UKBizDB.co.uk

3REE BROTHERS LTD

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

This company is commonly known as 3ree Brothers Ltd. The company was founded 3 years ago and was given the registration number 12788028. The firm's registered office is in SHEFFIELD. You can find them at Spartan House 20 Carlisle Street, Office 15, Sheffield, . This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:3REE BROTHERS LTD
Company Number:12788028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2020
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones

Office Address & Contact

Registered Address:Spartan House 20 Carlisle Street, Office 15, Sheffield, England, S4 7LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Alfreds Way, Batley, England, WF17 5DR

Director31 December 2021Active
Spartan House, 20 Carlisle Street, Office 15, Sheffield, England, S4 7LJ

Director01 September 2020Active
2, Alfreds Way, Batley, England, WF17 5DR

Director03 August 2020Active

People with Significant Control

Mr Afzal Pervez
Notified on:30 August 2023
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:2, Alfreds Way, Batley, England, WF17 5DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Arshad Parvez
Notified on:31 December 2021
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:2, Alfreds Way, Batley, England, WF17 5DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Maghomed Ally
Notified on:01 September 2020
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Spartan House, 20 Carlisle Street, Sheffield, England, S4 7LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Afzal Pervez
Notified on:03 August 2020
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:2, Alfreds Way, Batley, England, WF17 5DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Accounts

Accounts with accounts type micro entity.

Download
2024-04-20Persons with significant control

Notification of a person with significant control.

Download
2024-04-20Officers

Appoint person director company with name date.

Download
2024-04-20Persons with significant control

Cessation of a person with significant control.

Download
2024-04-20Officers

Termination director company with name termination date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-12-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-18Officers

Change person director company with change date.

Download
2022-12-18Persons with significant control

Change to a person with significant control.

Download
2022-05-03Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Address

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

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Address

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

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.