UKBizDB.co.uk

DATA INTERFACE LLP

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

This company is commonly known as Data Interface Llp. The company was founded 14 years ago and was given the registration number OC352503. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 5 Apsley Mill Cottage, London Road, Hemel Hempstead, . This company's SIC code is None Supplied.

Company Information

Name:DATA INTERFACE LLP
Company Number:OC352503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2010
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:5 Apsley Mill Cottage, London Road, Hemel Hempstead, England, HP3 9QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Apsley Mill Cottage, London Road, Hemel Hempstead, England, HP3 9QU

Llp Designated Member22 February 2010Active
5 Apsley Mill Cottage, London Road, Hemel Hempstead, England, HP3 9QU

Llp Designated Member22 February 2010Active
5 Apsley Mill Cottage, London Road, Hemel Hempstead, England, HP3 9QU

Llp Designated Member22 February 2010Active
John Dickinson Centre, London Road, Hemel Hempstead, HP3 9QU

Llp Designated Member22 February 2010Active
John Dickinson Centre, London Road, Hemel Hempstead, HP3 9QU

Corporate Llp Designated Member22 February 2010Active
14, Bushby Avenue, Broxbourne, England, EN10 6QE

Llp Member01 February 2011Active

People with Significant Control

Neal Pelham Mallett
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:5 Apsley Mill Cottage, London Road, Hemel Hempstead, England, HP3 9QU
Nature of control:
  • Right to appoint and remove members limited liability partnership
Mark Julian Ayres
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:5 Apsley Mill Cottage, London Road, Hemel Hempstead, England, HP3 9QU
Nature of control:
  • Right to appoint and remove members limited liability partnership
Roger Clive Page
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:5 Apsley Mill Cottage, London Road, Hemel Hempstead, England, HP3 9QU
Nature of control:
  • Right to appoint and remove members 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
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-11Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Accounts

Change account reference date limited liability partnership previous extended.

Download
2020-03-03Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-03-03Officers

Change person member limited liability partnership with name change date.

Download
2020-03-03Officers

Change person member limited liability partnership with name change date.

Download
2020-03-03Officers

Change person member limited liability partnership with name change date.

Download
2020-03-03Address

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

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Officers

Termination member limited liability partnership with name termination date.

Download
2019-04-24Address

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

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Officers

Change person member limited liability partnership with name change date.

Download
2018-10-17Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-02-27Officers

Change person member limited liability partnership with name change date.

Download
2018-02-27Officers

Change person member limited liability partnership with name change date.

Download
2018-02-27Officers

Change person member limited liability partnership with name change date.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.