London
E1 8BE
Director Name | Mr Martin Jerrold |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2018(6 years after company formation) |
Appointment Duration | 6 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Alie Street London E1 8DE |
Director Name | Paul Buttivant |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY |
Director Name | Mr Victor Stanley Dusik |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 August 2015(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY |
Secretary Name | Mr Paul John Buttivant |
---|---|
Status | Resigned |
Appointed | 28 August 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2018) |
Role | Company Director |
Correspondence Address | Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY |
Director Name | Mr Craig Stephen Buttivant |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Summerhouse Lane Harmondsworth West Drayton UB7 0AW |
Director Name | Century Fuels Canada Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2016(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 April 2018) |
Correspondence Address | 1500-8 King Street East Toronto Ontario M5c 1b5 |
Website | 3gs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01256 898911 |
Telephone region | Basingstoke |
Registered Address | Unit D Parkway Deeside Industrial Park Deeside CH5 2LE Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Paul Buttivant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,253 |
Cash | £36,004 |
Current Liabilities | £37,337 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
23 September 2020 | Delivered on: 24 September 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
9 September 2013 | Delivered on: 13 September 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
9 May 2023 | Audit exemption subsidiary accounts made up to 31 May 2022 (9 pages) |
9 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
9 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (48 pages) |
9 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages) |
2 May 2023 | Registered office address changed from 10 Alie Street London E1 8DE England to Unit D Parkway Deeside Industrial Park Deeside CH5 2LE on 2 May 2023 (1 page) |
2 May 2023 | Termination of appointment of Helen Jane Jerrold as a director on 30 April 2023 (1 page) |
2 May 2023 | Termination of appointment of Martin Jerrold as a director on 30 April 2023 (1 page) |
2 May 2023 | Notification of Nes Services Group Limited as a person with significant control on 30 April 2023 (2 pages) |
2 May 2023 | Cessation of Red Snapper Group Ltd as a person with significant control on 30 April 2023 (1 page) |
2 May 2023 | Appointment of Mr Eoin Stuart Henney as a director on 30 April 2023 (2 pages) |
2 May 2023 | Appointment of Mr Ashley John Govier as a director on 30 April 2023 (2 pages) |
30 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (46 pages) |
7 June 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
20 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
4 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page) |
4 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages) |
17 May 2021 | Cessation of Paul Buttivant as a person with significant control on 9 April 2021 (1 page) |
17 May 2021 | Confirmation statement made on 17 May 2021 with updates (4 pages) |
19 April 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
12 November 2020 | Confirmation statement made on 8 November 2020 with updates (5 pages) |
11 November 2020 | Notification of a person with significant control statement (2 pages) |
11 November 2020 | Notification of Paul Buttivant as a person with significant control on 6 April 2016 (2 pages) |
11 November 2020 | Cessation of Martin Jerrold as a person with significant control on 1 November 2020 (1 page) |
11 November 2020 | Change of details for Red Snapper Group Ltd as a person with significant control on 3 February 2020 (2 pages) |
11 November 2020 | Withdrawal of a person with significant control statement on 11 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Martin Jerrold on 3 February 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr Martin Jerrold on 3 February 2020 (2 pages) |
3 November 2020 | Director's details changed for Mrs Helen Jane Jerrold on 3 February 2020 (2 pages) |
24 September 2020 | Registration of charge 080280660002, created on 23 September 2020 (41 pages) |
6 February 2020 | Accounts for a small company made up to 31 May 2019 (11 pages) |
3 February 2020 | Registered office address changed from Octavia House 50 Banner Street London EC1Y 8st England to 10 Alie Street London E1 8DE on 3 February 2020 (1 page) |
9 January 2020 | Termination of appointment of Paul Buttivant as a director on 6 January 2020 (1 page) |
9 January 2020 | Cessation of Paul Buttivant as a person with significant control on 6 January 2020 (1 page) |
20 November 2019 | Change of details for Mr Paul Buttivant as a person with significant control on 13 April 2018 (2 pages) |
