This company is commonly known as Haze Parcels Llp. The company was founded 8 years ago and was given the registration number OC402209. 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.
Name | : | HAZE PARCELS LLP |
---|---|---|
Company Number | : | OC402209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2015 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 01 October 2022 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 01 September 2022 | Active |
12, Croftfoot Terrace, Glasgow, Scotland, G45 0NF | Llp Designated Member | 21 March 2016 | Active |
5, Jubilee Street, Middlesbrough, United Kingdom, TS3 6HZ | Llp Designated Member | 08 October 2015 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 15 July 2021 | Active |
19, Park Road, Calderbank, Airdrie, Scotland, ML6 9TG | Llp Designated Member | 21 March 2016 | Active |
232, Kings Avenue, Bootle, United Kingdom, L20 0BZ | Llp Designated Member | 08 October 2015 | Active |
200, Victoria Road, Middlesbrough, United Kingdom, TS1 3HR | Llp Designated Member | 08 October 2015 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 01 October 2019 | Active |
236, Auchinleck Avenue, Glasgow, Scotland, G33 1QQ | Llp Designated Member | 31 March 2016 | Active |
62, Ripon Street, Gateshead, United Kingdom, NE8 4EP | Llp Designated Member | 08 October 2015 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 01 April 2021 | Active |
32b, Vescock Street, Liverpool, England, L5 8US | Llp Designated Member | 30 May 2016 | Active |
61, Juliet Avenue, Wirral, Great Britain, CH63 5JX | Llp Designated Member | 21 December 2015 | Active |
24, Bowling Green Grove, Cambuslang, Glasgow, Scotland, G72 7WU | Llp Designated Member | 24 October 2016 | Active |
26, Tower Street West, Handon, Sunderland, United Kingdom, SR2 8JY | Llp Designated Member | 08 October 2015 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 08 October 2015 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 08 October 2015 | Active |
Mr Gul Shahzadi | ||
Notified on | : | 16 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Jamil Hussain | ||
Notified on | : | 01 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr James Kirton | ||
Notified on | : | 15 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Terry Sexton | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Darrell Rutter | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mrs Manjit Sandhu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Andrew Doyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanley Davis Group Ltd, Ground Floor, London, England, EC3V 9DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2023-11-09 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2023-11-09 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2023-11-09 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2023-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-19 | Gazette | Gazette filings brought up to date. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-04-18 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-04-18 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2023-04-18 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2023-03-14 | Gazette | Gazette notice compulsory. | Download |
2023-01-06 | Gazette | Gazette filings brought up to date. | Download |
2023-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-06 | Gazette | Gazette notice compulsory. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-09-17 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-20 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-07-20 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-07-20 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-07-20 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.