UKBizDB.co.uk

SPAIN BROTHERS & CO LLP

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

This company is commonly known as Spain Brothers & Co Llp. The company was founded 15 years ago and was given the registration number OC345983. The firm's registered office is in CANTERBURY. You can find them at Westgate House, 87 St. Dunstan's Street, Canterbury, Kent. This company's SIC code is None Supplied.

Company Information

Name:SPAIN BROTHERS & CO LLP
Company Number:OC345983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Westgate House, 87 St. Dunstan's Street, Canterbury, Kent, CT2 8AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate House, 87 St. Dunstan's Street, Canterbury, England, CT2 8AE

Llp Designated Member27 May 2009Active
Westgate House, 87 St. Dunstan's Street, Canterbury, CT2 8AE

Llp Designated Member29 November 2021Active
Westgate House, 87 St. Dunstan's Street, Canterbury, England, CT2 8AE

Llp Designated Member27 May 2009Active
29, Manor Road, Folkestone, CT20 2SE

Llp Designated Member27 May 2009Active
Hill Grove Cottage, Nash Hill, Lyminge, Folkestone, CT18 8ED

Llp Designated Member27 May 2009Active
Westgate House, 87 St. Dunstan's Street, Canterbury, CT2 8AE

Llp Designated Member06 April 2016Active
Westgate House, 87 St. Dunstan's Street, Canterbury, England, CT2 8AE

Llp Designated Member27 May 2009Active
Westgate House, 87 St. Dunstan's Street, Canterbury, CT2 8AE

Llp Designated Member06 April 2016Active

People with Significant Control

Miss Gillian Ellen Parker
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Westgate House, 87 St. Dunstan's Street, Canterbury, CT2 8AE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Helen Patricia Lucas
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Westgate House, 87 St. Dunstan's Street, Canterbury, CT2 8AE
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 Paul Andrew Flood
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:Westgate House, 87 St. Dunstan's Street, Canterbury, CT2 8AE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-12-13Officers

Termination member limited liability partnership with name termination date.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-12-13Officers

Termination member limited liability partnership with name termination date.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type micro entity.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Officers

Appoint person member limited liability partnership with appointment date.

Download
2016-07-20Officers

Appoint person member limited liability partnership with appointment date.

Download
2016-07-15Annual return

Annual return limited liability partnership with made up date.

Download
2016-02-18Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.