UKBizDB.co.uk

THREE BLONDES AND A BRUNETTE LTD

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

This company is commonly known as Three Blondes And A Brunette Ltd. The company was founded 25 years ago and was given the registration number 03609082. The firm's registered office is in WEST MIDLANDS. You can find them at Drayton Court Drayton Road, Solihull, West Midlands, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THREE BLONDES AND A BRUNETTE LTD
Company Number:03609082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1998
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Drayton Court Drayton Road, Solihull, West Midlands, B90 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Finchfield Hill, Wolverhampton, England, WV3 9HF

Director22 September 2020Active
Home Meadow, Wall Hill Road, Corley, Coventry, England, CV7 8AD

Director22 September 2020Active
Carlton House Greenhurst Drive, Twatling Road, Barnt Green, Birmingham, B45 8HU

Secretary04 August 1998Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary04 August 1998Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director04 August 1998Active
Hunnington Barn Bromsgrove Road, Hunnington, Halesowen, B62 0BX

Director04 August 1998Active
The Hollies, Hollies Drive, Mucklow Hill, Halesowen, England, B62 8NX

Director22 September 2020Active
Charlton House, 2 Greenhurst Drive, Barnt Green, Birmingham, England, B45 8GH

Director22 September 2020Active
Carlton House Greenhurst Drive, Twatling Road, Barnt Green, Birmingham, B45 8HU

Director04 August 1998Active

People with Significant Control

Ms Kathleen Louise Mcphilimey
Notified on:10 June 2021
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Home Meadow, Wall Hill Road, Coventry, United Kingdom, CV7 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Terri Jewkes
Notified on:10 June 2021
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:20, Finchfield Hill, Wolverhampton, England, WV3 9HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Raymond Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Charlton House, Twatling Road, Birmingham, England, B45 8HU
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 (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
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-01-26Dissolution

Dissolution application strike off company.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Address

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

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Resolution

Resolution.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Officers

Termination secretary company with name termination date.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.