UKBizDB.co.uk

RC PAINTWORKS 4 LLP

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

This company is commonly known as Rc Paintworks 4 Llp. The company was founded 5 years ago and was given the registration number OC426533. The firm's registered office is in LONDON. You can find them at 112 Jermyn Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:RC PAINTWORKS 4 LLP
Company Number:OC426533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:112 Jermyn Street, London, SW1Y 6LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corvette Capital, C/O Corvette Capital, Badgemore House, Henley On Thames, England, RG9 4NR

Llp Member21 June 2019Active
C/O Corvette Capital, C/O Corvette Capital, Badgemore House, Henley On Thames, England, RG9 4NR

Llp Member21 June 2019Active
C/O Corvette Capital, C/O Corvette Capital, Badgemore House, Henley On Thames, England, RG9 4NR

Llp Member21 June 2019Active
Les Echelons Court, Les Echelons, St Peter Port, Guernsey, GY1 1AR

Corporate Llp Member21 June 2019Active
112, Jermyn Street, London, United Kingdom, SW1Y 6LS

Llp Designated Member22 March 2019Active
112, Jermyn Street, London, United Kingdom, SW1Y 6LS

Llp Designated Member22 March 2019Active
112, Jermyn Street, London, SW1Y 6LS

Llp Member04 February 2020Active
112, Jermyn Street, London, SW1Y 6LS

Llp Member04 February 2020Active
112, Jermyn Street, London, United Kingdom, SW1Y 6LS

Corporate Llp Member04 February 2020Active

People with Significant Control

Franove Holdings Ltd
Notified on:21 June 2019
Status:Active
Country of residence:Guernsey
Address:Les Echelons Court, Les Echelons, Guernsey, Guernsey, GY1 1AR
Nature of control:
  • Right to share surplus assets 50 to 75 percent limited liability partnership
Mr James Neil Webb
Notified on:22 March 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:112, Jermyn Street, London, United Kingdom, SW1Y 6LS
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 Giles Alistair White
Notified on:22 March 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:112, Jermyn Street, London, United Kingdom, SW1Y 6LS
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 (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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Address

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

Download
2023-08-03Officers

Termination member limited liability partnership with name termination date.

Download
2023-08-03Officers

Termination member limited liability partnership with name termination date.

Download
2023-08-03Officers

Termination member limited liability partnership with name termination date.

Download
2023-08-03Officers

Termination member limited liability partnership with name termination date.

Download
2023-08-03Officers

Termination member limited liability partnership with name termination date.

Download
2023-08-02Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2023-08-02Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-03-27Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-04-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-04-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-02-10Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download

Copyright © 2024. All rights reserved.