HARWOOD TRANSPORT GROUP LLP
Status | ACTIVE |
Company No. | OC413202 |
Category | Limited Liability Partnership |
Incorporated | 11 Aug 2016 |
Age | 7 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
HARWOOD TRANSPORT GROUP LLP is an active limited liability partnership with number OC413202. It was incorporated 7 years, 10 months, 28 days ago, on 11 August 2016. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 29 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-29
Documents
Termination member limited liability partnership with name termination date
Date: 31 Jan 2024
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Sterricker
Termination date: 2023-11-14
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Jan 2024
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Robert Sterricker
Appointment date: 2023-11-06
Documents
Termination member limited liability partnership with name termination date
Date: 04 Sep 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Terry Weddle
Termination date: 2023-05-24
Documents
Termination member limited liability partnership with name termination date
Date: 04 Sep 2023
Action Date: 21 May 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jamie Spencer
Termination date: 2023-05-21
Documents
Appoint person member limited liability partnership with appointment date
Date: 23 Aug 2023
Action Date: 16 Jul 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Kelsie Morgan Day
Appointment date: 2023-07-16
Documents
Appoint person member limited liability partnership with appointment date
Date: 23 Aug 2023
Action Date: 23 Jul 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Michal Stanislaw Piszczek
Appointment date: 2023-07-23
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Jun 2023
Action Date: 27 Apr 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Jamie Spencer
Appointment date: 2023-04-27
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-05-26
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 30 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-30
Documents
Change corporate member limited liability partnership with name change date
Date: 12 May 2023
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2022-11-02
Officer name: Premier Driver Limited
Documents
Termination member limited liability partnership with name termination date
Date: 22 Mar 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Edson Gent
Termination date: 2022-12-01
Documents
Termination member limited liability partnership with name termination date
Date: 22 Mar 2023
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Tony Hutchinson
Termination date: 2022-08-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 11 Jan 2023
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Edson Gent
Appointment date: 2022-11-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Jul 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Tony Hutchinson
Appointment date: 2022-06-28
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-26
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 30 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-30
Documents
Termination member limited liability partnership with name termination date
Date: 21 Sep 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Farren Melise
Termination date: 2021-08-04
Documents
Appoint person member limited liability partnership with appointment date
Date: 21 Sep 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Terry Weddle
Appointment date: 2021-08-11
Documents
Termination member limited liability partnership with name termination date
Date: 20 Sep 2021
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Owen Lally
Termination date: 2021-08-05
Documents
Appoint person member limited liability partnership with appointment date
Date: 25 Aug 2021
Action Date: 14 Jul 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Owen Lally
Appointment date: 2021-07-14
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 Aug 2021
Action Date: 14 Jul 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Farren Melise
Appointment date: 2021-07-14
Documents
Termination member limited liability partnership with name termination date
Date: 22 Jun 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ryan Saqladi
Termination date: 2021-05-04
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 30 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-30
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-26
Documents
Termination member limited liability partnership with name termination date
Date: 11 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mohammed Afzal
Termination date: 2021-05-06
Documents
Appoint person member limited liability partnership with appointment date
Date: 11 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Mohammed Afzal
Appointment date: 2021-05-05
Documents
Termination member limited liability partnership with name termination date
Date: 10 May 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Dominic Lee Headford
Termination date: 2021-04-12
Documents
Termination member limited liability partnership with name termination date
Date: 07 Apr 2021
Action Date: 06 Mar 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sean Lavelle
Termination date: 2021-03-06
Documents
Appoint person member limited liability partnership with appointment date
Date: 25 Mar 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Sean Lavelle
Appointment date: 2021-02-10
Documents
Appoint person member limited liability partnership with appointment date
Date: 22 Mar 2021
Action Date: 20 Feb 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Ryan Saqladi
Appointment date: 2021-02-20
Documents
Appoint person member limited liability partnership with appointment date
