This company is commonly known as Pett, Franklin & Co. Llp. The company was founded 14 years ago and was given the registration number OC354096. The firm's registered office is in BIRMINGHAM. You can find them at Victoria House, 116 Colmore Row, Birmingham, . This company's SIC code is None Supplied.
Name | : | PETT, FRANKLIN & CO. LLP |
---|---|---|
Company Number | : | OC354096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2010 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria House, 116 Colmore Row, Birmingham, B3 3BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ralli Solicitors Llp, Greg's Building, Booth Street, Manchester, England, M2 4DU | Llp Designated Member | 01 December 2013 | Active |
Victoria House, 116 Colmore Row, Birmingham, England, B3 3BD | Llp Designated Member | 13 April 2010 | Active |
Victoria House, 116 Colmore Row, Birmingham, England, B3 3BD | Llp Designated Member | 13 April 2010 | Active |
Victoria House, 116 Colmore Row, Birmingham, England, B3 3BD | Llp Member | 13 April 2010 | Active |
Victoria House, 116 Colmore Row, Birmingham, United Kingdom, B3 3BD | Llp Member | 01 December 2013 | Active |
Victoria House, 116 Colmore Row, Birmingham, England, B3 3BD | Corporate Llp Member | 13 April 2010 | Active |
Mr Stephen Vernon Woodhouse | ||
Notified on | : | 30 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Ralli Solicitors Llp, Greg's Building, Manchester, England, M2 4DU |
Nature of control | : |
|
Mr William Franklin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Seven Stars House, 1 Wheler Road, Coventry, England, CV3 4LB |
Nature of control | : |
|
Mr Stephen Vernon Woodhouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Seven Stars House, 1 Wheler Road, Coventry, England, CV3 4LB |
Nature of control | : |
|
Mr David John Pett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | English |
Address | : | Victoria House, 116 Colmore Row, Birmingham, B3 3BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2023-06-12 | Persons with significant control | Withdrawal of a person with significant control statement limited liability partnership. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-08-26 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2022-08-25 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-08-23 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-08-22 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-07-27 | Persons with significant control | Notification of a person with significant control statement limited liability partnership. | Download |
2022-07-20 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-07-20 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-07-11 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-07-11 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-04 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.