3349135 LTD

Register to unlock more data on OkredoRegister

3349135 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03349135

Incorporation date

10/04/1997

Size

Full

Contacts

Registered address

Registered address

C/O Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa CV31 3RGCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
dot icon14/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon19/09/2025
Registered office address changed from C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Specialist Mobility Training Ltd, Unit 6 Juno Drive Leamington Spa CV31 3RG on 2025-09-19
dot icon22/05/2025
Termination of appointment of Surinder Jolly as a secretary on 2025-05-15
dot icon10/04/2025
Certificate of change of name
dot icon28/03/2025
Registered office address changed from C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE on 2025-03-28
dot icon14/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon16/07/2024
Termination of appointment of Sanjeev Gupta as a director on 2024-07-09
dot icon15/07/2024
Appointment of Mr. Kenneth Alan Tointon as a director on 2024-07-09
dot icon17/01/2024
Secretary's details changed for Surinder Jolly on 2024-01-03
dot icon04/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon20/11/2023
Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 2023-11-20
dot icon07/10/2023
Director's details changed for Mr Sanjeev Gupta on 2023-10-01
dot icon06/10/2023
Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 2023-10-06
dot icon16/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon21/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon02/01/2021
Confirmation statement made on 2021-01-02 with updates
dot icon17/11/2020
Director's details changed for Mr Sanjeev Gupta on 2020-11-01
dot icon01/11/2020
Registered office address changed from No 7 Hertford Street London W1J 7RH to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 2020-11-01
dot icon29/10/2020
Full accounts made up to 2020-03-31
dot icon22/10/2020
Notice of Restriction on the Company's Articles
dot icon22/10/2020
Resolutions
dot icon22/10/2020
Memorandum and Articles of Association
dot icon29/09/2020
Satisfaction of charge 033491350089 in full
dot icon28/09/2020
Satisfaction of charge 42 in full
dot icon28/09/2020
Satisfaction of charge 38 in full
dot icon28/09/2020
Satisfaction of charge 43 in full
dot icon28/09/2020
Satisfaction of charge 44 in full
dot icon28/09/2020
Satisfaction of charge 54 in full
dot icon28/09/2020
Satisfaction of charge 52 in full
dot icon28/09/2020
Satisfaction of charge 53 in full
dot icon28/09/2020
Satisfaction of charge 57 in full
dot icon28/09/2020
Satisfaction of charge 55 in full
dot icon28/09/2020
Satisfaction of charge 56 in full
dot icon28/09/2020
Satisfaction of charge 033491350063 in full
dot icon28/09/2020
Satisfaction of charge 033491350066 in full
dot icon28/09/2020
Satisfaction of charge 033491350062 in full
dot icon28/09/2020
Satisfaction of charge 033491350064 in full
dot icon28/09/2020
Satisfaction of charge 033491350067 in full
dot icon28/09/2020
Satisfaction of charge 033491350087 in full
dot icon28/09/2020
Satisfaction of charge 033491350065 in full
dot icon28/09/2020
Satisfaction of charge 033491350075 in full
dot icon28/09/2020
Satisfaction of charge 033491350078 in full
dot icon28/09/2020
Satisfaction of charge 033491350088 in full
dot icon28/09/2020
Satisfaction of charge 033491350090 in full
dot icon28/09/2020
Satisfaction of charge 033491350074 in full
dot icon28/09/2020
Satisfaction of charge 033491350079 in full
dot icon28/09/2020
Satisfaction of charge 033491350085 in full
dot icon28/09/2020
Satisfaction of charge 033491350086 in full
dot icon28/09/2020
Satisfaction of charge 033491350095 in full
dot icon28/09/2020
Satisfaction of charge 033491350094 in full
dot icon28/09/2020
Satisfaction of charge 033491350092 in full
dot icon28/09/2020
Satisfaction of charge 033491350081 in full
dot icon28/09/2020
Satisfaction of charge 033491350093 in full
dot icon28/09/2020
Satisfaction of charge 033491350082 in full
dot icon28/09/2020
Satisfaction of charge 033491350083 in full
dot icon28/09/2020
Satisfaction of charge 033491350084 in full
dot icon28/09/2020
Satisfaction of charge 033491350099 in full
dot icon28/09/2020
Satisfaction of charge 033491350097 in full
dot icon28/09/2020
