Warning: file_put_contents(c/7bf00f071791bf708f1ac68c8c3da38f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hot Tub Hire Yorkshire Llp, BD17 7LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOT TUB HIRE YORKSHIRE LLP

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

This company is commonly known as Hot Tub Hire Yorkshire Llp. The company was founded 4 years ago and was given the registration number OC431027. The firm's registered office is in SHIPLEY. You can find them at 21 Midgeley Road, Baildon, Shipley, West Yorkshire. This company's SIC code is None Supplied.

Company Information

Name:HOT TUB HIRE YORKSHIRE LLP
Company Number:OC431027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:21 Midgeley Road, Baildon, Shipley, West Yorkshire, England, BD17 7LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Austby Farm, Langbar, Ilkley, England, LS29 0EQ

Llp Designated Member10 September 2022Active
45, Oakfield Drive, Baildon, Bradford, United Kingdom, BD17 6AW

Llp Designated Member06 March 2020Active
45, Oakfield Drive, Baildon, Shipley, England, BD17 6AW

Llp Member06 March 2020Active
Apartment 47, Kassapians, Albert Street, Baildon, Bradford, United Kingdom, BD17 6AY

Llp Member06 March 2020Active

People with Significant Control

Mr Paul Smith
Notified on:10 September 2022
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Upper Austby Farm, Langbar, Ilkley, England, LS29 0EQ
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 Smith
Notified on:06 March 2020
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Apartment 47, Kassapians, Albert Street, Bradford, United Kingdom, BD17 6AY
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 Danny Watts
Notified on:06 March 2020
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:45, Oakfield Drive, Bradford, United Kingdom, BD17 6AW
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 Samuel Watts
Notified on:06 March 2020
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:England
Address:45, Oakfield Drive, Shipley, England, BD17 6AW
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-03-14Officers

Change person member limited liability partnership with name change date.

Download
2023-03-14Address

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

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Officers

Change person member limited liability partnership with name change date.

Download
2022-09-20Officers

Change person member limited liability partnership with name change date.

Download
2022-09-20Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-09-20Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-03-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Address

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

Download
2020-03-19Officers

Termination member limited liability partnership with name termination date.

Download
2020-03-08Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-03-06Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.