About

Registered Number: OC347488
Date of Incorporation: 28/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7UT

 

Naz Vehicles LLP was registered on 28 July 2009. We do not know the number of employees at the business. There are 3 directors listed as Zammit, Anna, Zammit, Nicholas Alfred Scott, Blackwell, Mark Andrew for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
ZAMMIT, Anna 28 June 2012 - 1
ZAMMIT, Nicholas Alfred Scott 28 July 2009 - 1
BLACKWELL, Mark Andrew 28 July 2009 28 June 2012 1

Filing History

Document Type Date
LLCS01 - N/A 06 October 2020
AA - Annual Accounts 06 October 2020
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 27 April 2020
CERTNM - Change of name certificate 10 December 2019
LLNM01 - Notice of Change of Name of a Limited Liability Partnership 10 December 2019
LLMR04 - N/A 09 October 2019
LLCS01 - N/A 02 September 2019
AA - Annual Accounts 15 February 2019
LLCS01 - N/A 02 August 2018
AA - Annual Accounts 03 May 2018
LLCS01 - N/A 19 July 2017
AA - Annual Accounts 08 May 2017
LLCS01 - N/A 11 August 2016
AA - Annual Accounts 16 May 2016
LLAR01 - Annual Return of a Limited Liability Partnership 11 August 2015
AA - Annual Accounts 12 May 2015
LLAR01 - Annual Return of a Limited Liability Partnership 01 October 2014
AA - Annual Accounts 06 May 2014
LLCH01 - Change of particulars for member of a Limited Liability Partnership 05 December 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 04 December 2013
LLAD01 - Change of registered office address of a Limited Liability Partnership 30 September 2013
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 23 August 2013
LLAR01 - Annual Return of a Limited Liability Partnership 06 August 2013
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 07 March 2013
AA - Annual Accounts 26 February 2013
LLAR01 - Annual Return of a Limited Liability Partnership 14 August 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 05 July 2012
LLAP01 - Appointment of member to a Limited Liability Partnership 05 July 2012
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 04 May 2012
LLAD01 - Change of registered office address of a Limited Liability Partnership 02 April 2012
CERTNM - Change of name certificate 21 February 2012
AA - Annual Accounts 20 February 2012
LLAR01 - Annual Return of a Limited Liability Partnership 06 September 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 06 September 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 06 September 2011
AA - Annual Accounts 21 February 2011
LLAR01 - Annual Return of a Limited Liability Partnership 11 August 2010
LLAD01 - Change of registered office address of a Limited Liability Partnership 09 April 2010
LLP2 - Application for Incorporation of a Limited Liability Partnership 28 July 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.