UKBizDB.co.uk

360 RELOCATIONS LIMITED

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

This company is commonly known as 360 Relocations Limited. The company was founded 21 years ago and was given the registration number 04729238. The firm's registered office is in UXBRIDGE. You can find them at Unit 1 Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:360 RELOCATIONS LIMITED
Company Number:04729238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex, UB8 2DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Trade City Business Park, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2DB

Director05 March 2013Active
Second Floor Unit 1, Trade City Business Park, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2DB

Director04 March 2019Active
Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW

Corporate Secretary10 April 2003Active
788-790, Finchley Road, London, United Kingdom, NW11 7TJ

Corporate Nominee Secretary10 April 2003Active
13 Harley Gardens, London, SW10 9SW

Director10 April 2003Active
Unit 1 Trade City Business Park, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2DB

Director13 September 2017Active
25 Cedar Close, Iver Heath, SL0 0QX

Director01 September 2003Active
Unit 1 Trade City Business Park, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2DB

Director02 November 2015Active
12 The Highlands, Rickmansworth, WD3 7EW

Director23 May 2003Active
2 Home Farm Barns Arlington Lane, Snelsmore Common, Newbury, RG14 3BJ

Director27 August 2003Active
4th Floor St Alphage House, 2 Fore Street, London, EC2Y 5DH

Corporate Director10 April 2003Active

People with Significant Control

Ags Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 1 Trade City Business Park, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-21Dissolution

Dissolution application strike off company.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-02-04Accounts

Accounts with accounts type dormant.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type dormant.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-05-30Accounts

Accounts with accounts type dormant.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Officers

Appoint person director company with name date.

Download
2017-08-30Accounts

Accounts with accounts type dormant.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Officers

Termination director company with name termination date.

Download
2015-11-10Officers

Termination director company with name termination date.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.