UKBizDB.co.uk

3 PLANKS LIMITED

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

This company is commonly known as 3 Planks Limited. The company was founded 11 years ago and was given the registration number 08302779. The firm's registered office is in HERNE BAY. You can find them at 153 Mortimer Street, , Herne Bay, Kent. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:3 PLANKS LIMITED
Company Number:08302779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:153 Mortimer Street, Herne Bay, Kent, England, CT6 5HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, William Avenue, Margate, England, CT11 9QB

Director21 November 2012Active
27, Leslie Avenue, Garling, Margate, England, CT9 5NF

Director21 November 2012Active
7, Clarendon Gardens, Ramsgate, England, CT11 9BA

Director21 November 2012Active

People with Significant Control

Mr Mark Anthony Ashman
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:47 William Avenue, Margate, England, CT11 3XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Gallagher Cairns
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:27 Leslie Avenue, Garlinge, Margate, England, CT9 5NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ashley Paul Penney
Notified on:06 April 2016
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:7 Clarendon Gardens, Ramsgate, England, CT11 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Address

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

Download
2017-07-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-30Accounts

Accounts with accounts type total exemption small.

Download
2013-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.