PENNINE PROSTAMP LLP

Unit A1 Park Mill Way Unit A1 Park Mill Way, Huddersfield, HD8 9XJ, West Yorkshire, England
StatusACTIVE
Company No.OC351073
CategoryLimited Liability Partnership
Incorporated23 Dec 2009
Age14 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

PENNINE PROSTAMP LLP is an active limited liability partnership with number OC351073. It was incorporated 14 years, 6 months, 7 days ago, on 23 December 2009. The company address is Unit A1 Park Mill Way Unit A1 Park Mill Way, Huddersfield, HD8 9XJ, West Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-19

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 20 Nov 2023

Action Date: 15 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Christopher James Hobbs

Cessation date: 2023-11-15

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 Nov 2023

Action Date: 15 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Pennine Industrial Equipment Limited

Notification date: 2023-11-15

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 20 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Pennine Industrial Holdings Limited

Appointment date: 2023-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher James Hobbs

Termination date: 2023-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graham Kenneth Hobbs

Termination date: 2023-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-02-28

Officer name: Pennine Industrial Equipment Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-02-28

Officer name: Mr Christopher James Hobbs

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-02-28

Officer name: Mr Graham Kenneth Hobbs

Documents

View document PDF

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

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Address

Type: LLAD01

Change date: 2023-02-27

Old address: Manorcroft House Commercial Road Skelmanthorpe Huddersfield West Yorkshire HD8 9DT

New address: Unit a1 Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-19

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Christopher James Hobbs

Notification date: 2019-01-02

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Graham Kenneth Hobbs

Cessation date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin Bryce Sykes

Termination date: 2017-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-23

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Dec 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Martin Bryce Sykes

Appointment date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Christopher James Hobbs

Appointment date: 2015-06-01

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 09 Apr 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Feb 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 09 Feb 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 22 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: LLAA01

Made up date: 2010-12-31

New date: 2010-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Apr 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-23

Documents

View document PDF

Gazette notice compulsary

Date: 19 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Apr 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Dec 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AGIL SOFTWARE ENGINEERING LTD

23 WHALLEY ROAD,MANCHESTER,M16 8AD

Number:11361219
Status:ACTIVE
Category:Private Limited Company

AVANTI FLEET MANAGEMENT LIMITED

XL BUSINESS SOLUTIONS,CLECKHEATON,BD19 3TT

Number:06263059
Status:LIQUIDATION
Category:Private Limited Company

FORTE BIDCO LIMITED

MANCHESTER ONE, 5TH FLOOR,MANCHESTER,M1 3LD

Number:10991835
Status:ACTIVE
Category:Private Limited Company

KENT HOUSE WEST END LIMITED

14 EARDEMONT CLOSE,KENT,DA1 4RU

Number:05305119
Status:ACTIVE
Category:Private Limited Company

KSABUNGHA LTD

SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND

Number:10999113
Status:ACTIVE
Category:Private Limited Company

MUTUAL GAIN LTD

PROSPERO HOUSE,LUTON,LU1 1QZ

Number:07705122
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source