Satisfaction of charge 033491350098 in full
dot icon28/09/2020
Satisfaction of charge 033491350096 in full
dot icon28/09/2020
Satisfaction of charge 033491350106 in full
dot icon28/09/2020
Satisfaction of charge 033491350102 in full
dot icon28/09/2020
Satisfaction of charge 033491350103 in full
dot icon28/09/2020
Satisfaction of charge 033491350112 in full
dot icon28/09/2020
Satisfaction of charge 033491350105 in full
dot icon28/09/2020
Satisfaction of charge 033491350107 in full
dot icon28/09/2020
Satisfaction of charge 033491350110 in full
dot icon28/09/2020
Satisfaction of charge 033491350104 in full
dot icon28/09/2020
Satisfaction of charge 033491350113 in full
dot icon28/09/2020
Satisfaction of charge 033491350111 in full
dot icon28/09/2020
Satisfaction of charge 033491350108 in full
dot icon28/09/2020
Satisfaction of charge 033491350109 in full
dot icon28/09/2020
Satisfaction of charge 033491350115 in full
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon31/03/2020
Previous accounting period shortened from 2020-06-30 to 2020-03-31
dot icon13/03/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon13/11/2019
Full accounts made up to 2019-03-31
dot icon11/07/2019
Satisfaction of charge 033491350091 in full
dot icon09/04/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon03/04/2019
Registration of charge 033491350115, created on 2019-03-28
dot icon03/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon07/11/2018
Registration of charge 033491350114, created on 2018-10-29
dot icon03/10/2018
Registration of charge 033491350113, created on 2018-09-25
dot icon18/09/2018
Registration of charge 033491350112, created on 2018-09-14
dot icon02/08/2018
Satisfaction of charge 033491350101 in full
dot icon02/08/2018
Satisfaction of charge 033491350100 in full
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon21/06/2018
Registration of charge 033491350111, created on 2018-06-19
dot icon05/06/2018
Registration of charge 033491350110, created on 2018-05-31
dot icon13/04/2018
Registration of charge 033491350108, created on 2018-04-12
dot icon13/04/2018
Registration of charge 033491350109, created on 2018-04-12
dot icon05/01/2018
Registration of charge 033491350107, created on 2018-01-02
dot icon03/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon03/01/2018
Notification of Sanjeev Gupta as a person with significant control on 2016-04-06
dot icon03/01/2018
Cessation of Liberty Commodities Group Pte. Ltd. as a person with significant control on 2016-04-06
dot icon27/11/2017
Registration of charge 033491350106, created on 2017-11-20
dot icon10/11/2017
Registration of charge 033491350105, created on 2017-11-08
dot icon10/11/2017
Registration of charge 033491350104, created on 2017-11-08
dot icon02/11/2017
Registration of charge 033491350103, created on 2017-10-27
dot icon27/09/2017
Satisfaction of charge 58 in full
dot icon27/09/2017
Satisfaction of charge 033491350077 in full
dot icon27/09/2017
Satisfaction of charge 033491350080 in full
dot icon27/09/2017
Satisfaction of charge 033491350076 in full
dot icon27/09/2017
Satisfaction of charge 59 in full
dot icon03/08/2017
Registration of charge 033491350102, created on 2017-08-01
dot icon27/07/2017
Registration of charge 033491350100, created on 2017-07-18
dot icon27/07/2017
Registration of charge 033491350101, created on 2017-07-18
dot icon03/07/2017
All of the property or undertaking has been released from charge 033491350098
dot icon03/07/2017
All of the property or undertaking has been released from charge 033491350097
dot icon23/06/2017
Full accounts made up to 2016-12-31
dot icon25/05/2017
Registration of charge 033491350099, created on 2017-05-24
dot icon05/05/2017
Statement of company's objects
dot icon05/05/2017
Resolutions
dot icon07/03/2017
Registration of charge 033491350097, created on 2017-03-06
dot icon07/03/2017
Registration of charge 033491350098, created on 2017-03-06
dot icon25/01/2017
Registration of charge 033491350096, created on 2017-01-24
dot icon05/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon22/11/2016
Registration of charge 033491350095, created on 2016-11-21
dot icon19/09/2016
Satisfaction of charge 033491350073 in full
dot icon19/09/2016
Satisfaction of charge 033491350072 in full
dot icon15/09/2016
Satisfaction of charge 46 in full
dot icon15/09/2016
