013Active
28a, Main Street, Overtown, Wishaw, Scotland, ML2 0QD

Llp Member01 August 2013Active
Flat D, 2 Verdon Place, Dumfries, Scotland, DG1 2EE

Llp Member16 December 2013Active
Station House, 57 William Street, Dunfermline, Scotland, KY12 8BQ

Llp Member01 February 2010Active
Nest Management Ltd, Unit 3.2, Wilford Industrial And Business Park, 24 Ruddington Lane, Nottingham, England, NG11 7EP

Llp Member09 April 2021Active
44, Donaldson Avenue, Alloa, FK10 2ET

Llp Member03 December 2008Active
6-8, Underwood Street, London, N1 7JQ

Llp Designated Member03 December 2008Active
6-8, Underwood Street, London, N1 7JQ

Llp Designated Member03 December 2008Active
89, Barbeth Way, Cumbernauld, Glasgow, Scotland, G67 4HU

Llp Member03 December 2008Active
44, Canmore Crescent, Greenock, PA16 7LX

Llp Member03 December 2008Active
Swatton Barn, Badbury, Swindon, England, SN4 0EU

Llp Member07 January 2015Active
1, Carledubs Avenue, Uphall, EH52 6TF

Llp Member03 December 2008Active
25, Kersie Road, Throsk, Stirling, FK7 7NA

Llp Member03 December 2008Active
21, Hazel Road, Grangemouth, Scotland, FK3 8PL

Llp Member18 August 2014Active
68, Westview Crescent, Tullibody, Alloa, Scotland, FK10 2TN

Llp Member01 November 2014Active
20, Roundelwood, Sauchie, Alloa, FK10 3DG

Llp Member03 December 2008Active
4, Cleuch Avenue, Tullibody, Alloa, Scotland, FK10 2RX

Llp Member01 November 2014Active
8, Pleasance Gardens, Falkirk, Scotland, FK1 1BE

Llp Member01 February 2010Active
102, Craigbank Street, Larkhall, Scotland, ML9 1JP

Llp Member01 August 2015Active
83, Hillfield Road, Inverkeithing, KY11 1BN

Llp Member03 December 2008Active
2, Ayr Drive, Airdrie, Scotland, ML6 9XF

Llp Member01 August 2010Active
2, Ayr Drive, Airdrie, Scotland, ML6 9XF

Llp Member01 August 2010Active
24, Catherine Street, Dumfries, Scotland, DG1 1HZ

Llp Member03 December 2008Active

People with Significant Control

Mr Luke Andrew Webster
Notified on:09 April 2021
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:Nest Management Ltd, Unit 3.2, Wilford Industrial And Business Park, Nottingham, England, NG11 7EP
Nature of control:
  • Significant influence or control limited liability partnership
Mr William Murray
Notified on:06 May 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:Scotland
Address:102, Craigbank Street, Larkhall, Scotland, ML9 1JP
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Yvonne Samson
Notified on:06 May 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:Scotland
Address:28a, Main Street, Wishaw, Scotland, ML2 0QD
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Dawn Rooney
Notified on:06 May 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:Scotland
Address:Fairway View, Ochlochy Park, Dunblane, Scotland, FK15 0DX
Nature of control:
  • Significant influence or control limited liability partnership
Mr Alistair Vera
Notified on:06 May 2016
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:Scotland
Address:24, Catherine Street, Dumfries, Scotland, DG1 1HZ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Dominic Elder
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:Scotland
Address:1, Carledubs Avenue, Broxburn, Scotland, EH52 6TF
Nature of control:
  • Significant influence or control limited liability partnership
Mr Kenneth Clark
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Swatton Barn, Badbury, Swindon, England, SN4 0EU
Nature of control:
  • Significant influence or control limited liability partnership
Ms Heather Margaret Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:Scotland
Address:68, Westview Crescent, Alloa, Scotland, FK10 2TN
Nature of control:
  • Significant influence or control limited liability partnership
Mr Stephen Rooney
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:Scottish
Country of residence:Scotland
Address:Fairway View, Ochlochy Park, Dunblane, Scotland, FK15 0DX
Nature of control:
  • Significant influence or control limited liability partnership
Mr Andrew Kenneth Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:Scotland
Address:77, Springfield Road, Glasgow, Scotland, G67 2RB
Nature of control:
  • Significant influence or control limited liability partnership
Ms Maria Jean Frances Risk
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:Scotland
Address:102, Almond Street, Grangemouth, Scotland, FK3 8LY
Nature of control:
  • Significant influence or control limited liability partnership
M
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:Scotland
Address:8, Pleasance Gardens, Falkirk, Scotland, FK1 1BE
Nature of control:
  • Significant influence or control limited liability partnership
Ms Michelle Haining
Notified on:06 April 2016
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:Scotland
Address:327, Pappert, Alexandria, Scotland, G83 9LH
Nature of control:
  • Significant influence or control limited liability partnership
Ms Liane Rooney
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:Scotland
Address:Flat 2, Wellgreen Mews, Wellgreen Lane, Stirling, Scotland, FK8 2BS
Nature of control:
  • Significant influence or control limited liability partnership
Ms Sarah Mcmahon
Notified on:06 April 2016
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:Scotland
Address:4, Crofts Road, Alloa, Scotland, FK10 2QT
Nature of control:
  • Significant influence or control limited liability partnership
Mr John Samson
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:Scotland
Address:28a, Main Street, Wishaw, Scotland, ML2 0QD
Nature of control:
  • Significant influence or control limited liability partnership
Ms Wendy Robertson
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:Scotland
Address:83, Hillfield Road, Inverkeithing, Scotland, KY11 1BN
Nature of control:
  • Significant influence or control limited liability partnership
Mr Derek Webb
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:Scotland
Address:Station House, William Street, Dunfermline, Scotland, KY12 8BQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Michael Wiseman
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:Scotland
Address:44, Donaldson Avenue, Alloa, Scotland, FK10 2ET
Nature of control:
  • Significant influence or control 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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Address

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

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-12-21Officers

Termination member limited liability partnership with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-06-14Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-06-10Officers

Termination member limited liability partnership with name termination date.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Change person member limited liability partnership with name change date.

Download
2020-09-03Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-09-03Officers

Termination member limited liability partnership with name termination date.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Officers

Change person member limited liability partnership with name change date.

Download
2019-09-10Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-01-11Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.