20 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
7 November 2019 | Satisfaction of charge 080280660001 in full (1 page) |
15 February 2019 | Current accounting period extended from 30 April 2019 to 31 May 2019 (1 page) |
5 February 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
26 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
20 November 2018 | Notification of Red Snapper Group Ltd as a person with significant control on 13 April 2018 (2 pages) |
20 November 2018 | Notification of Martin Jerrold as a person with significant control on 13 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Paul John Buttivant as a secretary on 13 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Century Fuels Canada Inc as a director on 13 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Craig Stephen Buttivant as a director on 13 April 2018 (1 page) |
17 April 2018 | Registered office address changed from 3 Kestrel Court Vyne Road Basingstoke Hampshire RG24 9HJ England to Octavia House 50 Banner Street London EC1Y 8st on 17 April 2018 (1 page) |
16 April 2018 | Appointment of Mrs Helen Jane Jerrold as a director on 13 April 2018 (2 pages) |
16 April 2018 | Appointment of Mr Martin Jerrold as a director on 13 April 2018 (2 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
22 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
23 February 2017 | Appointment of Mr Craig Stephen Buttivant as a director on 22 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Craig Stephen Buttivant as a director on 22 February 2017 (2 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
8 November 2016 | Appointment of Century Fuels Canada Inc as a director on 14 October 2016 (2 pages) |
8 November 2016 | Appointment of Century Fuels Canada Inc as a director on 14 October 2016 (2 pages) |
4 November 2016 | Registered office address changed from Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY to 3 Kestrel Court Vyne Road Basingstoke Hampshire RG24 9HJ on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY to 3 Kestrel Court Vyne Road Basingstoke Hampshire RG24 9HJ on 4 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Victor Stanley Dusik as a director on 31 July 2016 (1 page) |
2 November 2016 | Termination of appointment of Victor Stanley Dusik as a director on 31 July 2016 (1 page) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 September 2015 | Appointment of Mr Paul John Buttivant as a secretary on 28 August 2015 (2 pages) |
2 September 2015 | Appointment of Mr Paul John Buttivant as a secretary on 28 August 2015 (2 pages) |
2 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
2 September 2015 | Appointment of Mr Victor Stanley Dusik as a director on 28 August 2015 (2 pages) |
2 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
2 September 2015 | Appointment of Mr Victor Stanley Dusik as a director on 28 August 2015 (2 pages) |
11 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 October 2014 | Director's details changed for Paul Buttivant on 25 September 2014 (3 pages) |
9 October 2014 | Registered office address changed from C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Slough SL3 0AY England to Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Slough SL3 0AY England to Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Slough SL3 0AY England to Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Paul Buttivant on 25 September 2014 (3 pages) |
8 October 2014 | Registered office address changed from C/O Mj Harvey Accountants the Old Mill House Willow Avenue Denham Uxbridge Middlesex UB9 4AF to C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Slough SL3 0AY on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Mj Harvey Accountants the Old Mill House Willow Avenue Denham Uxbridge Middlesex UB9 4AF to C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Slough SL3 0AY on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Mj Harvey Accountants the Old Mill House Willow Avenue Denham Uxbridge Middlesex UB9 4AF to C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Slough SL3 0AY on 8 October 2014 (1 page) |
10 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
12 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 September 2013 | Registration of charge 080280660001 (24 pages) |
13 September 2013 | Registration of charge 080280660001 (24 pages) |
7 August 2013 | Director's details changed for Paul Buttivant on 29 June 2013 (3 pages) |
7 August 2013 | Director's details changed for Paul Buttivant on 29 June 2013 (3 pages) |
19 July 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Registered office address changed from C/O Fried Frank Harris Shriver & Jacobson Llp 99 City Road London EC1Y 1AX England on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from C/O Fried Frank Harris Shriver & Jacobson Llp 99 City Road London EC1Y 1AX England on 21 January 2013 (1 page) |
12 April 2012 | Incorporation (27 pages) |
12 April 2012 | Incorporation (27 pages) |