Satisfaction of charge 39 in full
dot icon15/09/2016
Satisfaction of charge 033491350071 in full
dot icon26/08/2016
Registration of charge 033491350094, created on 2016-08-25
dot icon15/07/2016
Full accounts made up to 2015-12-31
dot icon14/07/2016
Registration of charge 033491350093, created on 2016-07-06
dot icon29/06/2016
Registration of charge 033491350092, created on 2016-06-16
dot icon21/06/2016
Registration of charge 033491350091, created on 2016-06-16
dot icon10/05/2016
Registration of charge 033491350090, created on 2016-04-27
dot icon12/04/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon23/02/2016
Satisfaction of charge 9 in full
dot icon23/02/2016
Satisfaction of charge 7 in full
dot icon23/02/2016
Satisfaction of charge 8 in full
dot icon23/02/2016
Satisfaction of charge 11 in full
dot icon23/02/2016
Satisfaction of charge 20 in full
dot icon23/02/2016
Satisfaction of charge 21 in full
dot icon23/02/2016
Satisfaction of charge 26 in full
dot icon23/02/2016
Satisfaction of charge 27 in full
dot icon23/02/2016
Satisfaction of charge 28 in full
dot icon23/02/2016
Satisfaction of charge 36 in full
dot icon23/02/2016
Satisfaction of charge 37 in full
dot icon23/02/2016
Satisfaction of charge 41 in full
dot icon23/02/2016
Satisfaction of charge 48 in full
dot icon23/02/2016
Satisfaction of charge 49 in full
dot icon23/02/2016
Satisfaction of charge 50 in full
dot icon23/02/2016
Satisfaction of charge 033491350069 in full
dot icon23/02/2016
Satisfaction of charge 51 in full
dot icon23/02/2016
Satisfaction of charge 033491350068 in full
dot icon23/02/2016
Satisfaction of charge 033491350060 in full
dot icon23/02/2016
Satisfaction of charge 033491350061 in full
dot icon23/02/2016
Satisfaction of charge 033491350070 in full
dot icon19/01/2016
Registration of charge 033491350089, created on 2016-01-11
dot icon15/01/2016
Registration of charge 033491350088, created on 2016-01-05
dot icon14/01/2016
Registration of a charge
dot icon14/01/2016
Registration of a charge
dot icon14/01/2016
Registration of a charge
dot icon14/01/2016
Registration of charge 033491350085, created on 2015-12-24
dot icon14/01/2016
Registration of charge 033491350086, created on 2015-12-24
dot icon14/01/2016
Registration of charge 033491350087, created on 2015-12-24
dot icon13/01/2016
Director's details changed for Mr Sanjeev Gupta on 2015-04-06
dot icon08/01/2016
Registration of charge 033491350084, created on 2015-12-24
dot icon06/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-12-02
dot icon23/12/2015
Registration of charge 033491350083, created on 2015-12-21
dot icon12/11/2015
Registration of charge 033491350082, created on 2015-11-11
dot icon28/10/2015
Registration of charge 033491350081, created on 2015-10-16
dot icon02/10/2015
Registration of charge 033491350080, created on 2015-09-15
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon17/07/2015
Registration of charge 033491350079, created on 2015-07-13
dot icon06/05/2015
Registration of charge 033491350078, created on 2015-04-17
dot icon14/04/2015
Registration of charge 033491350076, created on 2015-04-08
dot icon14/04/2015
Registration of charge 033491350077, created on 2015-04-08
dot icon18/03/2015
Registration of charge 033491350075, created on 2015-03-12
dot icon18/03/2015
Registration of charge 033491350074, created on 2015-03-12
dot icon21/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon21/01/2015
Statement of capital following an allotment of shares on 2014-12-29
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon24/05/2014
Registration of charge 033491350072
dot icon24/05/2014
Registration of charge 033491350073
dot icon13/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-02
dot icon13/05/2014
Resolutions
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-01-28
dot icon30/04/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon21/12/2013
Registration of charge 033491350071
dot icon06/11/2013
Registration of charge 033491350068
dot icon06/11/2013
Registration of charge 033491350069
dot icon06/11/2013
Registration of charge 033491350070
dot icon13/08/2013
Full accounts made up to 2012-12-31
dot icon10/07/2013
Registered office address changed from , Berkeley Square House 1St Floor, Suite 179-180, Berkeley Square, London, W1J 6BU, United Kingdom on 2013-07-10
dot icon30/05/2013
