UKBizDB.co.uk

33 JOINTS LIMITED

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

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.

Company Information

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:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:23 The Lawns, Shenley, Radlett, Hertfordshire, England, WD7 9EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 25, Cp House, Otterspool Way, Watford, England, WD25 8HR

Director27 July 2006Active
Unit 25, Cp House, Otterspool Way, Watford, England, WD25 8HR

Director15 February 2024Active
45 Thellusson Way, Rickmansworth, WD3 8RL

Secretary27 July 2006Active
23 The Lawns, Shenley, Radlett, England, WD7 9EZ

Director22 June 2022Active
23 The Lawns, Shenley, Radlett, England, WD7 9EZ

Director22 June 2022Active
45 Thellusson Way, Rickmansworth, WD3 8RL

Director27 July 2006Active
133 Randolph Avenue, Maida Vale, London, W9 1DN

Director17 July 2009Active
23 The Lawns, Shenley, WD7 9EZ

Director27 July 2006Active
1st Floor Spitalfields House, 1 Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX

Director01 January 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice compulsory.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-02-28Address

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

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Resolution

Resolution.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.