Active
Company Information for ANDREW QUAY HULL LLP
41 Woodgates Lane, North Ferriby, HU14 3JY,
|
Company Registration Number
OC342242
Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
ANDREW QUAY HULL LLP | ||
Legal Registered Office | ||
41 Woodgates Lane North Ferriby HU14 3JY Other companies in HU14 | ||
Previous Names | ||
|
Company Number | OC342242 | |
---|---|---|
Company ID Number | OC342242 | |
Date formed | 2008-12-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-29 | |
Account next due | 2025-03-29 | |
Latest return | 2023-10-26 | |
Return next due | 2024-11-09 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB975994733 |
Last Datalog update: | 2024-04-16 12:07:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN PENNY ANNE AKRILL |
||
MANOR ADMINISTRATION LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN GILMOUR |
Limited Liability Partnership (LLP) Designated Member | ||
SUSAN ELIZABETH WHITE |
Limited Liability Partnership (LLP) Designated Member | ||
PHILIP ROBERT AKRILL |
Limited Liability Partnership (LLP) Designated Member | ||
DAVID PETER WHITE |
Limited Liability Partnership (LLP) Designated Member | ||
RWL DIRECTORS LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
RWL REGISTRARS LIMITED |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership appointment of Mr Mark Andrew Bailey on 2024-04-11 as member | ||
Limited liability partnership termination of member Drewmarks Limited on 2024-04-11 | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/06/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
LLP Notification of Philip Robert Akrill as a person with significant control on 2023-02-07 | ||
LLP Cessation of Philip Robert Akrill as a person with significant control on 2023-02-07 | ||
LLP Cessation of A Person with Significant Control as a person with significant control on 2023-02-07 | ||
LLP Notification of change for Mr Philip Robert Akrill as a person with significant control on | ||
LLP Notification of change for Mrs Susan Penny Anne Akrill as a person with significant control on | ||
Limited liability partnership appointment of Mr Philip Robert Akrill on 2023-01-01 as member | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/06/21 | |
LLCS01 | Confirmation statement with no updates made up to 2021-12-08 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/06/20 | |
LLPSC07 | LLP Cessation of Manor Administration Limited as a person with significant control on 2021-10-27 | |
LLAD01 | Change of registered office address for limited liability partnership from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY | |
LLEH02 | Elect to keep the members of LLP residential address on the public register | |
Change of registered office address for limited liability partnership from , C/O Triton, Automation House Newton Road, Lowton, Warrington, WA3 2AN, England to 41 Woodgates Lane North Ferriby HU14 3JY | ||
LLTM01 | Limited liability partnership termination of member Terence Michael Flannagan on 2021-07-31 | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2020-06-30 to 2020-06-29 | |
LLAD01 | Change of registered office address for limited liability partnership from 1 Parliament Street Hull East Yorkshire HU1 2AS England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN | |
Change of registered office address for limited liability partnership from , 1 Parliament Street, Hull, East Yorkshire, HU1 2AS, England to 41 Woodgates Lane North Ferriby HU14 3JY | ||
LLAP01 | Limited liability partnership appointment of Mr Terence Michael Flannagan on 2021-05-01 as member | |
LLTM01 | Limited liability partnership termination of member Duncan Gilmour on 2021-03-30 | |
LLCS01 | Confirmation statement with no updates made up to 2020-12-08 | |
LLAP01 | Limited liability partnership appointment of Mr Philip Robert Akrill on 2020-04-24 as member | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
LLCS01 | Confirmation statement with no updates made up to 2019-12-08 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
LLCS01 | Confirmation statement with no updates made up to 2018-12-08 | |
LLPSC02 | LLP Notification of Manor Administration Limited as a person with significant control on 2018-11-07 | |
LLPSC04 | LLP Notification of change for Mrs Susan Penny Anne Akrill as a person with significant control on | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
LLCS01 | Confirmation statement with no updates made up to 2017-12-08 | |
LLPSC04 | LLP Notification of change for Mrs Susan Penny Anne Akrill as a person with significant control on | |
