UKBizDB.co.uk

3639 LIMITED

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

This company is commonly known as 3639 Limited. The company was founded 12 years ago and was given the registration number 07705636. The firm's registered office is in PRESTWICH. You can find them at New Maxdov House, 130 Bury New Road, Prestwich, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:3639 LIMITED
Company Number:07705636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2011
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:New Maxdov House, 130 Bury New Road, Prestwich, M25 0AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkgates, Bury New Road, Prestwich, Manchester, England, M25 0TL

Director20 June 2013Active
New Maxdov House, 130 Bury New Road, Prestwich, United Kingdom, M25 0AA

Director08 August 2011Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director14 July 2011Active
Parkgates, Bury New Road, Prestwich, Manchester, England, M25 0TL

Director20 November 2020Active

People with Significant Control

Mr Channanya Tomlin
Notified on:30 July 2021
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Parkgates, Bury New Road, Manchester, England, M25 0TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
3639 Holdings Limited
Notified on:09 July 2018
Status:Active
Country of residence:United Kingdom
Address:130, Bury New Road, Manchester, United Kingdom, M25 0AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gita Malka Frank
Notified on:01 April 2018
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:Parkgates, Bury New Road, Manchester, England, M25 0TL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Alan Brunner
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Parkgates, Bury New Road, Manchester, England, M25 0TL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Gazette

Gazette dissolved compulsory.

Download
2022-07-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-14Persons with significant control

Cessation of a person with significant control.

Download
2021-11-14Persons with significant control

Cessation of a person with significant control.

Download
2021-11-14Persons with significant control

Notification of a person with significant control.

Download
2021-11-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Gazette

Gazette filings brought up to date.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Accounts

Change account reference date company previous shortened.

Download
2021-05-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2021-04-23Accounts

Change account reference date company previous shortened.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Address

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

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Accounts

Change account reference date company previous shortened.

Download
2020-04-29Accounts

Change account reference date company previous shortened.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts amended with accounts type total exemption full.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.