UKBizDB.co.uk

33CS3 LTD

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

This company is commonly known as 33cs3 Ltd. The company was founded 5 years ago and was given the registration number 11737368. The firm's registered office is in CRAWLEY. You can find them at Suite 3.5 Stanley House, Kelvin Way, Crawley, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:33CS3 LTD
Company Number:11737368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 3.5 Stanley House, Kelvin Way, Crawley, England, RH10 9SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gatwick Road, Crawley, England, RH10 9RD

Director19 November 2020Active
Stanley House, Kelvin Way, Crawley, England, RH10 9SE

Director01 July 2020Active
Stanley House, Kelvin Way, Crawley, England, RH10 9SE

Director20 December 2018Active
Stanley House, Kelvin Way, Crawley, England, RH10 9SE

Director01 August 2020Active
Suite 3.5 Stanley House, Kelvin Way, Crawley, England, RH10 9SE

Director01 August 2019Active

People with Significant Control

Mr Shazad Khan
Notified on:19 November 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:45, Gatwick Road, Crawley, England, RH10 9RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fawwad Ahmed Tabbasam
Notified on:01 August 2020
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:Suite 3.5 Stanley House, Kelvin Way, Crawley, England, RH10 9SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shazad Khan
Notified on:01 July 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Stanley House, Kelvin Way, Crawley, England, RH10 9SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wajid Malik
Notified on:20 December 2018
Status:Active
Date of birth:January 1985
Nationality:Indian
Country of residence:England
Address:Stanley House, Kelvin Way, Crawley, England, RH10 9SE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-10-10Address

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

Download
2021-10-10Persons with significant control

Notification of a person with significant control.

Download
2021-10-10Officers

Termination director company with name termination date.

Download
2021-10-10Persons with significant control

Cessation of a person with significant control.

Download
2021-10-10Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-09Address

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

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-08-05Gazette

Gazette filings brought up to date.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.