Registration of charge 033491350066
dot icon30/05/2013
Registration of charge 033491350067
dot icon30/05/2013
Registration of charge 033491350062
dot icon30/05/2013
Registration of charge 033491350063
dot icon30/05/2013
Registration of charge 033491350064
dot icon30/05/2013
Registration of charge 033491350065
dot icon23/05/2013
Resolutions
dot icon14/05/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon30/04/2013
Registration of charge 033491350060
dot icon30/04/2013
Registration of charge 033491350061
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 58
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 59
dot icon06/03/2013
Duplicate mortgage certificatecharge no:57
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 57
dot icon03/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon03/01/2013
Registered office address changed from , 3Rd Floor Berkeley Square House Berkeley Square, London, W1J 6BU, United Kingdom on 2013-01-03
dot icon11/12/2012
Duplicate mortgage certificatecharge no:54
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 55
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 54
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 56
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 52
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 53
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon31/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon08/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon26/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 48
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 51
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 49
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 50
dot icon05/10/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon14/06/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 47
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 45
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 46
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 42
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 43
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 44
dot icon29/03/2011
Full accounts made up to 2010-06-30
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 41
dot icon07/07/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mr Sanjeev Gupta on 2008-10-26
dot icon07/07/2010
Director's details changed for Sanjeev Gupta on 2010-06-17
dot icon18/05/2010
Full accounts made up to 2009-06-30
dot icon08/04/2010
Registered office address changed from , Amadeus House, Floral Street, Covent Garden, London, WC2E 9DP on 2010-04-08
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 40
dot icon19/05/2009
Return made up to 10/04/09; full list of members
dot icon10/03/2009
Full accounts made up to 2008-06-30
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 39
dot icon21/07/2008
Return made up to 10/04/08; full list of members
dot icon09/06/2008
Particulars of a mortgage or charge / charge no: 38
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon07/12/2007
Particulars of mortgage/charge
dot icon22/05/2007
Return made up to 10/04/07; full list of members
dot icon27/04/2007
Full accounts made up to 2006-06-30
dot icon08/03/2007
Full accounts made up to 2005-06-30
dot icon05/01/2007
Particulars of mortgage/charge
dot icon24/10/2006
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon06/07/2006
Return made up to 10/04/06; full list of members
dot icon06/07/2006
Director's particulars changed
dot icon20/04/2006
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon07/03/2006
Particulars of mortgage/charge
dot icon10/02/2006
Particulars of mortgage/charge
dot icon10/02/2006
Particulars of mortgage/charge
dot icon29/12/2005
Particulars of mortgage/charge
dot icon29/12/2005
Particulars of mortgage/charge
dot icon12/12/2005
Particulars of mortgage/charge
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Particulars of mortgage/charge
dot icon04/08/2005
Return made up to 10/04/05; full list of members
dot icon23/06/2005
Full accounts made up to 2004-06-30
dot icon10/05/2005
Registered office changed on 10/05/05 from: 1 jermyn street, london, SW1Y 4UH
dot icon26/10/2004
Registered office changed on 26/10/04 from: 47 belgrave square, london, SW1X 8QR
dot icon31/07/2004
Particulars of mortgage/charge
dot icon29/04/2004
