UKBizDB.co.uk

PETT, FRANKLIN & CO. LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

Registered Address:Victoria House, 116 Colmore Row, Birmingham, B3 3BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ralli Solicitors Llp, Greg's Building, Booth Street, Manchester, England, M2 4DU

Llp Designated Member01 December 2013Active
Victoria House, 116 Colmore Row, Birmingham, England, B3 3BD

Llp Designated Member13 April 2010Active
Victoria House, 116 Colmore Row, Birmingham, England, B3 3BD

Llp Designated Member13 April 2010Active
Victoria House, 116 Colmore Row, Birmingham, England, B3 3BD

Llp Member13 April 2010Active
Victoria House, 116 Colmore Row, Birmingham, United Kingdom, B3 3BD

Llp Member01 December 2013Active
Victoria House, 116 Colmore Row, Birmingham, England, B3 3BD

Corporate Llp Member13 April 2010Active

People with Significant Control

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:
  • Right to share surplus assets 75 to 100 percent limited liability partnership
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:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-06-12Persons with significant control

Withdrawal of a person with significant control statement limited liability partnership.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Address

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

Download
2022-08-26Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-08-25Address

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

Download
2022-08-23Address

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

Download
2022-08-22Address

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

Download
2022-07-27Persons with significant control

Notification of a person with significant control statement limited liability partnership.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-07-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-07-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-04Address

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

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.