This company is commonly known as 360coms Limited. The company was founded 32 years ago and was given the registration number 02656999. The firm's registered office is in ST. IVES. You can find them at Unity House Compass Point Business Park, 9 Stocks Bridge Way, St. Ives, Cambridgeshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | 360COMS LIMITED |
---|---|---|
Company Number | : | 02656999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unity House Compass Point Business Park, 9 Stocks Bridge Way, St. Ives, Cambridgeshire, England, PE27 5JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Biscay Close, Haverhill, England, CB9 0LJ | Secretary | 02 January 2020 | Active |
Unity House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL | Director | 18 March 2000 | Active |
Unity House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL | Director | 01 July 2021 | Active |
32 Violet Close, Cherry Hinton, Cambridge, CB1 4YW | Secretary | - | Active |
Unity House, Compass Point Business Park, 9 Stocks Bridge Way, St. Ives, England, PE27 5JL | Secretary | 19 October 1998 | Active |
1 Cabot House, Compass Point Business Park, Stocksbridge Way St Ives, PE27 5JL | Director | 01 November 2011 | Active |
32 Violet Close, Cherry Hinton, Cambridge, CB1 4YW | Director | - | Active |
32 Violet Close, Cherry Hinton, Cambridge, CB1 4YW | Director | - | Active |
1 Cabot House, Compass Point Business Park, Stocksbridge Way St Ives, PE27 5JL | Director | 06 June 2014 | Active |
Unity House, Compass Point Business Park, 9 Stocks Bridge Way, St. Ives, England, PE27 5JL | Director | 01 January 2016 | Active |
Unity House, Compass Point Business Park, 9 Stocks Bridge Way, St. Ives, England, PE27 5JL | Director | 01 February 2016 | Active |
Mr Clive John Ansell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unity House, Compass Point Business Park, St. Ives, England, PE27 5JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Address | Change registered office address company with date old address new address. | Download |
2022-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Officers | Change person director company with change date. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Resolution | Resolution. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Officers | Termination secretary company with name termination date. | Download |
2020-01-13 | Officers | Appoint person secretary company with name date. | Download |
2019-12-11 | Resolution | Resolution. | Download |
2019-12-10 | Capital | Capital allotment shares. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-03 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2019-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Officers | Change person secretary company with change date. | Download |
2018-09-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.