Warrington
Cheshire
WA4 2QL
Director Name | Mr John David Clark |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(2 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Website | threesixtyselection.com |
---|---|
Telephone | 0845 0267360 |
Telephone region | Unknown |
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Ian Moat 50.00% Ordinary |
---|---|
50 at £1 | John Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,053 |
Cash | £172,262 |
Current Liabilities | £120,674 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
24 August 2011 | Delivered 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 |
---|
12 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
27 October 2023 | Confirmation statement made on 27 October 2023 with updates (4 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with updates (4 pages) |
24 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with updates (4 pages) |
24 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
22 October 2020 | Change of details for Mr Ian Moat as a person with significant control on 22 October 2020 (2 pages) |
22 October 2020 | Director's details changed for Mr John David Clark on 22 October 2020 (2 pages) |
22 October 2020 | Change of details for Mr John David Clark as a person with significant control on 22 October 2020 (2 pages) |
21 May 2020 | Registered 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 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
20 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
9 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
15 April 2010 | Appointment of John David Clark as a director (3 pages) |
15 April 2010 | Appointment of John David Clark as a director (3 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
26 February 2010 | Registered office address changed from 70 Cromwell Road Stretford Manchester M32 8QJ on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from 70 Cromwell Road Stretford Manchester M32 8QJ on 26 February 2010 (2 pages) |
27 October 2009 | Incorporation (42 pages) |
27 October 2009 | Incorporation (42 pages) |