UKBizDB.co.uk

360 MENU PARTNERS LIMITED

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

This company is commonly known as 360 Menu Partners Limited. The company was founded 7 years ago and was given the registration number 10763335. The firm's registered office is in NORTHAMPTON. You can find them at 1 Billing Road, , Northampton, Northamptonshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:360 MENU PARTNERS LIMITED
Company Number:10763335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Billing Road, Northampton, Northamptonshire, United Kingdom, NN1 5AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Billing Road, Northampton, United Kingdom, NN1 5AL

Secretary22 January 2018Active
1 Billing Road, Northampton, United Kingdom, NN1 5AL

Director23 August 2018Active
1 Billing Road, Northampton, United Kingdom, NN1 5AL

Director10 May 2017Active
1 Billing Road, Northampton, United Kingdom, NN1 5AL

Director10 May 2017Active

People with Significant Control

Mrs Carly Janine Mawer
Notified on:23 August 2018
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:1 Billing Road, Northampton, United Kingdom, NN1 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian James Brocklehurst
Notified on:10 May 2017
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:1 Billing Road, Northampton, United Kingdom, NN1 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr James Liam Mawer
Notified on:10 May 2017
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:1 Billing Road, Northampton, United Kingdom, NN1 5AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Persons with significant control

Change to a person with significant control.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Capital

Capital allotment shares.

Download
2018-03-19Officers

Change person secretary company with change date.

Download
2018-02-02Officers

Appoint person secretary company with name date.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-10-12Persons with significant control

Change to a person with significant control.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-10-12Persons with significant control

Change to a person with significant control.

Download
2017-10-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.