Warning: file_put_contents(c/1ba65c5e047a88d840ff98b1613b1d98.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Wishbone Parcels Llp, WD6 3SY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WISHBONE PARCELS LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
720, Office 319, Brentano Suite,Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY

Llp Designated Member23 March 2021Active
720, Office 319, Brentano Suite,Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY

Llp Designated Member20 March 2021Active
720, Office 319, Brentano Suite,Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY

Llp Designated Member22 August 2020Active
1, Forrest Drive, Peterborough, England, PE7 0LP

Llp Designated Member18 April 2016Active
39, Cypress Crescent, Dunston, England, NE11 9UY

Llp Designated Member28 May 2018Active
14, North Thirteeth Street, Milton Keynes, United Kingdom, MK9 3BP

Llp Designated Member19 November 2015Active
31, Exbury House, Ferndale Road, London, United Kingdom, SW9 8AZ

Llp Designated Member19 November 2015Active
720, Office 319, Brentano Suite,Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY

Llp Designated Member22 June 2020Active
16, Whitfield Drive, Hartlepool, England, TS25 5BH

Llp Designated Member27 August 2018Active
101, Bunyan Avenue, South Shields, England, NE34 9HZ

Llp Designated Member07 May 2018Active
5, Rectory Road, Canton, Cardiff, United Kingdom, CF5 1QL

Llp Designated Member19 November 2015Active
50, Dowry Street, Oldham, United Kingdom, OL8 2LP

Llp Designated Member19 November 2015Active
63, Mallin Street, Smethwick, England, B66 1QZ

Llp Designated Member11 April 2016Active
27, Wordsworth Avenue, Wheatley Hill, Durham, England, DH6 3RB

Llp Designated Member28 May 2018Active
52, Parkfield Road North, Manchester, England, M40 3TA

Llp Designated Member29 August 2016Active
6, Upper Woodview Place, Leeds, England, LS11 6JZ

Llp Designated Member19 November 2015Active
304, Manor Way, Borehamwood, England, WD6 1QQ

Llp Designated Member30 April 2018Active
39, Furness Road, Middleton, Manchester, England, M24 6FG

Llp Designated Member29 August 2016Active
West Mount, Shotton Road, Horden, Peterlee, England, SR8 4QZ

Llp Designated Member19 November 2018Active
25, Sunny Bank Road, Manchester, England, M13 0XF

Llp Designated Member08 October 2016Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Corporate Llp Designated Member19 November 2015Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Corporate Llp Designated Member19 November 2015Active
720, Office 319, Brentano Suite,Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY

Llp Member01 December 2019Active
720, Office 319, Brentano Suite,Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY

Llp Member01 December 2019Active

People with Significant Control

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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control 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
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-08-26Officers

Termination member limited liability partnership with name termination date.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-08-26Officers

Termination member limited liability partnership with name termination date.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-04-30Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-04-30Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-04-30Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-04-30Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Termination member limited liability partnership with name termination date.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-10-01Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-10-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-08-12Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-04-07Officers

Termination member limited liability partnership with name termination date.

Download
2020-03-12Address

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

Download
2020-03-10Persons with significant control

Notification of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.