Widnes
Cheshire
WA8 0SW
Director Name | Mr Michael Allan Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
Director Name | Michael Heesom |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
Secretary Name | Michael Heesom |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2006(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
Secretary Name | Joanne Margaret Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Forest Close Cuddington, Northwich Cheshire CW8 2EE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | 3bcontrols.com |
---|---|
Telephone | 01928 567069 |
Telephone region | Runcorn |
Registered Address | 4 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
3k at £1 | Michael Heesom 33.33% Ordinary |
---|---|
3k at £1 | Michael Jones 33.33% Ordinary |
3k at £1 | Philip Horne 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,408 |
Cash | £50,696 |
Current Liabilities | £252,173 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
24 April 2009 | Delivered on: 28 April 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
11 March 2024 | Unaudited abridged accounts made up to 30 June 2023 (6 pages) |
---|---|
1 February 2024 | Confirmation statement made on 31 January 2024 with updates (5 pages) |
28 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (6 pages) |
2 February 2023 | Confirmation statement made on 31 January 2023 with updates (5 pages) |
31 October 2022 | Director's details changed for Mr Phillip Horne on 24 October 2022 (2 pages) |
31 October 2022 | Director's details changed for Michael Heesom on 24 October 2022 (2 pages) |
31 October 2022 | Change of details for Mr Michael Heesom as a person with significant control on 24 October 2022 (2 pages) |
31 October 2022 | Change of details for Mr Phillip Horne as a person with significant control on 24 October 2022 (2 pages) |
25 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (6 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with updates (5 pages) |
12 April 2021 | Unaudited abridged accounts made up to 30 June 2020 (6 pages) |
2 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
26 October 2018 | Secretary's details changed for Michael Heesom on 26 October 2018 (1 page) |
26 October 2018 | Director's details changed for Michael Robert Heesom on 26 October 2018 (2 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
7 December 2017 | Statement of capital following an allotment of shares on 7 December 2017
|
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
2 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
2 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
31 October 2014 | Administrative restoration application (3 pages) |
31 October 2014 | Administrative restoration application (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
10 December 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been suspended (1 page) |
27 July 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2012 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 August 2011 | Compulsory strike-off action has been suspended (1 page) |
4 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Secretary's details changed for Michael Robert Heesom on 31 January 2011 (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Secretary's details changed for Michael Robert Heesom on 31 January 2011 (1 page) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2010 | Director's details changed for Michael Robert Heesom on 31 January 2010 (2 pages) |
20 July 2010 | Registered office address changed from 4 Heron Park Tan House Lane Widnes Cheshire WA8 0SW England on 20 July 2010 (1 page) |
20 July 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Phillip Horne on 31 January 2010 (2 pages) |
20 July 2010 | Registered office address changed from 8 Dewar Court Astmoor Industrial Estate Runcorn Cheshire WA7 1PT on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 8 Dewar Court Astmoor Industrial Estate Runcorn Cheshire WA7 1PT on 20 July 2010 (1 page) |
20 July 2010 | Director's details changed for Michael Robert Heesom on 31 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Registered office address changed from 4 Heron Park Tan House Lane Widnes Cheshire WA8 0SW England on 20 July 2010 (1 page) |
20 July 2010 | Director's details changed for Michael Allan Jones on 31 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Phillip Horne on 31 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Michael Allan Jones on 31 January 2010 (2 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
16 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
16 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 April 2007 | Return made up to 31/01/07; full list of members (7 pages) |
17 April 2007 | Return made up to 31/01/07; full list of members (7 pages) |
12 September 2006 | New secretary appointed;new director appointed (2 pages) |
12 September 2006 | New secretary appointed;new director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 8 dewar court astmoor industrial estate runcorn WA7 1PT (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 8 dewar court astmoor industrial estate runcorn WA7 1PT (1 page) |
30 August 2006 | Secretary resigned (1 page) |
6 April 2006 | Return made up to 31/01/06; full list of members (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 April 2006 | Return made up to 31/01/06; full list of members (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
10 March 2004 | Return made up to 31/01/04; full list of members
|
10 March 2004 | Return made up to 31/01/04; full list of members
|
17 November 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
17 November 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
31 January 2003 | New director appointed (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New secretary appointed (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Incorporation (16 pages) |
31 January 2003 | New director appointed (1 page) |
31 January 2003 | Incorporation (16 pages) |
31 January 2003 | New secretary appointed (1 page) |