This company is commonly known as 360 Networks Limited. The company was founded 4 years ago and was given the registration number 12527897. The firm's registered office is in BEDFORD. You can find them at Bedford Heights C/o Bedford Accountants Ltd, Brickhill Drive, Bedford, . This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | 360 NETWORKS LIMITED |
---|---|---|
Company Number | : | 12527897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2020 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bedford Heights C/o Bedford Accountants Ltd, Brickhill Drive, Bedford, England, MK41 7PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hills Accountants, 14 St. Marys Street, Whittlesey, Peterborough, England, PE7 1BG | Director | 01 June 2021 | Active |
Hills Accountants, 14 St. Marys Street, Whittlesey, Peterborough, England, PE7 1BG | Director | 20 March 2020 | Active |
Hills Accountants, 14 St. Marys Street, Whittlesey, Peterborough, England, PE7 1BG | Director | 16 June 2023 | Active |
Ashton House, Skeldyke Road, Kirton, Boston, England, PE20 1LU | Secretary | 20 March 2020 | Active |
Unit 4, 58 The Causeway, Thorney, Peterborough, England, PE6 0QH | Director | 20 May 2021 | Active |
Hills Accountants, 14 St. Marys Street, Whittlesey, Peterborough, England, PE7 1BG | Director | 20 March 2020 | Active |
Unit 8, Fenlake Business Park, Fengate, Peterborough, England, PE1 5BQ | Director | 20 March 2020 | Active |
Mr Alec Dalton | ||
Notified on | : | 19 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hills Accountants, 14 St. Marys Street, Peterborough, England, PE7 1BG |
Nature of control | : |
|
Mr Patrick Mackin | ||
Notified on | : | 16 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hills Accountants, 14 St. Marys Street, Peterborough, England, PE7 1BG |
Nature of control | : |
|
Miss Marie Cosgrove | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, The Causeway, Peterborough, England, PE6 0QH |
Nature of control | : |
|
Ms Sandra Cosgrove | ||
Notified on | : | 01 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, 58 The Causeway, Peterborough, England, PE6 0QH |
Nature of control | : |
|
Miss Rebecca Stacey Bonnaud | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hills Accountants, 14 St. Marys Street, Peterborough, England, PE7 1BG |
Nature of control | : |
|
Miss Marie Cosgrove | ||
Notified on | : | 20 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, 58 The Causeway, Peterborough, England, PE6 0QH |
Nature of control | : |
|
Mr Lloyd Howard | ||
Notified on | : | 20 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Fenlake Business Park, Peterborough, England, PE1 5BQ |
Nature of control | : |
|
Mr Alec Dalton | ||
Notified on | : | 20 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Fenlake Business Park, Peterborough, England, PE1 5BQ |
Nature of control | : |
|
Mr Patrick Mackin | ||
Notified on | : | 20 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Fenlake Business Park, Peterborough, England, PE1 5BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-20 | Officers | Termination director company with name termination date. | Download |
2024-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-18 | Officers | Change person director company with change date. | Download |
2023-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-08 | Officers | Termination director company with name termination date. | Download |
2023-05-08 | Officers | Termination director company with name termination date. | Download |
2023-05-08 | Address | Change registered office address company with date old address new address. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Capital | Capital allotment shares. | Download |
2021-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.