UKBizDB.co.uk

NOISESTOP SYSTEMS LLP

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

This company is commonly known as Noisestop Systems Llp. The company was founded 6 years ago and was given the registration number OC421127. The firm's registered office is in YORK. You can find them at Unit 2 Carr House Farm Pool Lane, Nun Monkton, York, North Yorkshire. This company's SIC code is None Supplied.

Company Information

Name:NOISESTOP SYSTEMS LLP
Company Number:OC421127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2018
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Unit 2 Carr House Farm Pool Lane, Nun Monkton, York, North Yorkshire, England, YO26 8EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Keble Park Crescent, Bishopthorpe, York, United Kingdom, YO23 2SY

Llp Designated Member02 April 2019Active
18 Coda Avenue, Bishopthorpe, York, England, YO23 2SE

Llp Designated Member20 February 2018Active
18 Coda Avenue, Bishopthorpe, York, England, YO23 2SE

Llp Designated Member20 February 2018Active
11 Keble Park Crescent, Bishopthorpe, York, United Kingdom, YO23 2SY

Llp Designated Member20 February 2018Active

People with Significant Control

Mrs Enid Browne
Notified on:02 April 2019
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:11 Keble Park Crescent, Bishopthorpe, York, United Kingdom, YO23 2SY
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Enid Browne
Notified on:20 February 2018
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:11 Keble Park Crescent, Bishopthorpe, York, United Kingdom, YO23 2SY
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 Michael Cunningham
Notified on:20 February 2018
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:18 Coda Avenue, Bishopthorpe, York, England, YO23 2SE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Corinne Cunningham
Notified on:20 February 2018
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:18 Coda Avenue, Bishopthorpe, York, England, YO23 2SE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Address

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

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-01-22Officers

Change person member limited liability partnership with name change date.

Download
2021-01-22Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-01-22Officers

Change person member limited liability partnership with name change date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-01-21Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-01-21Officers

Termination member limited liability partnership with name termination date.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Change account reference date limited liability partnership current extended.

Download
2018-02-20Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.