This company is commonly known as The Numbers Group Llp. The company was founded 8 years ago and was given the registration number OC401468. The firm's registered office is in HERNE BAY. You can find them at 22-26 Bank Street, , Herne Bay, . This company's SIC code is None Supplied.
Name | : | THE NUMBERS GROUP LLP |
---|---|---|
Company Number | : | OC401468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 2015 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22-26 Bank Street, Herne Bay, England, CT6 5EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Fullarton Street, Irvine, United Kingdom, KA12 8DG | Llp Designated Member | 26 August 2015 | Active |
25, Fullarton Street, Irvine, Scotland, KA12 8DG | Llp Designated Member | 01 July 2020 | Active |
Town Hall Chambers, 148 High Street, Herne Bay, United Kingdom, CT6 5NW | Llp Designated Member | 26 August 2015 | Active |
25, Fullarton Street, Irvine, Scotland, KA12 8DG | Llp Designated Member | 31 August 2016 | Active |
Mrs Linda Mill | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 25, Fullarton Street, Irvine, Scotland, KA12 8DG |
Nature of control | : |
|
Mr David Joseph Fleming | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 25, Fullarton Street, Irvine, Scotland, KA12 8DG |
Nature of control | : |
|
Ian Barrie Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Town Hall Chambers, 148 High Street, Herne Bay, United Kingdom, CT6 5NW |
Nature of control | : |
|
Mr James Samuel Mill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22-26, Bank Street, Herne Bay, England, CT6 5EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-22 | Gazette | Gazette notice voluntary. | Download |
2021-06-12 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-07-09 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-07-09 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-07-09 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-01 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2019-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2017-08-30 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2017-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-09 | Officers | Change person member limited liability partnership with name change date. | Download |
2016-11-09 | Officers | Termination member limited liability partnership with name termination date. | Download |
2016-11-09 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-26 | Incorporation | Incorporation limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.