UKBizDB.co.uk

GRANT, BARNETT DESIGNS LLP

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

This company is commonly known as Grant, Barnett Designs Llp. The company was founded 9 years ago and was given the registration number OC396711. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Waterfront House, 55-61 South Street, Bishop's Stortford, Hertfordshire. This company's SIC code is None Supplied.

Company Information

Name:GRANT, BARNETT DESIGNS LLP
Company Number:OC396711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Waterfront House, 55-61 South Street, Bishop's Stortford, Hertfordshire, CM23 3AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterfront House, 55-61 South Street, Bishop's Stortford, United Kingdom, CM23 3AL

Llp Designated Member25 November 2014Active
Waterfront House, 55-61 South Street, Bishop's Stortford, United Kingdom, CM23 3AL

Llp Designated Member25 November 2014Active
Waterfront House 55-61, South Street, Bishop's Stortford, United Kingdom, CM23 3AL

Corporate Llp Designated Member01 December 2014Active
Waterfront House, 55-61 South Street, Bishop's Stortford, United Kingdom, CM23 3AL

Llp Designated Member25 November 2014Active
Waterfront House, 55-61 South Street, Bishop's Stortford, United Kingdom, CM23 3AL

Llp Designated Member25 November 2014Active
Waterfront House, 55-61 South Street, Bishop's Stortford, United Kingdom, CM23 3AL

Corporate Llp Member25 November 2014Active

People with Significant Control

Mr Peter Anthony Hewitt
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Waterfront House, 55-61 South Street, Bishop's Stortford, CM23 3AL
Nature of control:
  • Significant influence or control limited liability partnership
Mr William Sydney Thomas
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:Waterfront House, 55-61 South Street, Bishop's Stortford, CM23 3AL
Nature of control:
  • Significant influence or control limited liability partnership
Mr Paul Steven Thomas
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:Waterfront House, 55-61 South Street, Bishop's Stortford, CM23 3AL
Nature of control:
  • Significant influence or control limited liability partnership
Grant, Barnett Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Waterfront House, 55-61 South Street, Bishop's Stortford, England, CM23 3AL
Nature of control:
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved voluntary.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-19Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Change person member limited liability partnership with name change date.

Download
2019-11-26Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-11-29Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-11-29Officers

Change person member limited liability partnership with name change date.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Officers

Termination member limited liability partnership with name termination date.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Accounts

Change account reference date limited liability partnership previous extended.

Download
2016-01-13Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.