This company is commonly known as 3 Step It (uk) Limited. The company was founded 18 years ago and was given the registration number 05476079. The firm's registered office is in BRACKNELL. You can find them at Building 329, Doncastle Road, Bracknell, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | 3 STEP IT (UK) LIMITED |
---|---|---|
Company Number | : | 05476079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 329, Doncastle Road, Bracknell, Berkshire, RG12 8PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Moore (South) Llp, Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford, England, GU1 3DG | Secretary | 29 August 2017 | Active |
C/O Moore (South) Llp, Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford, England, GU1 3DG | Director | 01 January 2016 | Active |
C/O Moore (South) Llp, Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford, England, GU1 3DG | Director | 22 August 2017 | Active |
C/O Moore (South) Llp, Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford, England, GU1 3DG | Director | 17 October 2005 | Active |
35 Corsham Way, Crowthorne, RG45 6NN | Secretary | 09 June 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 June 2005 | Active |
Venture House, 2 Arlington Square, Downshire Way, Bracknell, United Kingdom, RG12 1WA | Director | 07 October 2005 | Active |
Building 329, Doncastle Road, Bracknell, RG12 8PE | Director | 01 January 2016 | Active |
15 Tarragon Way, Burghfield Common, Reading, RG7 3YU | Director | 09 June 2005 | Active |
35 Corsham Way, Crowthorne, RG45 6NN | Director | 09 June 2005 | Active |
Building 329, Doncastle Road, Bracknell, England, RG12 8PE | Director | 09 April 2014 | Active |
Mr Paul James Nolan | ||
Notified on | : | 29 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Priory House, Pilgrims Court, Guildford, United Kingdom, GU1 3RX |
Nature of control | : |
|
Mr Jason Skidmore | ||
Notified on | : | 29 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Address | : | Building 329, Doncastle Road, Bracknell, RG12 8PE |
Nature of control | : |
|
Mr Jari Lemmila | ||
Notified on | : | 22 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | Finnish |
Country of residence | : | United Kingdom |
Address | : | Priory House, Pilgrims Court, Guildford, United Kingdom, GU1 3RX |
Nature of control | : |
|
Ms Carmen Ene | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | Priory House, Pilgrims Court, Guildford, United Kingdom, GU1 3RX |
Nature of control | : |
|
Mr William Jonathan Llewellin Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | Building 329, Doncastle Road, Bracknell, RG12 8PE |
Nature of control | : |
|
Mr Peter Anthony Hetherington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | Building 329, Doncastle Road, Bracknell, RG12 8PE |
Nature of control | : |
|
Mr Lasse Juhani Kuisma | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | Finnish |
Address | : | Building 329, Doncastle Road, Bracknell, RG12 8PE |
Nature of control | : |
|
Mr Matthew James Boore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Address | : | Building 329, Doncastle Road, Bracknell, RG12 8PE |
Nature of control | : |
|
Mr Jarkko Armas Veijalainen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | Finnish |
Country of residence | : | England |
Address | : | C/O Moore (South) Llp, Suite 3, Second Floor, Friary Court, Guildford, England, GU1 3DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-07 | Gazette | Gazette notice voluntary. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-10-31 | Dissolution | Dissolution application strike off company. | Download |
2023-07-31 | Accounts | Accounts with accounts type small. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Address | Change sail address company with old address new address. | Download |
2022-03-29 | Accounts | Accounts with accounts type full. | Download |
2021-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-21 | Accounts | Accounts with accounts type full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Address | Move registers to sail company with new address. | Download |
2021-06-09 | Address | Move registers to sail company with new address. | Download |
2021-06-09 | Address | Move registers to sail company with new address. | Download |
2021-05-25 | Address | Change sail address company with new address. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type full. | Download |
2020-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.