Company Name3 Involved Limited
DirectorAlan Ransom
Company StatusActive
Company Number05953794
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Alan Ransom
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Farm
Langham Road, Hogsthorpe, Skegness
Sjegness
Lincolnshire
PE24 5QF
Director NameMr Mohammed Asif Nabi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Palm Street
Longsight
Manchester
M13 0GH
Secretary NameMohamed Intuhab Younis Raja
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Wellmead Close
Manchester
Lancashire
M8 8BS

Location

Registered Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
ConstituencyDelyn
ParishFlint
WardFlint Castle
Built Up AreaFlint
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Alan Ransom
80.00%
Ordinary
20 at £1Jenny Brown
20.00%
Ordinary

Financials

Year2014
Net Worth£647,144
Cash£153,332
Current Liabilities£76,202

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

23 July 2007Delivered on: 1 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 2 blue anchor anchor lane ingoldmells lincolnshire.
Outstanding

Filing History

4 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
12 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 November 2017Registered office address changed from Wacky Races Unit 2 Anchor Lane Ingoldmells Skegness Lincolnshire PE25 1LX to 41 Chester Street Flint Flintshire CH6 5BL on 13 November 2017 (1 page)
13 November 2017Registered office address changed from Wacky Races Unit 2 Anchor Lane Ingoldmells Skegness Lincolnshire PE25 1LX to 41 Chester Street Flint Flintshire CH6 5BL on 13 November 2017 (1 page)
10 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
24 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
24 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
7 February 2012Termination of appointment of Mohammed Nabi as a director (2 pages)
7 February 2012Termination of appointment of Mohammed Nabi as a director (2 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Director's details changed for Mohammed Asif Nabi on 3 October 2010 (2 pages)
22 March 2011Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
22 March 2011Director's details changed for Mohammed Asif Nabi on 3 October 2010 (2 pages)
22 March 2011Director's details changed for Mohammed Asif Nabi on 3 October 2010 (2 pages)
11 February 2011Registered office address changed from Unit 2 Anker Lane Ingoldmills Skegness Lincs PE25 1OX on 11 February 2011 (1 page)
11 February 2011Registered office address changed from Unit 2 Anker Lane Ingoldmills Skegness Lincs PE25 1OX on 11 February 2011 (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
2 November 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 November 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
16 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
16 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
16 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
19 December 2009Register inspection address has been changed (2 pages)
19 December 2009Register inspection address has been changed (2 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
9 May 2009Return made up to 03/10/08; no change of members (4 pages)
9 May 2009Return made up to 03/10/08; no change of members (4 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
31 December 2008Registered office changed on 31/12/2008 from, rysons, unit 1 - 2 caroline, street, salford, manchester, M7 1SS (2 pages)
31 December 2008Registered office changed on 31/12/2008 from, rysons, unit 1 - 2 caroline, street, salford, manchester, M7 1SS (2 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 September 2008Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page)
30 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 September 2008Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page)
8 May 2008Return made up to 03/10/07; full list of members (7 pages)
8 May 2008Return made up to 03/10/07; full list of members (7 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
3 October 2006Incorporation (14 pages)
3 October 2006Incorporation (14 pages)