Company Information for 121 NATIONWIDE COURIERS LLP
22 STONALD ROAD, WHITTLESEY, PETERBOROUGH, PE7 1RE,
|
Company Registration Number
![]() Limited Liability Partnership
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
121 NATIONWIDE COURIERS LLP | ||
Legal Registered Office | ||
22 STONALD ROAD WHITTLESEY PETERBOROUGH PE7 1RE Other companies in PE7 | ||
Previous Names | ||
|
Company Number | OC357698 | |
---|---|---|
Company ID Number | OC357698 | |
Date formed | 2010-09-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-01-07 14:17:43 |
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 |
---|---|---|
ANDREW KENNETH ELDER |
||
JOANNE ELDER |
||
KRISTOPHER ANDREW ELDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
1 2 1 RETAIL LIMITED |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Joanne Elder on 2020-03-12 | |
LLPSC01 | LLP Notification of Kristopher Andrew Elder as a person with significant control on 2020-01-29 | |
LLAD01 | Change of registered office address for limited liability partnership from The Barn 2 Hazeland Steading Morton Bourne PE10 0PW England to 22 Stonald Road Whittlesey Peterborough PE7 1RE | |
CERTNM | Company name changed 1 2 1 installations LLP\certificate issued on 24/01/20 | |
LLNM01 | LLP. Notice of change of name | |
LLCS01 | Confirmation statement with no updates made up to 2019-09-07 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-09-07 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR KRISTOPHER ANDREW ELDER / 07/07/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOANNE ELDER / 11/07/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW KENNETH ELDER / 11/07/2017 | |
LLCS01 | Confirmation statement with no updates made up to 2017-09-07 | |
LLAD01 | Change of registered office address for limited liability partnership from St Wendredas Rectory 21 Wimblington Road March Cambridgeshire PE15 9QW England to The Barn 2 Hazeland Steading Morton Bourne PE10 0PW | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCH01 | CHANGE OF PARTICULARS FOR AN LLP MEMBER | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR KRISTOPHER ANDREW ELDER / 19/04/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW KENNETH ELDER / 19/04/2017 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 15 SPRINGFIELDS EASTREA, WHITTLESEY PETERBOROUGH PE7 2AT ENGLAND | |
LLCH01 | CHANGE OF PARTICULARS FOR AN LLP MEMBER | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR KRISTOPHER ANDREW ELDER / 19/04/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW KENNETH ELDER / 19/04/2017 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 15 SPRINGFIELDS EASTREA, WHITTLESEY PETERBOROUGH PE7 2AT ENGLAND | |
LLAD01 | Change of registered office address for limited liability partnership from 3 Owens Gardens Whittlesey Peterborough Cambridgeshire PE7 1PE England to 15 Springfields Eastrea, Whittlesey Peterborough PE7 2AT | |
LLCH01 | Change of partner details Joanne Elder on 2017-03-02 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW KENNETH ELDER / 02/03/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW KENNETH ELDER / 02/03/2017 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 3 OWENS GARDENS WHITTLESEY PETERBOROUGH PE7 1PE ENGLAND | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR KRISTOPHER ANDREW ELDER / 02/03/2017 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM THE OLD SCHOOL HOUSE 16 CHURCH STREET ALWALTON PETERBOROUGH PE7 3UU | |
LLCS01 | Confirmation statement with no updates made up to 2016-09-07 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-09-07 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-09-07 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER 1 2 1 RETAIL LIMITED | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOANNE ELDER / 30/05/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR KRISTOPHER ANDREW ELDER / 30/05/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW KENNETH ELDER / 30/05/2014 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 04/05/2014 FROM | |
LLAD01 | REGISTERED OFFICE CHANGED ON 04/05/2014 FROM 14 SWAN COURT CYGNET PARK PETERBOROUGH CAMBRIDGESHIRE PE7 8GX ENGLAND | |
LLAP01 | LLP MEMBER APPOINTED MR KRISTOPHER ANDREW ELDER | |
LLAR01 | ANNUAL RETURN MADE UP TO 07/09/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW KENNETH ELDER / 07/08/2013 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / 1 2 1 RETAIL LIMITED / 07/08/2013 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM | |
LLAD01 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 3 OWENS GARDENS WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 1PE | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 07/09/12 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED 1 2 1 RETAIL LIMITED | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 07/09/11 | |
LLIN01 | INCORPORATION DOCUMENT | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
|
|
|
|
|
|
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 121 NATIONWIDE COURIERS LLP
121 NATIONWIDE COURIERS LLP owns 1 domain names.
121installations.co.uk
The top companies supplying to UK government with the same SIC code (None Supplied) as 121 NATIONWIDE COURIERS 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. |