Wetmore Road
Burton-On-Trent
Staffordshire
DE14 1LS
LLP Designated Member Name | Mr Andrew Neil Marsh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Suite 2 Building Two The Colony Altrincham Road Wilmslow SK9 4LY |
LLP Designated Member Name | Mr Adam James Rudd |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Suite 3, Building 2, The Colony Altri Wilmslow Cheshire SK9 4LY |
LLP Designated Member Name | Beech Tree Pe Holdco Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2017(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | First Floor, Suite 3, Building Two, The Colony Alt Wilmslow SK9 4LY |
Registered Address | First Floor, Suite 3 Building Two, The Colony Altrincham Road Wilmslow Cheshire SK9 4LY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
26 August 2021 | Delivered on: 1 September 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
25 March 2024 | Confirmation statement made on 23 March 2024 with no updates (3 pages) |
---|---|
16 December 2023 | Accounts for a small company made up to 31 March 2023 (19 pages) |
2 November 2023 | Member's details changed for Beech Tree Pe Holdco Limited on 17 March 2017 (1 page) |
5 September 2023 | Satisfaction of charge OC3989970001 in full (1 page) |
4 September 2023 | Registration of charge OC3989970002, created on 31 August 2023 (6 pages) |
31 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
14 October 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
20 July 2022 | Appointment of Adam James Rudd as a member on 1 May 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
4 September 2021 | Accounts for a small company made up to 31 March 2021 (20 pages) |
1 September 2021 | Registration of charge OC3989970001, created on 26 August 2021 (6 pages) |
26 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
17 November 2020 | Accounts for a small company made up to 31 March 2020 (20 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
26 July 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
8 January 2018 | Registered office address changed from First Floor Suite 2 Building Two the Colony Altrincham Road Wilmslow Cheshire SK9 4LY to First Floor, Suite 3 Building Two, the Colony Altrincham Road Wilmslow Cheshire SK9 4LY on 8 January 2018 (1 page) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
29 March 2017 | Appointment of Beech Tree Pe Holdco Limited as a member on 17 March 2017 (3 pages) |
29 March 2017 | Appointment of Beech Tree Pe Holdco Limited as a member on 17 March 2017 (3 pages) |
23 March 2017 | Member's details changed for Andrew Neil March on 17 March 2017 (4 pages) |
23 March 2017 | Registered office address changed from First Floor, Suite F the Maltsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS England to First Floor Suite 2 Building Two the Colony Altrincham Road Wilmslow Cheshire SK9 4LY on 23 March 2017 (2 pages) |
23 March 2017 | Member's details changed for Andrew Neil March on 17 March 2017 (4 pages) |
23 March 2017 | Registered office address changed from First Floor, Suite F the Maltsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS England to First Floor Suite 2 Building Two the Colony Altrincham Road Wilmslow Cheshire SK9 4LY on 23 March 2017 (2 pages) |
6 October 2016 | Accounts for a small company made up to 31 March 2016 (15 pages) |
6 October 2016 | Accounts for a small company made up to 31 March 2016 (15 pages) |
15 April 2016 | Annual return made up to 23 March 2016 (3 pages) |
15 April 2016 | Annual return made up to 23 March 2016 (3 pages) |
14 April 2016 | Member's details changed for Andrew Neil March on 14 April 2016 (2 pages) |
14 April 2016 | Member's details changed for Andrew Neil March on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 3 Noble Street London EC2V 7EE to First Floor, Suite F the Maltsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 3 Noble Street London EC2V 7EE to First Floor, Suite F the Maltsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS on 14 April 2016 (1 page) |
14 April 2016 | Member's details changed for Mr Paul Jonathan Franks on 14 April 2016 (2 pages) |
14 April 2016 | Member's details changed for Mr Paul Jonathan Franks on 14 April 2016 (2 pages) |
23 March 2015 | Incorporation of a limited liability partnership (9 pages) |
23 March 2015 | Incorporation of a limited liability partnership (9 pages) |