Background WavePink WaveYellow Wave

GR NO.33 LIMITED (13113636)

GR NO.33 LIMITED (13113636) is an active UK company. incorporated on 5 January 2021. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. GR NO.33 LIMITED has been registered for 5 years. Current directors include JOHNSTON, Richard Selkirk, MITCHELL, Andrew John, PRATT, Stephen James and 1 others.

Company Number
13113636
Status
active
Type
ltd
Incorporated
5 January 2021
Age
5 years
Address
1 Newhall Street, Birmingham, B3 3NH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JOHNSTON, Richard Selkirk, MITCHELL, Andrew John, PRATT, Stephen James, PRATT, Stuart Phillip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GR NO.33 LIMITED

GR NO.33 LIMITED is an active company incorporated on 5 January 2021 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. GR NO.33 LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13113636

LTD Company

Age

5 Years

Incorporated 5 January 2021

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 17 January 2025 (1 year ago)

Next Due

Due by 18 January 2026
For period ending 4 January 2026
Contact
Address

1 Newhall Street Birmingham, B3 3NH,

Previous Addresses

4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England
From: 5 January 2021To: 22 June 2023
Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
May 22
Loan Cleared
May 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

JOHNSTON, Richard Selkirk

Active
BirminghamB3 3NH
Born May 1956
Director
Appointed 05 Jan 2021

MITCHELL, Andrew John

Active
BirminghamB3 3NH
Born October 1951
Director
Appointed 05 Jan 2021

PRATT, Stephen James

Active
BirminghamB3 3NH
Born September 1978
Director
Appointed 05 Jan 2021

PRATT, Stuart Phillip

Active
BirminghamB3 3NH
Born October 1980
Director
Appointed 05 Jan 2021

Persons with significant control

1

BirminghamB3 3NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2021
Fundings
Financials
Latest Activities

Filing History

20

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 July 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Incorporation Company
5 January 2021
NEWINCIncorporation