BURTON ENVIRONMENTAL SERVICES PARTNERS LLP

Unit 1 Wetmore Lane, Burton On Trent, DE14 1RH, Derbyshire, England
StatusACTIVE
Company No.OC402888
CategoryLimited Liability Partnership
Incorporated16 Nov 2015
Age8 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

BURTON ENVIRONMENTAL SERVICES PARTNERS LLP is an active limited liability partnership with number OC402888. It was incorporated 8 years, 8 months, 16 days ago, on 16 November 2015. The company address is Unit 1 Wetmore Lane, Burton On Trent, DE14 1RH, Derbyshire, England.



Company Fillings

Gazette notice compulsory

Date: 30 Jul 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hayley Walker

Termination date: 2024-02-02

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Apr 2024

Action Date: 02 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Hayley Walker

Cessation date: 2024-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-15

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Paul Robotham

Cessation date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Andrew Peberdy

Cessation date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: David Kelly

Cessation date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: David Brian Marsh

Cessation date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Marc Bugler

Cessation date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Jason Frewin

Cessation date: 2022-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Robotham

Termination date: 2022-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Brian Marsh

Termination date: 2022-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Peberdy

Termination date: 2022-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Kelly

Termination date: 2022-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marc Bugler

Termination date: 2022-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jason Frewin

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-15

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Andrew Peberdy

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Ronald Cowen

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: David Kelly

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: David Marsh

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Marc Bugler

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Jason Frewin

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Martin Drury

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Paul Robotham

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Hayley Walker

Notification date: 2016-04-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Nov 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony Partington

Termination date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 08 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: LLAA01

Made up date: 2017-04-30

New date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dean Southall

Termination date: 2016-09-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jamie Daley

Termination date: 2016-09-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Whitehead

Termination date: 2016-09-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Whitehead

Termination date: 2016-09-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Barry John

Termination date: 2016-09-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Dean Southall

Appointment date: 2015-12-03

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Robotham

Appointment date: 2015-11-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Whitehead

Appointment date: 2016-01-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Thomas Whitehead

Appointment date: 2016-01-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Hayley Walker

Appointment date: 2015-11-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2016

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Peberdy

Appointment date: 2015-11-23

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Anthony Partington

Appointment date: 2015-11-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Brian Marsh

Appointment date: 2015-11-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Kelly

Appointment date: 2015-11-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Barry John

Appointment date: 2016-01-19

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jason Frewin

Appointment date: 2016-02-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jamie Daley

Appointment date: 2015-11-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Marc Bugler

Appointment date: 2015-11-16

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 16 Nov 2015

Action Date: 30 Apr 2017

Category: Accounts

Type: LLAA01

Made up date: 2016-11-30

New date: 2017-04-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Nov 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AMRAN PHARMACY LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:06808035
Status:ACTIVE
Category:Private Limited Company

IGNEOUS PARTNERS LIMITED

PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11242622
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL BALFOURTH ACTION LTD

27-37 STATION ROAD,HAYES,UB3 4DX

Number:11787680
Status:ACTIVE
Category:Private Limited Company

LINCOLN HOLDINGS LIMITED

14 GOODHALL CLOSE,STANMORE,HA7 4FR

Number:09763624
Status:ACTIVE
Category:Private Limited Company

NOOR PROPERTIES LIMITED

31A THE WICKER,SOUTH YORKSHIRE,S3 8HS

Number:01701018
Status:ACTIVE
Category:Private Limited Company

TIME LS LTD

26 WILLOUGHBY CLOSE,DUNSTABLE,LU6 3TF

Number:08563176
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