UKBizDB.co.uk

B33HOME LTD

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

This company is commonly known as B33home Ltd. The company was founded 6 years ago and was given the registration number 11112172. The firm's registered office is in KINGSTON. You can find them at Coombe End Cottage, Warren Road, Kingston, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:B33HOME LTD
Company Number:11112172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Coombe End Cottage, Warren Road, Kingston, United Kingdom, KT2 7HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coombe End Cottage, Warren Road, Kingston, United Kingdom, KT2 7HN

Director20 February 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director13 January 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director14 December 2017Active

People with Significant Control

Mazin Ahmad
Notified on:20 February 2020
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:Coombe End Cottage, Warren Road, Kingston, United Kingdom, KT2 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bryan Thornton
Notified on:13 January 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:13 January 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:14 December 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-05Gazette

Gazette filings brought up to date.

Download
2024-06-04Confirmation statement

Confirmation statement with no updates.

Download
2024-05-14Gazette

Gazette notice compulsory.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-09Gazette

Gazette filings brought up to date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-03-01Address

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

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-06-23Gazette

Gazette filings brought up to date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Resolution

Resolution.

Download
2020-02-21Address

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

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.