UKBizDB.co.uk

HANOVER CUBE LLP

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

This company is commonly known as Hanover Cube Llp. The company was founded 19 years ago and was given the registration number OC309499. The firm's registered office is in BEACONSFIELD. You can find them at Pippins, Cherry Drive, Beaconsfield, Buckinghamshire. This company's SIC code is None Supplied.

Company Information

Name:HANOVER CUBE LLP
Company Number:OC309499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2004
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Pippins, Cherry Drive, Beaconsfield, Buckinghamshire, England, HP9 1XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pippins, Cherry Drive, Beaconsfield, England, HP9 1XP

Llp Designated Member06 October 2004Active
Pippins, Cherry Drive, Beaconsfield, England, HP9 1XP

Llp Designated Member06 October 2004Active
Pippins, Cherry Drive, Beaconsfield, England, HP9 1XP

Llp Member01 October 2017Active
Pippins, Cherry Drive, Beaconsfield, England, HP9 1XP

Llp Member13 January 2014Active
Pippins, Cherry Drive, Beaconsfield, England, HP9 1XP

Llp Designated Member06 October 2004Active
Euro House, 1394 High Road, Whetstone, London, United Kingdom, N20 9YZ

Corporate Llp Member14 August 2007Active

People with Significant Control

Mr David Graham Williamson
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Pippins, Cherry Drive, Beaconsfield, England, HP9 1XP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Paul Andrew Boden
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Pippins, Cherry Drive, Beaconsfield, England, HP9 1XP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Christopher Bruce Richards
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Pippins, Cherry Drive, Beaconsfield, England, HP9 1XP
Nature of control:
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Accounts

Change account reference date limited liability partnership current extended.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-10-14Officers

Termination member limited liability partnership with name termination date.

Download
2020-10-14Address

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

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Address

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

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-10-18Address

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

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Address

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

Download
2017-06-13Accounts

Accounts with accounts type total exemption full.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.