UKBizDB.co.uk

360 STRUCTURAL DETAILING LIMITED

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

This company is commonly known as 360 Structural Detailing Limited. The company was founded 10 years ago and was given the registration number 08891230. The firm's registered office is in HARROGATE. You can find them at 3 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:360 STRUCTURAL DETAILING LIMITED
Company Number:08891230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director12 February 2014Active
3 Greengate, Cardale Park, Harrogate, HG3 1GY

Director12 February 2014Active
3 Greengate, Cardale Park, Harrogate, HG3 1GY

Director12 February 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director12 February 2014Active

People with Significant Control

Mr Christian Haw
Notified on:07 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:360 Structural Detailing Ltd, Hornbeam House, Harrogate, England, HG2 8QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Warren Walker
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:3 Greengate, Cardale Park, Harrogate, HG3 1GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Welsh
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Address:3 Greengate, Cardale Park, Harrogate, HG3 1GY
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 (6 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
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Officers

Change person director company with change date.

Download
2016-04-01Officers

Change person director company with change date.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Officers

Change person director company with change date.

Download
2015-12-11Accounts

Change account reference date company previous extended.

Download
2015-11-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.