UKBizDB.co.uk

CANNOCK REGEN LLP

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

This company is commonly known as Cannock Regen Llp. The company was founded 18 years ago and was given the registration number OC319069. The firm's registered office is in BIRMINGHAM. You can find them at Chantry House High Street, Coleshill, Birmingham, . This company's SIC code is None Supplied.

Company Information

Name:CANNOCK REGEN LLP
Company Number:OC319069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Chantry House High Street, Coleshill, Birmingham, England, B46 3BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chantry House, High Street, Coleshill, Birmingham, England, B46 3BP

Llp Designated Member02 May 2006Active
First Floor 3800 Parkside, Birmingham Business Park, Birmingham, United Kingdom, B37 7YG

Corporate Llp Designated Member03 August 2018Active
First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

Llp Designated Member02 August 2018Active
First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

Llp Designated Member12 April 2006Active
First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

Llp Designated Member02 August 2018Active
First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

Llp Designated Member20 December 2015Active
First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

Llp Designated Member02 August 2018Active
First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

Llp Designated Member20 December 2015Active
First Floor 3800, Parkside, Parkside Birmingham Business Park, Birmingham, England, B37 7YG

Corporate Llp Designated Member12 April 2006Active

People with Significant Control

Cannock Topco Limited
Notified on:03 August 2018
Status:Active
Country of residence:United Kingdom
Address:First Floor 3800 Parkside, Birmingham Business Park, Birmingham, United Kingdom, B37 7YG
Nature of control:
  • Right to share surplus assets 75 to 100 percent limited liability partnership
Ms Lucinda Charlotte Judith Bantoft
Notified on:02 August 2018
Status:Active
Date of birth:November 1969
Nationality:British
Address:First Floor, 3800 Parkside, Birmingham, B37 7YG
Nature of control:
  • Voting rights 25 to 50 percent as trust limited liability partnership
  • Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Ms Lesley Ann Davis
Notified on:02 August 2018
Status:Active
Date of birth:July 1965
Nationality:British
Address:First Floor, 3800 Parkside, Birmingham, B37 7YG
Nature of control:
  • Voting rights 25 to 50 percent as trust limited liability partnership
  • Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Mr Duncan Charles Hunter
Notified on:02 August 2018
Status:Active
Date of birth:August 1964
Nationality:British
Address:First Floor, 3800 Parkside, Birmingham, B37 7YG
Nature of control:
  • Voting rights 75 to 100 percent as trust limited liability partnership
  • Right to share surplus assets 75 to 100 percent as trust limited liability partnership
The Estate Of Stephen Bantoft
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Shakespeare Martineau, No1, Colmore Square, Birmingham, England, B4 6AA
Nature of control:
  • Right to share surplus assets 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Termination member limited liability partnership with name termination date.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Address

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

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-04-15Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-04-15Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Officers

Termination member limited liability partnership with name termination date.

Download
2018-08-30Officers

Termination member limited liability partnership with name termination date.

Download
2018-08-30Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-08-30Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-08-22Officers

Termination member limited liability partnership with name termination date.

Download
2018-08-22Officers

Termination member limited liability partnership with name termination date.

Download
2018-08-22Officers

Termination member limited liability partnership with name termination date.

Download
2018-08-22Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.