UKBizDB.co.uk

3 WAY CLEANING LIMITED

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

This company is commonly known as 3 Way Cleaning Limited. The company was founded 26 years ago and was given the registration number 03457928. The firm's registered office is in TILBURY. You can find them at Unit 7 Capstan Centre,, Thurrock Park Way, Tilbury, Essex. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:3 WAY CLEANING LIMITED
Company Number:03457928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Unit 7 Capstan Centre,, Thurrock Park Way, Tilbury, Essex, RM18 7HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Capstan Centre,, Thurrock Park Way, Tilbury, United Kingdom, RM18 7HH

Secretary01 October 2010Active
Unit 7, Capstan Centre,, Thurrock Park Way, Tilbury, RM18 7HH

Director30 January 2023Active
Unit 7, Capstan Centre,, Thurrock Park Way, Tilbury, United Kingdom, RM18 7HH

Director01 October 2010Active
Unit 7, Capstan Centre,, Thurrock Park Way, Tilbury, United Kingdom, RM18 7HH

Director30 October 1997Active
Unit 7, Capstan Centre,, Thurrock Park Way, Tilbury, United Kingdom, RM18 7HH

Director30 October 1997Active
Unit 7, Capstan Centre,, Thurrock Park Way, Tilbury, RM18 7HH

Director01 November 2014Active
Unit 12 Tec, Maidstone Road, Grays, RM17 6NF

Secretary30 October 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary30 October 1997Active
Unit 7, Capstan Centre,, Thurrock Park Way, Tilbury, United Kingdom, RM18 7HH

Director01 October 2010Active

People with Significant Control

Mr Anthony Webb
Notified on:01 June 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:Unit 7, Capstan Centre,, Tilbury, RM18 7HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-26Capital

Capital allotment shares.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Capital

Capital cancellation shares.

Download
2021-06-30Capital

Capital return purchase own shares.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.