Tribute Deliveries LLP BOREHAMWOOD


Tribute Deliveries LLP started in year 2014 as Limited Liability Partnership with registration number OC395869. The Tribute Deliveries LLP company has been functioning successfully for ten years now and its status is active. The firm's office is based in Borehamwood at 319 Brentano Suite 720 Centennial Avenue. Postal code: WD6 3SY.

As of 29 March 2024, our data shows no information about any ex officers on these positions.

Tribute Deliveries LLP Address / Contact

Office Address 319 Brentano Suite 720 Centennial Avenue
Office Address2 Elstree
Town Borehamwood
Post code WD6 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC395869
Date of Incorporation Mon, 13th Oct 2014
End of financial Year 4th April
Company age 10 years old
Account next due date Sat, 4th Jan 2025 (281 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Edward S.

Position: LLP Designated Member

Appointed: 01 December 2022

Reece M.

Position: LLP Designated Member

Appointed: 10 October 2022

Craig D.

Position: LLP Designated Member

Appointed: 01 September 2022

Mark S.

Position: LLP Designated Member

Appointed: 18 October 2021

Resigned: 09 May 2023

Annmarie P.

Position: LLP Designated Member

Appointed: 12 October 2021

Resigned: 02 November 2021

Ross C.

Position: LLP Designated Member

Appointed: 26 September 2019

Resigned: 09 May 2023

Robbie M.

Position: LLP Designated Member

Appointed: 02 February 2019

Resigned: 09 May 2023

Daniel M.

Position: LLP Designated Member

Appointed: 19 November 2018

Resigned: 26 March 2019

Daniel W.

Position: LLP Designated Member

Appointed: 05 November 2018

Resigned: 16 May 2019

Robert B.

Position: LLP Designated Member

Appointed: 02 July 2018

Resigned: 30 May 2019

Adrian S.

Position: LLP Designated Member

Appointed: 02 July 2018

Resigned: 30 August 2018

Rafiki I.

Position: LLP Designated Member

Appointed: 18 June 2018

Resigned: 06 September 2018

David M.

Position: LLP Designated Member

Appointed: 05 March 2018

Resigned: 19 April 2018

Michael O.

Position: LLP Designated Member

Appointed: 23 October 2017

Resigned: 30 November 2017

Anthony L.

Position: LLP Designated Member

Appointed: 11 September 2017

Resigned: 01 March 2018

Nathan L.

Position: LLP Designated Member

Appointed: 11 September 2017

Resigned: 18 January 2018

Michal J.

Position: LLP Designated Member

Appointed: 09 February 2017

Resigned: 23 February 2017

Gheorghe M.

Position: LLP Designated Member

Appointed: 23 August 2015

Resigned: 12 April 2017

Faisal K.

Position: LLP Designated Member

Appointed: 29 June 2015

Resigned: 10 July 2015

Matthew M.

Position: LLP Designated Member

Appointed: 04 May 2015

Resigned: 30 June 2016

Ian C.

Position: LLP Designated Member

Appointed: 30 November 2014

Resigned: 05 April 2016

Sam W.

Position: LLP Designated Member

Appointed: 25 November 2014

Resigned: 30 November 2014

Ian C.

Position: LLP Designated Member

Appointed: 25 November 2014

Resigned: 30 November 2014

Sam W.

Position: LLP Designated Member

Appointed: 30 October 2014

Resigned: 14 June 2015

Sdg Secretaries Limited

Position: Corporate LLP Designated Member

Appointed: 13 October 2014

Resigned: 25 November 2014

Sdg Registrars Limited

Position: Corporate LLP Designated Member

Appointed: 13 October 2014

Resigned: 25 November 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 9 names. As we researched, there is Reece M. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Edward S. This PSC has significiant influence or control over the company,. The third one is Craig D., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Reece M.

Notified on 10 October 2022
Nature of control: significiant influence or control

Edward S.

Notified on 1 December 2022
Nature of control: significiant influence or control

Craig D.

Notified on 1 September 2022
Nature of control: significiant influence or control

Robbie M.

Notified on 2 February 2019
Ceased on 9 May 2023
Nature of control: significiant influence or control

Mark S.

Notified on 18 October 2021
Ceased on 9 May 2023
Nature of control: significiant influence or control

Ross C.

Notified on 26 September 2019
Ceased on 9 May 2023
Nature of control: significiant influence or control

Annmarie P.

Notified on 12 October 2021
Ceased on 2 November 2021
Nature of control: significiant influence or control

Daniel W.

Notified on 10 December 2018
Ceased on 16 May 2019
Nature of control: significiant influence or control

Daniel M.

Notified on 10 December 2018
Ceased on 26 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand8641 5786219571 339   
Current Assets8678085725666981 3971 5703 233
Debtors3-770-49-391-641   
Other
Administrative Expenses31 31126 368      
Creditors8678085725666981 3971 5703 233
Gross Profit Loss31 31126 368      
Other Taxation Social Security Payable 808322310298   
Trade Creditors Trade Payables  250256400   
Trade Debtors Trade Receivables -770-49-391-641   
Turnover Revenue31 23626 290      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on April 5, 2023
filed on: 22nd, September 2023
Free Download (4 pages)

Company search