UKBizDB.co.uk

3 F INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3 F International Limited. The company was founded 28 years ago and was given the registration number 03106737. The firm's registered office is in HAYWARDS HEATH. You can find them at 1 Sergison Close, , Haywards Heath, West Sussex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:3 F INTERNATIONAL LIMITED
Company Number:03106737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:1 Sergison Close, Haywards Heath, West Sussex, England, RH16 1HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38-42a South Road, Haywards Heath, England, RH16 4LA

Secretary23 September 2016Active
1, Sergison Close, Haywards Heath, England, RH16 1HT

Director27 July 2016Active
1, 1 Sergison Close, Haywards Heath, United Kingdom, RH16 1HT

Director27 July 2016Active
5 Ledgers Meadow, Cuckfield, Haywards Heath, RH17 5EW

Secretary01 May 1996Active
48 Broadway, Peterborough, PE1 1YW

Secretary26 September 1995Active
La Ronde, Rue Du Hamel, Castel, GY5 7QJ

Director01 May 1996Active
5 Ledgers Meadow, Cuckfield, Haywards Heath, RH17 5EW

Director02 January 1998Active
5 Ledgers Meadow, Cuckfield, RH17 5EW

Director30 April 1996Active
4 Southfields, Bourne, PE10 9TZ

Director26 September 1995Active

People with Significant Control

Mrs Jennifer Helen Nightingale
Notified on:05 August 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:38-42a South Road, Haywards Heath, England, RH16 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Michael Howard Nightingale
Notified on:05 August 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:38-42a South Road, Haywards Heath, England, RH16 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Address

Change registered office address company with date old address new address.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Capital

Capital allotment shares.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Accounts

Accounts with accounts type total exemption full.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Officers

Appoint person secretary company with name date.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-09-27Officers

Termination secretary company with name termination date.

Download
2016-09-23Address

Change registered office address company with date old address new address.

Download
2016-09-23Address

Change registered office address company with date old address new address.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.