Warning: file_put_contents(c/2e044a28429db2ab7233c9df96a6884f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
3search Limited, GL50 3PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

3SEARCH LIMITED

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

This company is commonly known as 3search Limited. The company was founded 9 years ago and was given the registration number 09135328. The firm's registered office is in CHELTENHAM. You can find them at Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:3SEARCH LIMITED
Company Number:09135328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire, England, GL50 3PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN

Director26 August 2014Active
Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN

Director26 August 2014Active
Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN

Director26 August 2014Active
Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH

Director17 July 2014Active

People with Significant Control

Mr Joseph Curtis
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Rawstron
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Sellers
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-17Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Resolution

Resolution.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Address

Change registered office address company with date old address new address.

Download
2020-11-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.