This company is commonly known as 33 Joints Limited. The company was founded 17 years ago and was given the registration number 05888605. The firm's registered office is in RADLETT. You can find them at 23 The Lawns, Shenley, Radlett, Hertfordshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | 33 JOINTS LIMITED |
---|---|---|
Company Number | : | 05888605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2006 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 The Lawns, Shenley, Radlett, Hertfordshire, England, WD7 9EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 25, Cp House, Otterspool Way, Watford, England, WD25 8HR | Director | 27 July 2006 | Active |
Unit 25, Cp House, Otterspool Way, Watford, England, WD25 8HR | Director | 15 February 2024 | Active |
45 Thellusson Way, Rickmansworth, WD3 8RL | Secretary | 27 July 2006 | Active |
23 The Lawns, Shenley, Radlett, England, WD7 9EZ | Director | 22 June 2022 | Active |
23 The Lawns, Shenley, Radlett, England, WD7 9EZ | Director | 22 June 2022 | Active |
45 Thellusson Way, Rickmansworth, WD3 8RL | Director | 27 July 2006 | Active |
133 Randolph Avenue, Maida Vale, London, W9 1DN | Director | 17 July 2009 | Active |
23 The Lawns, Shenley, WD7 9EZ | Director | 27 July 2006 | Active |
1st Floor Spitalfields House, 1 Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX | Director | 01 January 2011 | Active |
Kolektive Ventures Limited | ||
Notified on | : | 25 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 455, Whalley New Road, Blackburn, England, BB1 9SP |
Nature of control | : |
|
Mr Malcolm Nathan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Park Road, Bushey, England, WD23 3EE |
Nature of control | : |
|
Mr Antony Lloyd Nathan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 25, Cp House, Otterspool Way, Watford, England, WD25 8HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Officers | Change person director company with change date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Resolution | Resolution. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.