UKBizDB.co.uk

PRETTY 333 LIMITED

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

This company is commonly known as Pretty 333 Limited. The company was founded 27 years ago and was given the registration number 03258429. The firm's registered office is in SIBBERTOFT MARKET HARBOROUGH. You can find them at Fairfax House, Church Street, Sibbertoft Market Harborough, Leicestershire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:PRETTY 333 LIMITED
Company Number:03258429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Fairfax House, Church Street, Sibbertoft Market Harborough, Leicestershire, LE16 9UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairfax House, Sibbertoft, Market Harborough, LE16 9UA

Secretary31 December 2000Active
Fairfax House, Sibbertoft, Market Harborough, LE16 9UA

Director01 October 1996Active
Fairfax House, Church Street, Sibbertoft Market Harborough, LE16 9UA

Director09 April 2018Active
Fairfax House, Church Street, Sibbertoft Market Harborough, LE16 9UA

Director09 April 2018Active
St Marys Main Road, Martlesham, Woodbridge, IP12 4SJ

Secretary30 September 1996Active
Fairfax House, Sibbertoft, Market Harborough, LE16 9UA

Secretary01 October 1996Active
Tithe House, Tithe Road, Upper Weedon, NN7 4RG

Secretary18 October 1999Active
St Marys Main Road, Martlesham, Woodbridge, IP12 4SJ

Director30 September 1996Active
53, Northampton Road, Market Harborough, United Kingdom, LE16 9HB

Director01 October 1996Active
Tithe House, Tithe Road, Upper Weedon, NN7 4RG

Director18 October 1999Active
46 Sherbourne Road, Acocks Green, Birmingham, B27 6EA

Director01 October 1996Active
6 Crofts Lane, Newton Longville, Milton Keynes, MK17 0BT

Director14 December 1997Active
The Spinney, High Road Great Finborough, Stowmarket, IP14 3AA

Director30 September 1996Active

People with Significant Control

Mrs Ann Louise Gover
Notified on:22 September 2022
Status:Active
Date of birth:February 1966
Nationality:British
Address:Fairfax House, Sibbertoft Manor, Church Street, Market Harborough, LE16 9UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gover Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fairfax House, Church Street, Market Harborough, United Kingdom, LE16 9UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Accounts

Accounts with accounts type small.

Download
2022-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type small.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type small.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type full.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Officers

Change person director company with change date.

Download
2016-06-22Accounts

Accounts with accounts type full.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.