Warning: file_put_contents(c/4a56296c0a004544f8aead4517d1e85e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gulix Parcels Llp, WD6 3SY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GULIX PARCELS LLP

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

This company is commonly known as Gulix Parcels Llp. The company was founded 8 years ago and was given the registration number OC402979. The firm's registered office is in BOREHAMWOOD. You can find them at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is None Supplied.

Company Information

Name:GULIX PARCELS LLP
Company Number:OC402979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2015
End of financial year:05 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY

Llp Designated Member27 September 2021Active
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY

Llp Designated Member02 January 2019Active
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY

Llp Member01 August 2019Active
304 Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ

Llp Designated Member15 October 2018Active
6, Graham Way, Livingston, Scotland, EH54 8LE

Llp Designated Member29 May 2017Active
Oak Lodge, Church Road, Hartley, Longfield, England, DA3 8DY

Llp Designated Member27 June 2016Active
7, Duke Street, Port Talbot, United Kingdom, SA13 1NA

Llp Designated Member23 November 2015Active
24, Dick Gardens, Whitburn, Bathgate, Scotland, EH47 0BN

Llp Designated Member07 August 2017Active
Flat 3, 18a Pocklingtons Walk, Leicester, England, LE1 6BU

Llp Designated Member27 June 2016Active
304 Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ

Llp Designated Member15 October 2018Active
30, Lanpark Road, Graigwen, Pontypridd, United Kingdom, CF37 2DH

Llp Designated Member23 November 2015Active
16, Rosedale, Whitwick, Coalville, England, LE67 5BH

Llp Designated Member25 April 2016Active
75, Padholme Road, Peterborough, England, PE1 5EF

Llp Designated Member03 October 2016Active
134, Penybryn, Caerphilly, United Kingdom, CF83 2LA

Llp Designated Member23 November 2015Active
2, Puir Wife's Brae, Bathgate, Scotland, EH48 1RU

Llp Designated Member29 May 2017Active
304 Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ

Llp Designated Member15 October 2018Active
71, Chomley Street, Hull, United Kingdom, HU3 3DN

Llp Designated Member23 November 2015Active
26, Creswell Avenue, Ingol, Preston, United Kingdom, PR2 3XY

Llp Designated Member23 November 2015Active
22, Eustace Drove, Bryncethin, Bridgend, United Kingdom, CF 32 9PJ

Llp Designated Member23 November 2015Active
22, Eustace Drive, Bryncethin, Bridgend, Wales, CF32 9PJ

Llp Designated Member01 December 2015Active
102, Duckpool Road, Newport, Wales, NP19 7EP

Llp Designated Member14 December 2015Active
102, Duckpool Road, Newport, Wales, NP19 7EP

Llp Designated Member14 December 2015Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Corporate Llp Designated Member19 November 2015Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Corporate Llp Designated Member19 November 2015Active
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY

Llp Member01 September 2019Active

People with Significant Control

Mr Leonardo Goncalves
Notified on:27 September 2021
Status:Active
Date of birth:January 1996
Nationality:Portuguese
Country of residence:England
Address:319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY
Nature of control:
  • Significant influence or control limited liability partnership
Mr Martin Lazarov
Notified on:31 December 2019
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:England
Address:319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY
Nature of control:
  • Significant influence or control limited liability partnership
Mr Davinder Riyat
Notified on:31 December 2019
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY
Nature of control:
  • Significant influence or control limited liability partnership
Mr Mark Andrew Loxton
Notified on:02 January 2019
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY
Nature of control:
  • Significant influence or control limited liability partnership
Mr Matthew Banks
Notified on:15 October 2018
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:304 Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Anthony Green
Notified on:15 October 2018
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY
Nature of control:
  • Significant influence or control limited liability partnership
Mr Abjal Miah
Notified on:15 October 2018
Status:Active
Date of birth:April 1984
Nationality:Bangladeshi
Country of residence:England
Address:304 Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ
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 (6 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
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-11-03Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-11-03Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-08-12Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Gazette

Gazette filings brought up to date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-06-01Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-06-01Officers

Termination member limited liability partnership with name termination date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-01-07Address

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

Download
2020-01-07Officers

Termination member limited liability partnership with name termination date.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-01-07Officers

Termination member limited liability partnership with name termination date.

Download
2020-01-07Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-01-07Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-01-07Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-01-07Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.