Return made up to 10/04/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-06-30
dot icon07/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Particulars of mortgage/charge
dot icon17/06/2003
Return made up to 10/04/03; full list of members
dot icon17/06/2003
Ad 01/07/01-30/06/02 £ si 3660000@1
dot icon17/06/2003
Ad 01/07/01-30/06/02 £ si 155498@1
dot icon13/06/2003
Particulars of mortgage/charge
dot icon13/06/2003
Particulars of mortgage/charge
dot icon13/06/2003
Particulars of mortgage/charge
dot icon14/01/2003
Full accounts made up to 2002-06-30
dot icon31/12/2002
Particulars of mortgage/charge
dot icon21/12/2002
Particulars of mortgage/charge
dot icon18/10/2002
Declaration of satisfaction of mortgage/charge
dot icon18/10/2002
Declaration of satisfaction of mortgage/charge
dot icon18/10/2002
Declaration of satisfaction of mortgage/charge
dot icon18/10/2002
Declaration of satisfaction of mortgage/charge
dot icon02/10/2002
Particulars of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon18/06/2002
Full accounts made up to 2001-06-30
dot icon28/05/2002
Return made up to 10/04/02; full list of members
dot icon19/03/2002
Delivery ext'd 3 mth 30/06/01
dot icon06/03/2002
Particulars of mortgage/charge
dot icon02/10/2001
Particulars of mortgage/charge
dot icon04/06/2001
Return made up to 10/04/01; full list of members
dot icon20/04/2001
Particulars of contract relating to shares
dot icon20/04/2001
Ad 20/12/00--------- £ si 1857143@1=1857143 £ ic 1000000/2857143
dot icon20/04/2001
Nc inc already adjusted 20/12/00
dot icon20/04/2001
Resolutions
dot icon20/04/2001
Resolutions
dot icon20/04/2001
Resolutions
dot icon10/04/2001
Full accounts made up to 2000-06-30
dot icon23/03/2001
Particulars of mortgage/charge
dot icon10/11/2000
Particulars of mortgage/charge
dot icon03/11/2000
Particulars of mortgage/charge
dot icon18/08/2000
Particulars of mortgage/charge
dot icon08/08/2000
Particulars of mortgage/charge
dot icon24/07/2000
Return made up to 10/04/00; full list of members
dot icon18/07/2000
Particulars of mortgage/charge
dot icon18/07/2000
Particulars of mortgage/charge
dot icon18/07/2000
Particulars of mortgage/charge
dot icon18/07/2000
Particulars of mortgage/charge
dot icon12/07/2000
Particulars of mortgage/charge
dot icon12/07/2000
Particulars of mortgage/charge
dot icon21/06/2000
Particulars of mortgage/charge
dot icon23/05/2000
Full accounts made up to 1999-06-30
dot icon04/04/2000
Particulars of mortgage/charge
dot icon05/06/1999
Return made up to 10/04/99; full list of members
dot icon24/05/1999
Full accounts made up to 1998-06-30
dot icon29/04/1999
Particulars of mortgage/charge
dot icon26/04/1999
Ad 01/06/98--------- £ si 900000@1=900000 £ ic 100000/1000000
dot icon09/02/1999
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon24/06/1998
Return made up to 10/04/98; full list of members
dot icon24/06/1998
Ad 01/07/97--------- £ si 99998@1=99998 £ ic 2/100000
dot icon24/06/1998
Registered office changed on 24/06/98 from: 494/500 neasden lane north, london, NW10 0EA
dot icon22/10/1997
Secretary resigned
dot icon22/10/1997
Director resigned
dot icon22/10/1997
New secretary appointed
dot icon22/10/1997
New director appointed
dot icon16/10/1997
Certificate of change of name
dot icon10/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tointon, Kenneth Alan
Director
09/07/2024 - Present
113
Mr. Sanjeev Gupta
Director
10/04/1997 - 09/07/2024
390
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/04/1997 - 10/04/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/04/1997 - 10/04/1997
67500
Jolly, Surinder
Secretary
10/04/1997 - 15/05/2025
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About 3349135 LTD

3349135 LTD is an(a) Active company incorporated on 10/04/1997 with the registered office located at C/O Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa CV31 3RG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3349135 LTD?

toggle

3349135 LTD is currently Active. It was registered on 10/04/1997 .

Where is 3349135 LTD located?

toggle

3349135 LTD is registered at C/O Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa CV31 3RG.

What does 3349135 LTD do?

toggle

3349135 LTD operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for 3349135 LTD?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-02 with no updates.