LLPSC07 | LLP Cessation of Manor Administration Limited as a person with significant control on 2017-12-01 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCS01 | Confirmation statement with no updates made up to 2016-12-21 | |
LLMR01 | LLP Creation of charge with deed OC3422420002 on 2016-09-01 | |
ANNOTATION | Other | |
LLMR01 | LLP Creation of charge with deed OC3422420001 on 2016-04-15 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLTM01 | Limited liability partnership termination of member Duncan Gilmour on 2016-03-02 | |
LLAP01 | Limited liability partnership appointment of Mr Duncan Gilmour on 2016-03-02 as member | |
LLAD01 | Change of registered office address for limited liability partnership from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS | |
Change of registered office address for limited liability partnership from , the Office 41 Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY to 41 Woodgates Lane North Ferriby HU14 3JY | ||
LLAR01 | LLP Annual return made up to 2015-12-21 | |
LLCH02 | LLP change of corporate member Manor Administration Limited on 2012-01-01 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-12-21 | |
LLAA01 | ||
LLAR01 | LLP Annual return made up to 2013-12-21 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAD01 | Change of registered office address for limited liability partnership from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 2013-09-02 | |
Change of registered office address for limited liability partnership from , Riverside East 2 Millsands, Sheffield, South Yorkshire, S3 8DT on 2013-09-02 | ||
LLAR01 | LLP Annual return made up to 2012-12-21 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S11 9NG | |
Change of registered office address for limited liability partnership from , Riverside East 2 Millsands, Sheffield, South Yorkshire, S11 9NG on 2013-01-17 | ||
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
LLAD01 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM THE OFFICE 41 WOODGATES LANE NORTH FERRIBY NORTH HUMBERSIDE HU14 3JY UNITED KINGDOM | |
Change of registered office address for limited liability partnership from , the Office 41 Woodgates Lane, North Ferriby, North Humberside, HU14 3JY, United Kingdom on 2012-03-14 | ||
LLAD01 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM C/O LUPTON FAWCETT LLP YORKSHIRE HOUSE EAST PARADE LEEDS W YORKS LS1 5BD ENGLAND | |
Change of registered office address for limited liability partnership from , C/O Lupton Fawcett Llp, Yorkshire House East Parade, Leeds, W Yorks, LS1 5BD, England on 2012-02-01 | ||
LLAR01 | ANNUAL RETURN MADE UP TO 21/12/11 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 23/11/2011 FROM OAK TREE HOUSE HARWOOD ROAD NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK N YORKS YO26 6QU ENGLAND | |
Change of registered office address for limited liability partnership from , Oak Tree House Harwood Road Northminster Business Park, Upper Poppleton, York, N Yorks, YO26 6QU, England on 2011-11-23 | ||
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
LLAD01 | REGISTERED OFFICE CHANGED ON 16/09/2011 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT | |
Change of registered office address for limited liability partnership from , Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT on 2011-09-16 | ||
LLAR01 | ANNUAL RETURN MADE UP TO 21/12/10 | |
LLNM01 | NAME CHANGED CARDIGAN ROAD BRIDLINGTON LLP | |
CERTNM | COMPANY NAME CHANGED CARDIGAN ROAD BRIDLINGTON LLP CERTIFICATE ISSUED ON 13/08/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED MANOR ADMINISTRATION LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SUSAN WHITE | |
LLAR01 | ANNUAL RETURN MADE UP TO 21/12/09 | |
LLP288b | MEMBER RESIGNED DAVID WHITE | |
LLP288b | MEMBER RESIGNED PHILIP AKRILL | |
LLP288a | LLP MEMBER APPOINTED SUSAN PENNY ANNE AKRILL | |
LLP288a | LLP MEMBER APPOINTED SUSAN ELIZABETH WHITE | |
LLP288a | LLP MEMBER APPOINTED PHILIP ROBERT AKRILL | |
LLP288a | LLP MEMBER APPOINTED DAVID PETER WHITE | |
LLP287 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU | |
Registered office changed on 09/02/2009 from, 134 percival road, enfield, middlesex, EN1 1QU | ||
LLP288b | MEMBER RESIGNED RWL DIRECTORS LIMITED | |
LLP288b | MEMBER RESIGNED RWL REGISTRARS LIMITED | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DAVID PETER WHITE | ||
Outstanding | DAVID PETER WHITE |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREW QUAY HULL LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as ANDREW QUAY HULL LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |