Company NameFlat 3-26 Gp Llp
Company StatusActive
Company NumberOC361216
CategoryLimited Liability Partnership
Incorporation Date27 January 2011(13 years, 3 months ago)

Directors

LLP Designated Member NameMr Brian Speet
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Designated Member NameMiss Bonnie Noyce
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Designated Member NameMr David Lock
Date of BirthDecember 1943 (Born 80 years ago)
StatusCurrent
Appointed06 April 2016(5 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Designated Member NameMs Lauren Toates
Date of BirthMarch 1970 (Born 54 years ago)
StatusCurrent
Appointed06 April 2016(5 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Member NameMrs Diane Lock
Date of BirthOctober 1946 (Born 77 years ago)
StatusCurrent
Appointed06 April 2016(5 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Member NameMr Zsolt Tallian
Date of BirthFebruary 1976 (Born 48 years ago)
StatusCurrent
Appointed06 April 2016(5 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Member NameMr Navin Desai
Date of BirthSeptember 1946 (Born 77 years ago)
StatusCurrent
Appointed05 August 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Member NameMrs Marilyn Bronwen Price
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Designated Member NameMr Derek Arthur Kewley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA

Location

Registered Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£6,600
Gross Profit£6,600
Net Worth£126,411
Cash£619
Current Liabilities£1,233

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

1 March 2021Notification of Lauren Toates as a person with significant control on 1 March 2021 (2 pages)
1 March 2021Member's details changed for Ms Lauren Toates on 1 March 2021 (2 pages)
1 March 2021Notification of Bonnie Noyce as a person with significant control on 1 March 2021 (2 pages)
1 March 2021Member's details changed for Miss Bonnie Noyce on 1 March 2021 (2 pages)
14 January 2021Micro company accounts made up to 5 April 2020 (3 pages)
23 October 2020Member's details changed for Mr David Lock on 23 October 2020 (2 pages)
23 October 2020Member's details changed for Mr David Lock on 23 October 2020 (2 pages)
6 August 2020Member's details changed for Mr Brian Speet on 6 August 2020 (2 pages)
6 August 2020Member's details changed for Mrs Bonnie Noyce on 6 August 2020 (2 pages)
5 August 2020Appointment of Mrs Marilyn Bronwen Price as a member on 5 August 2020 (2 pages)
5 August 2020Appointment of Mr Navin Desai as a member on 5 August 2020 (2 pages)
29 April 2020Notification of David Lock as a person with significant control on 29 April 2020 (2 pages)
8 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 5 April 2019 (3 pages)
5 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
5 April 2019Termination of appointment of Derek Arthur Kewley as a member on 2 February 2018 (1 page)
5 April 2019Cessation of Derek Arthur Kewley as a person with significant control on 2 February 2018 (1 page)
5 April 2019Notification of Brian Speet as a person with significant control on 2 February 2018 (2 pages)
28 August 2018Micro company accounts made up to 5 April 2018 (3 pages)
6 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 5 April 2017 (9 pages)
25 September 2017Micro company accounts made up to 5 April 2017 (9 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
23 March 2017Appointment of Mr Zsolt Tallian as a member on 6 April 2016 (2 pages)
23 March 2017Appointment of Ms Lauren Toates as a member on 6 April 2016 (2 pages)
23 March 2017Appointment of Mr David Lock as a member on 6 April 2016 (2 pages)
23 March 2017Appointment of Mrs Diane Lock as a member on 6 April 2016 (2 pages)
23 March 2017Appointment of Mr David Lock as a member on 6 April 2016 (2 pages)
23 March 2017Appointment of Mrs Diane Lock as a member on 6 April 2016 (2 pages)
23 March 2017Appointment of Ms Lauren Toates as a member on 6 April 2016 (2 pages)
23 March 2017Appointment of Mr Zsolt Tallian as a member on 6 April 2016 (2 pages)
5 December 2016Total exemption full accounts made up to 5 April 2016 (11 pages)
5 December 2016Total exemption full accounts made up to 5 April 2016 (11 pages)
18 April 2016Annual return made up to 23 March 2016 (4 pages)
18 April 2016Annual return made up to 23 March 2016 (4 pages)
1 February 2016Member's details changed for Mr Derek Arthur Kewley on 1 February 2016 (2 pages)
1 February 2016Member's details changed for Mr Derek Arthur Kewley on 1 February 2016 (2 pages)
13 January 2016Total exemption full accounts made up to 5 April 2015 (11 pages)
13 January 2016Total exemption full accounts made up to 5 April 2015 (11 pages)
7 April 2015Annual return made up to 23 March 2015 (4 pages)
7 April 2015Annual return made up to 23 March 2015 (4 pages)
2 December 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
2 December 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
2 December 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
1 April 2014Annual return made up to 23 March 2014 (4 pages)
1 April 2014Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY United Kingdom on 1 April 2014 (1 page)
1 April 2014Annual return made up to 23 March 2014 (4 pages)
1 April 2014Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY United Kingdom on 1 April 2014 (1 page)
18 February 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
19 April 2013Annual return made up to 23 March 2013 (4 pages)
19 April 2013Annual return made up to 23 March 2013 (4 pages)
24 October 2012Total exemption full accounts made up to 5 April 2012 (4 pages)
24 October 2012Total exemption full accounts made up to 5 April 2012 (4 pages)
24 October 2012Total exemption full accounts made up to 5 April 2012 (4 pages)
23 March 2012Annual return made up to 23 March 2012 (4 pages)
23 March 2012Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY on 23 March 2012 (1 page)
23 March 2012Annual return made up to 23 March 2012 (4 pages)
21 March 2012Registered office address changed from Unit 9 Chapell Lane Winyard Business Park Billingham TS22 5FG England on 21 March 2012 (1 page)
21 March 2012Registered office address changed from Unit 9 Chapell Lane Winyard Business Park Billingham TS22 5FG England on 21 March 2012 (1 page)
8 March 2011Appointment of Mrs Bonnie Noyce as a member (2 pages)
8 March 2011Appointment of Mrs Bonnie Noyce as a member (2 pages)
21 February 2011Change of status notice (1 page)
21 February 2011Change of status notice (1 page)
15 February 2011Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page)
15 February 2011Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page)
15 February 2011Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page)
27 January 2011Incorporation of a limited liability partnership (5 pages)
27 January 2011Incorporation of a limited liability partnership (5 pages)