Warning: file_put_contents(c/4d0baff00227f487009e8573793da385.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Paddle Transport Llp, WD6 3SY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PADDLE TRANSPORT LLP

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

This company is commonly known as Paddle Transport Llp. The company was founded 9 years ago and was given the registration number OC396512. 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.

Company Information

Name:PADDLE TRANSPORT LLP
Company Number:OC396512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2014
End of financial year:05 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY

Llp Designated Member16 March 2020Active
Flat 7, 57 Princess Street, Luton, England, LU1 5AT

Llp Designated Member16 July 2018Active
9, Saxon House, Carlton Road, Manchester, England, M16 8BD

Llp Designated Member08 October 2016Active
101, Manfield, Skelmersdale, England, WN8 6SU

Llp Designated Member03 February 2015Active
38, Calgarth Road, Liverpool, England, L36 3UF

Llp Designated Member03 February 2015Active
2, Crabtree Way, Dunstable, England, LU6 1UR

Llp Designated Member11 September 2017Active
41, Guildford Close, Padgate, Warrington, England, WA2 0QH

Llp Designated Member13 July 2015Active
100, Park Road, Barnsley, England, S70 1YG

Llp Designated Member07 November 2016Active
304 Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ

Llp Designated Member09 October 2018Active
112, Rodeheath, Luton, England, LU4 9XA

Llp Designated Member25 March 2019Active
64, Grafton Street, St. Helens, England, WA10 4HJ

Llp Designated Member03 February 2015Active
41, Graham Road, Dunstable, England, LU5 4EQ

Llp Designated Member06 April 2017Active
4, Newark Green, Borehamwood, England, WD6 2QQ

Llp Designated Member06 April 2017Active
112, Rodeheath, Luton, England, LU4 9XA

Llp Designated Member11 February 2019Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Corporate Llp Designated Member14 November 2014Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Corporate Llp Designated Member14 November 2014Active

People with Significant Control

Mr Jamil Hussain
Notified on:16 March 2020
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:
  • Significant influence or control limited liability partnership
Mr Abderrazk Ouled Zidane
Notified on:31 December 2019
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:720 Brentano Suite, Centennial Avenue, Borehamwood, England, WD6 3SY
Nature of control:
  • Significant influence or control limited liability partnership
Mr Eugen Nikollaj
Notified on:11 February 2019
Status:Active
Date of birth:June 1979
Nationality:Italian
Country of residence:England
Address:112 Rodeheath, Rodeheath, Luton, England, LU4 9XA
Nature of control:
  • Significant influence or control limited liability partnership
Mr Eugen Nikollaj
Notified on:23 October 2018
Status:Active
Date of birth:June 1979
Nationality:Albanian
Country of residence:England
Address:304 Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Omar Zoutat
Notified on:16 July 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Flat 7, 57 Princess Street, Luton, England, LU1 5AT
Nature of control:
  • Significant influence or control limited liability partnership
Mr Darren Derrick Honegan
Notified on:02 October 2017
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:304 Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ
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
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Address

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

Download
2020-11-13Officers

Termination member limited liability partnership with name termination date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Termination member limited liability partnership with name termination date.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-08-26Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Address

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

Download
2020-01-07Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-04-10Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-04-10Officers

Termination member limited liability partnership with name termination date.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-04-10Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-10-24Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.