General information

Name:

North 33 Limited

Office Address:

Raynor House 6 Raynor Road WV10 9QY Wolverhampton

Number: 08537488

Incorporation date: 2013-05-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

North 33 is a business with it's headquarters at WV10 9QY Wolverhampton at Raynor House. This business has been registered in year 2013 and is registered under the registration number 08537488. This business has existed on the UK market for eleven years now and its current status is active. The company's SIC code is 68209, that means Other letting and operating of own or leased real estate. The firm's most recent financial reports describe the period up to Fri, 31st Dec 2021 and the most recent confirmation statement was filed on Sun, 21st May 2023.

In this particular firm, the majority of director's assignments have so far been met by James T. and Virginia T.. Out of these two executives, James T. has supervised firm the longest, having become one of the many members of officers' team eleven years ago. To support the directors in their duties, this firm has been utilizing the skills of James T. as a secretary since May 2013.

Financial data based on annual reports

Company staff

James T.

Role: Secretary

Appointed: 21 May 2013

Latest update: 14 April 2024

James T.

Role: Director

Appointed: 21 May 2013

Latest update: 14 April 2024

Virginia T.

Role: Director

Appointed: 21 May 2013

Latest update: 14 April 2024

People with significant control

Executives with significant control over the firm are: Virginia M. owns over 1/2 to 3/4 of company shares . James T. owns over 1/2 to 3/4 of company shares .

Virginia M.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
James T.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts 6 October 2014
Start Date For Period Covered By Report 21 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 6 October 2014
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
End Date For Period Covered By Report 31 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 28th, November 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Enterprise House 2 The Crest London

Post code:

NW4 2HW

HQ address,
2015

Address:

Enterprise House 2 The Crest London

Post code:

NW4 2HW

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
10
Company Age

Similar companies nearby

Closest companies