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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31a, Essex Road South, London, England, E11 1JR | Llp Designated Member | 30 March 2016 | Active |
Flat 63 Co Operative House, 257 Rye Lane, London, England, SE15 4UR | Llp Designated Member | 06 April 2017 | Active |
27, Kirkstall Avenue, Heywood, United Kingdom, OL10 4UT | Llp Designated Member | 18 November 2015 | Active |
51, Wortley Road, High Green, Sheffield, United Kingdom, S35 4LQ | Llp Designated Member | 18 November 2015 | Active |
116, Barmston Way, Washington, United Kingdom, NE38 8ED | Llp Designated Member | 18 November 2015 | Active |
4a, Albert Road, Southall, England, UB2 5HY | Llp Designated Member | 16 May 2016 | Active |
44, Buttermere Dr Ive, Putney, London, United Kingdom, SW15 2HW | Llp Designated Member | 18 November 2015 | Active |
91, Pyle Inn Way, Pyle, Bridgend, Wales, CF33 6LP | Llp Designated Member | 04 July 2016 | Active |
31, Essex Road South, London, England, E11 1JR | Llp Designated Member | 30 March 2016 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 18 November 2015 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 18 November 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved compulsory. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2021-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-03-23 | Gazette | Gazette filings brought up to date. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Gazette | Gazette notice compulsory. | Download |
2019-01-04 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Persons with significant control | Withdrawal of a person with significant control statement limited liability partnership. | Download |
2017-08-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-09 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-04-21 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-01-11 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-01-11 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.