About

Registered Number: 04049194
Date of Incorporation: 08/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Antrams, 44-46 Old Steine, Brighton, BN1 1NH

 

Founded in 2000, 33 Ltd are based in Brighton, it's status is listed as "Active". Barling, David Howard is listed as a director of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARLING, David Howard 11 December 2000 20 October 2003 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 30 September 2017
CH01 - Change of particulars for director 04 August 2017
CH01 - Change of particulars for director 04 August 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 10 September 2012
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH03 - Change of particulars for secretary 18 August 2011
AA - Annual Accounts 27 June 2011
AAMD - Amended Accounts 10 November 2010
AR01 - Annual Return 02 November 2010
AP01 - Appointment of director 26 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 04 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 2009
AR01 - Annual Return 27 October 2009
363a - Annual Return 09 June 2009
287 - Change in situation or address of Registered Office 09 June 2009
353 - Register of members 09 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 June 2009
AA - Annual Accounts 14 January 2009
AAMD - Amended Accounts 27 May 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 04 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 September 2007
353 - Register of members 04 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
395 - Particulars of a mortgage or charge 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
395 - Particulars of a mortgage or charge 20 February 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 01 September 2006
AA - Annual Accounts 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 17 October 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 20 August 2002
287 - Change in situation or address of Registered Office 20 August 2002
287 - Change in situation or address of Registered Office 17 December 2001
363s - Annual Return 10 September 2001
225 - Change of Accounting Reference Date 13 June 2001
287 - Change in situation or address of Registered Office 07 June 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
287 - Change in situation or address of Registered Office 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
CERTNM - Change of name certificate 06 December 2000
NEWINC - New incorporation documents 08 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 July 2007 Outstanding

N/A

Rent deposit deed 15 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.