UKBizDB.co.uk

NEUTRON LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

Registered Address:Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE

Llp Designated Member01 August 2017Active
Stanley House, 49 Dartford Road, Sevenoaks, United Kingdom, TN13 3TE

Llp Designated Member11 November 2020Active
Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE

Corporate Llp Designated Member17 February 2012Active
Stanley House, 49 Dartford Road, Sevenoaks, TN13 3TE

Llp Member15 November 2011Active
Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE

Corporate Llp Member15 September 2023Active
Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE

Corporate Llp Member15 September 2023Active
Kings Lodge, London Road, West Kingsdown, United Kingdom, TN15 6AR

Llp Designated Member15 November 2011Active
Kings Lodge, London Road, West Kingsdown, United Kingdom, TN15 6AR

Corporate Llp Member15 November 2011Active

People with Significant Control

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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-10-17Officers

Change corporate member limited liability partnership with name change date.

Download
2023-09-22Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2023-09-22Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Change person member limited liability partnership with name change date.

Download
2022-06-28Officers

Change person member limited liability partnership with name change date.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2021-05-21Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Officers

Change person member limited liability partnership with name change date.

Download
2019-01-22Officers

Change corporate member limited liability partnership with name change date.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Persons with significant control

Notification of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.