This company is commonly known as Neutron Llp. The company was founded 12 years ago and was given the registration number OC369856. The firm's registered office is in SEVENOAKS. You can find them at Stanley House, 49 Dartford Road, Sevenoaks, Kent. This company's SIC code is None Supplied.
Name | : | NEUTRON LLP |
---|---|---|
Company Number | : | OC369856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2011 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE | Llp Designated Member | 01 August 2017 | Active |
Stanley House, 49 Dartford Road, Sevenoaks, United Kingdom, TN13 3TE | Llp Designated Member | 11 November 2020 | Active |
Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE | Corporate Llp Designated Member | 17 February 2012 | Active |
Stanley House, 49 Dartford Road, Sevenoaks, TN13 3TE | Llp Member | 15 November 2011 | Active |
Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE | Corporate Llp Member | 15 September 2023 | Active |
Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE | Corporate Llp Member | 15 September 2023 | Active |
Kings Lodge, London Road, West Kingsdown, United Kingdom, TN15 6AR | Llp Designated Member | 15 November 2011 | Active |
Kings Lodge, London Road, West Kingsdown, United Kingdom, TN15 6AR | Corporate Llp Member | 15 November 2011 | Active |
Mr Mark Robinson-Sivyer | ||
Notified on | : | 11 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stanley House, 49 Dartford Road, Sevenoaks, United Kingdom, TN13 3TE |
Nature of control | : |
|
Mr Paul John Bowers | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE |
Nature of control | : |
|
Delta Components Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE |
Nature of control | : |
|
Mr Peter George Bowers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2023-10-17 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2023-09-22 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2023-09-22 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-06-28 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2021-05-21 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-01-22 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | 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.