Company NameThreesixty Selection Limited
DirectorsIan Moat and John David Clark
Company StatusActive
Company Number07057765
CategoryPrivate Limited Company
Incorporation Date27 October 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ian Moat
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr John David Clark
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL

Contact

Websitethreesixtyselection.com
Telephone0845 0267360
Telephone regionUnknown

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Ian Moat
50.00%
Ordinary
50 at £1John Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£99,053
Cash£172,262
Current Liabilities£120,674

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

24 August 2011Delivered on: 30 August 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

12 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
27 October 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
27 October 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
24 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
27 October 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
24 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
27 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
22 October 2020Change of details for Mr Ian Moat as a person with significant control on 22 October 2020 (2 pages)
22 October 2020Director's details changed for Mr John David Clark on 22 October 2020 (2 pages)
22 October 2020Change of details for Mr John David Clark as a person with significant control on 22 October 2020 (2 pages)
21 May 2020Registered office address changed from Arden Hall 66 Brooklands Road Brooklands Sale Cheshire M33 3SJ to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 21 May 2020 (1 page)
4 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
28 October 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
29 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 27 October 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 27 October 2016 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 November 2015Annual return made up to 27 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 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
5 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
20 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
15 April 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 100
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 100
(4 pages)
15 April 2010Appointment of John David Clark as a director (3 pages)
15 April 2010Appointment of John David Clark as a director (3 pages)
15 April 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 100
(4 pages)
26 February 2010Registered office address changed from 70 Cromwell Road Stretford Manchester M32 8QJ on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from 70 Cromwell Road Stretford Manchester M32 8QJ on 26 February 2010 (2 pages)
27 October 2009Incorporation (42 pages)
27 October 2009Incorporation (42 pages)