This company is commonly known as Wishbone Parcels Llp. The company was founded 8 years ago and was given the registration number OC402990. The firm's registered office is in BOREHAMWOOD. You can find them at 720 Office 319, Brentano Suite,centennial Avenue, Elstree, Borehamwood, . This company's SIC code is None Supplied.
Name | : | WISHBONE PARCELS LLP |
---|---|---|
Company Number | : | OC402990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2015 |
End of financial year | : | 05 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 720 Office 319, Brentano Suite,centennial Avenue, Elstree, Borehamwood, England, WD6 3SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
720, Office 319, Brentano Suite,Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 23 March 2021 | Active |
720, Office 319, Brentano Suite,Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 20 March 2021 | Active |
720, Office 319, Brentano Suite,Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 22 August 2020 | Active |
1, Forrest Drive, Peterborough, England, PE7 0LP | Llp Designated Member | 18 April 2016 | Active |
39, Cypress Crescent, Dunston, England, NE11 9UY | Llp Designated Member | 28 May 2018 | Active |
14, North Thirteeth Street, Milton Keynes, United Kingdom, MK9 3BP | Llp Designated Member | 19 November 2015 | Active |
31, Exbury House, Ferndale Road, London, United Kingdom, SW9 8AZ | Llp Designated Member | 19 November 2015 | Active |
720, Office 319, Brentano Suite,Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 22 June 2020 | Active |
16, Whitfield Drive, Hartlepool, England, TS25 5BH | Llp Designated Member | 27 August 2018 | Active |
101, Bunyan Avenue, South Shields, England, NE34 9HZ | Llp Designated Member | 07 May 2018 | Active |
5, Rectory Road, Canton, Cardiff, United Kingdom, CF5 1QL | Llp Designated Member | 19 November 2015 | Active |
50, Dowry Street, Oldham, United Kingdom, OL8 2LP | Llp Designated Member | 19 November 2015 | Active |
63, Mallin Street, Smethwick, England, B66 1QZ | Llp Designated Member | 11 April 2016 | Active |
27, Wordsworth Avenue, Wheatley Hill, Durham, England, DH6 3RB | Llp Designated Member | 28 May 2018 | Active |
52, Parkfield Road North, Manchester, England, M40 3TA | Llp Designated Member | 29 August 2016 | Active |
6, Upper Woodview Place, Leeds, England, LS11 6JZ | Llp Designated Member | 19 November 2015 | Active |
304, Manor Way, Borehamwood, England, WD6 1QQ | Llp Designated Member | 30 April 2018 | Active |
39, Furness Road, Middleton, Manchester, England, M24 6FG | Llp Designated Member | 29 August 2016 | Active |
West Mount, Shotton Road, Horden, Peterlee, England, SR8 4QZ | Llp Designated Member | 19 November 2018 | Active |
25, Sunny Bank Road, Manchester, England, M13 0XF | Llp Designated Member | 08 October 2016 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 19 November 2015 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 19 November 2015 | Active |
720, Office 319, Brentano Suite,Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Member | 01 December 2019 | Active |
720, Office 319, Brentano Suite,Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Member | 01 December 2019 | Active |
Mr Adam Groves | ||
Notified on | : | 23 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 720, Office 319, Brentano Suite,Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mrs Tracey Groves | ||
Notified on | : | 20 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 720, Office 319, Brentano Suite,Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr David Petzke | ||
Notified on | : | 22 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1997 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 720, Office 319, Brentano Suite,Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr James Ford | ||
Notified on | : | 22 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 720, Office 319, Brentano Suite,Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Gavin Hulme | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 720, Office 319, Brentano Suite,Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Connor Magrath | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 720, Office 319, Brentano Suite,Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Jean Marc Weider | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | French |
Country of residence | : | England |
Address | : | West Mount, Shotton Road, Peterlee, England, SR8 4QZ |
Nature of control | : |
|
Mr Jayson Freeborn | ||
Notified on | : | 27 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 16, Whitfield Drive, Hartlepool, England, TS25 5BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved compulsory. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2021-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-26 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-08-26 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-08-26 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-08-26 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-08-26 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-04-30 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-04-30 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-11-13 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-10-01 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-10-01 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-08-12 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-04-07 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-03-12 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-03-10 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.