Date: 22 Mar 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Dominic Lee Headford
Appointment date: 2021-02-17
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2020
Action Date: 30 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-30
Documents
Change account reference date limited liability partnership previous shortened
Date: 29 May 2020
Action Date: 29 Aug 2019
Category: Accounts
Type: LLAA01
Made up date: 2019-08-30
New date: 2019-08-29
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-10
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 30 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-30
Documents
Gazette filings brought up to date
Date: 15 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-10
Documents
Termination member limited liability partnership with name termination date
Date: 13 Dec 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Metcalfe
Termination date: 2018-07-12
Documents
Appoint person member limited liability partnership with appointment date
Date: 13 Dec 2018
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr John Metcalfe
Appointment date: 2017-08-15
Documents
Termination member limited liability partnership with name termination date
Date: 12 Dec 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Mcdonald
Termination date: 2018-07-16
Documents
Termination member limited liability partnership with name termination date
Date: 12 Dec 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kieran Burgess
Termination date: 2018-07-12
Documents
Appoint person member limited liability partnership with appointment date
Date: 12 Dec 2018
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Robert Mcdonald
Appointment date: 2017-08-15
Documents
Change registered office address limited liability partnership with date old address new address
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Address
Type: LLAD01
Change date: 2018-08-21
Old address: 5a Westgate Tadcaster LS24 9AB England
New address: 27 Old Gloucester Street London WC1N 3AX
Documents
Change person member limited liability partnership with name change date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-08-21
Officer name: Mr David James Barrick
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2018
Action Date: 30 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-30
Documents
Change account reference date limited liability partnership previous shortened
Date: 28 Apr 2018
Action Date: 30 Aug 2017
Category: Accounts
Type: LLAA01
Made up date: 2017-08-31
New date: 2017-08-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-10
Documents
Termination member limited liability partnership with name termination date
Date: 14 Aug 2017
Action Date: 29 Aug 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Shane Morris
Termination date: 2016-08-29
Documents
Termination member limited liability partnership with name termination date
Date: 14 Aug 2017
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jason Miley
Termination date: 2016-09-12
Documents
Termination member limited liability partnership with name termination date
Date: 14 Aug 2017
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Edward Kibbles
Termination date: 2016-08-26
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Aug 2017
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Shane Morris
Appointment date: 2016-08-16
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Aug 2017
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Kieran Burgess
Appointment date: 2016-08-16
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Aug 2017
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Jason Miley
Appointment date: 2016-09-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Aug 2017
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Edward Kibbles
Appointment date: 2016-08-16
Documents
Notification of a person with significant control statement limited liability partnership
Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 14 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Premier Driver Limited
Appointment date: 2017-08-11
Documents
Termination member limited liability partnership with name termination date
Date: 14 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ian Riseborough
Termination date: 2017-08-11
Documents
Cessation of a person with significant control limited liability partnership
Date: 14 Aug 2017
Action Date: 12 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Ian Riseborough
Cessation date: 2016-08-12
Documents
Cessation of a person with significant control limited liability partnership
Date: 14 Aug 2017
Action Date: 12 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: David James Barrick
Cessation date: 2016-08-12
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 May 2017
Action Date: 19 May 2017
Category: Address
Type: LLAD01
Change date: 2017-05-19
Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
New address: 5a Westgate Tadcaster LS24 9AB
Documents
Incorporation limited liability partnership
Date: 11 Aug 2016
Category: Incorporation
Type: LLIN01
Documents
Some Companies
7 WILSON BUSINESS PARK,MANCHESTER,M40 8WN
Number: | 11412851 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 NORBRECK PARADE,LONDON,NW10 7HR
Number: | 06591322 |
Status: | ACTIVE |
Category: | Private Limited Company |
50-54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ
Number: | 11258529 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITES 7 -10 PRUDENTIAL BUILDINGS,STOCKPORT,SK1 1DH
Number: | 03299740 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, LYNDEAN INDUSTRIAL ESTATE,ABBEY WOOD,SE2 9SG
Number: | 08681773 |
Status: | ACTIVE |
Category: | Private Limited Company |
S JONES FINANCIAL SERVICES LTD.
43 PARKLAND DRIVE,CHESTER,CH2 4PG
Number: | 10058408 |
Status: | ACTIVE |
Category: | Private Limited Company |