UKBizDB.co.uk

TRAIN AND KEMP (CONSULTING ENGINEERS) LLP

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

This company is commonly known as Train And Kemp (consulting Engineers) Llp. The company was founded 20 years ago and was given the registration number OC305768. The firm's registered office is in LONDON. You can find them at 10 Kennington Park Place, , London, . This company's SIC code is None Supplied.

Company Information

Name:TRAIN AND KEMP (CONSULTING ENGINEERS) LLP
Company Number:OC305768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2003
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:10 Kennington Park Place, London, SE11 4AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Highdown Court, Forestfield Furnace Green, Crawley, , RH10 6PR

Llp Designated Member01 November 2007Active
6, Alma Barn Mews, Chelsfield, Orpington, United Kingdom, BR6 7FE

Llp Designated Member13 October 2003Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Llp Designated Member01 November 2017Active
10 Ambleside Road, Lightwater, , GU18 5TA

Llp Designated Member13 October 2003Active
74 Palace View, Bromley, , BR1 3EL

Llp Designated Member13 October 2003Active

People with Significant Control

Mr Gregory John Tyldesley
Notified on:01 November 2017
Status:Active
Date of birth:December 1976
Nationality:British
Address:1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG
Nature of control:
  • Significant influence or control limited liability partnership
Mr Norman Charles Train
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:10, Kennington Park Place, London, SE11 4AS
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 Terence Adam Roberts
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG
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 Marc Wesley Stone
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-10Address

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

Download
2021-01-18Insolvency

Liquidation voluntary determination.

Download
2021-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-08Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-02-26Officers

Termination member limited liability partnership with name termination date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return limited liability partnership with made up date.

Download
2015-06-19Accounts

Accounts with accounts type total exemption small.

Download
2014-10-16Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.