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.
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 | : |
|
Registered Address | : | Fairfax House, Church Street, Sibbertoft Market Harborough, Leicestershire, LE16 9UA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fairfax House, Sibbertoft, Market Harborough, LE16 9UA | Secretary | 31 December 2000 | Active |
Fairfax House, Sibbertoft, Market Harborough, LE16 9UA | Director | 01 October 1996 | Active |
Fairfax House, Church Street, Sibbertoft Market Harborough, LE16 9UA | Director | 09 April 2018 | Active |
Fairfax House, Church Street, Sibbertoft Market Harborough, LE16 9UA | Director | 09 April 2018 | Active |
St Marys Main Road, Martlesham, Woodbridge, IP12 4SJ | Secretary | 30 September 1996 | Active |
Fairfax House, Sibbertoft, Market Harborough, LE16 9UA | Secretary | 01 October 1996 | Active |
Tithe House, Tithe Road, Upper Weedon, NN7 4RG | Secretary | 18 October 1999 | Active |
St Marys Main Road, Martlesham, Woodbridge, IP12 4SJ | Director | 30 September 1996 | Active |
53, Northampton Road, Market Harborough, United Kingdom, LE16 9HB | Director | 01 October 1996 | Active |
Tithe House, Tithe Road, Upper Weedon, NN7 4RG | Director | 18 October 1999 | Active |
46 Sherbourne Road, Acocks Green, Birmingham, B27 6EA | Director | 01 October 1996 | Active |
6 Crofts Lane, Newton Longville, Milton Keynes, MK17 0BT | Director | 14 December 1997 | Active |
The Spinney, High Road Great Finborough, Stowmarket, IP14 3AA | Director | 30 September 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-15 | Accounts | Accounts with accounts type small. | Download |
2022-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type small. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-14 | Accounts | Accounts with accounts type small. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type small. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type small. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type full. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type full. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Officers | Change person director company with change date. | Download |
2016-06-22 | Accounts | Accounts with accounts type full. | Download |
2015-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.