UKBizDB.co.uk

129 HOLDINGS SUTTON COLDFIELD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 129 Holdings Sutton Coldfield Ltd. The company was founded 5 years ago and was given the registration number 11639970. The firm's registered office is in SUTTON COLDFIELD. You can find them at 7 Trinity Place, Midland Drive, Sutton Coldfield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:129 HOLDINGS SUTTON COLDFIELD LTD
Company Number:11639970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Dunlin Court, 3 Teal Close, Enfield, England, EN3 5TL

Director01 October 2023Active
6, Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX

Corporate Director30 October 2023Active
9 Dunlin Court, 3 Teal Close, Enfield, England, EN3 5TL

Director17 May 2019Active
6, Martins Court, Hindley, Wigan, United Kingdom, WN2 4AZ

Director24 October 2018Active

People with Significant Control

Rcs Prop Holdings Limited
Notified on:30 October 2023
Status:Active
Country of residence:United Kingdom
Address:6, Trinity Place, Sutton Coldfield, United Kingdom, B72 1TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lichfield Road Holdings Limited
Notified on:12 May 2023
Status:Active
Country of residence:England
Address:6, Trinity Point, Sutton Coldfield, England, B72 1TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Hayley Victoria Boden
Notified on:17 May 2019
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas James Sellman
Notified on:24 October 2018
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:6, Martins Court, Wigan, United Kingdom, WN2 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Appoint corporate director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Address

Change registered office address company with date old address new address.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Address

Change registered office address company with date old address new address.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Insolvency

Liquidation receiver cease to act receiver.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-08Insolvency

Liquidation receiver appointment of receiver.

Download
2023-04-08Insolvency

Liquidation receiver appointment of receiver.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Address

Change registered office address company with date old address new address.

Download
2019-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.