UKBizDB.co.uk

VENUS PARCELS LLP

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

This company is commonly known as Venus Parcels Llp. The company was founded 8 years ago and was given the registration number OC402947. The firm's registered office is in BOREHAMWOOD. You can find them at Office 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is None Supplied.

Company Information

Name:VENUS PARCELS LLP
Company Number:OC402947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2015
End of financial year:05 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Office 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31a, Essex Road South, London, England, E11 1JR

Llp Designated Member30 March 2016Active
Flat 63 Co Operative House, 257 Rye Lane, London, England, SE15 4UR

Llp Designated Member06 April 2017Active
27, Kirkstall Avenue, Heywood, United Kingdom, OL10 4UT

Llp Designated Member18 November 2015Active
51, Wortley Road, High Green, Sheffield, United Kingdom, S35 4LQ

Llp Designated Member18 November 2015Active
116, Barmston Way, Washington, United Kingdom, NE38 8ED

Llp Designated Member18 November 2015Active
4a, Albert Road, Southall, England, UB2 5HY

Llp Designated Member16 May 2016Active
44, Buttermere Dr Ive, Putney, London, United Kingdom, SW15 2HW

Llp Designated Member18 November 2015Active
91, Pyle Inn Way, Pyle, Bridgend, Wales, CF33 6LP

Llp Designated Member04 July 2016Active
31, Essex Road South, London, England, E11 1JR

Llp Designated Member30 March 2016Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Corporate Llp Designated Member18 November 2015Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Corporate Llp Designated Member18 November 2015Active

People with Significant Control

Mr Michael Williams
Notified on:27 March 2019
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Flat 63 63, Co Operative House, London, England, SE15 4UR
Nature of control:
  • Significant influence or control limited liability partnership
Mr Antanas Savov
Notified on:07 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:31a, Essex Road South, London, England, E11 1JR
Nature of control:
  • Significant influence or control limited liability partnership
  • Significant influence or control as trust limited liability partnership
  • Significant influence or control as firm 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 (6 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
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Address

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

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-03-23Gazette

Gazette filings brought up to date.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Gazette

Gazette notice compulsory.

Download
2019-01-04Accounts

Change account reference date limited liability partnership previous shortened.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Persons with significant control

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

Download
2017-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-09Officers

Termination member limited liability partnership with name termination date.

Download
2017-04-21Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Officers

Termination member limited liability partnership with name termination date.

Download
2017-01-11Officers

Termination member limited liability partnership with name termination date.

Download
2017-01-11Address

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

Download

Copyright © 2024. All rights reserved.