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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 16 March 2020 | Active |
Flat 7, 57 Princess Street, Luton, England, LU1 5AT | Llp Designated Member | 16 July 2018 | Active |
9, Saxon House, Carlton Road, Manchester, England, M16 8BD | Llp Designated Member | 08 October 2016 | Active |
101, Manfield, Skelmersdale, England, WN8 6SU | Llp Designated Member | 03 February 2015 | Active |
38, Calgarth Road, Liverpool, England, L36 3UF | Llp Designated Member | 03 February 2015 | Active |
2, Crabtree Way, Dunstable, England, LU6 1UR | Llp Designated Member | 11 September 2017 | Active |
41, Guildford Close, Padgate, Warrington, England, WA2 0QH | Llp Designated Member | 13 July 2015 | Active |
100, Park Road, Barnsley, England, S70 1YG | Llp Designated Member | 07 November 2016 | Active |
304 Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ | Llp Designated Member | 09 October 2018 | Active |
112, Rodeheath, Luton, England, LU4 9XA | Llp Designated Member | 25 March 2019 | Active |
64, Grafton Street, St. Helens, England, WA10 4HJ | Llp Designated Member | 03 February 2015 | Active |
41, Graham Road, Dunstable, England, LU5 4EQ | Llp Designated Member | 06 April 2017 | Active |
4, Newark Green, Borehamwood, England, WD6 2QQ | Llp Designated Member | 06 April 2017 | Active |
112, Rodeheath, Luton, England, LU4 9XA | Llp Designated Member | 11 February 2019 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 14 November 2014 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 14 November 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved compulsory. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-11-13 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-11-13 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-08-26 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-01-07 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-01-07 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-04-10 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-04-10 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-10-24 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.