Warning: file_put_contents(c/0d5f02f3d8707b87fdbfe3c374ffcdf3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
3sixty Construction Solutions Limited, CT12 5FN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

3SIXTY CONSTRUCTION SOLUTIONS LIMITED

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

This company is commonly known as 3sixty Construction Solutions Limited. The company was founded 10 years ago and was given the registration number 08746686. The firm's registered office is in RAMSGATE. You can find them at Unit 54 And 55 The Oaks, Manston Business Park, Ramsgate, Kent. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:3SIXTY CONSTRUCTION SOLUTIONS LIMITED
Company Number:08746686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2013
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 54 And 55 The Oaks, Manston Business Park, Ramsgate, Kent, England, CT12 5FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1066, London Road, Leigh On Sea, SS9 3NA

Director24 October 2013Active
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ

Director24 October 2013Active

People with Significant Control

Mr David Richard Boyton
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:41, Tyndale Park, Herne Bay, England, CT6 6BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Helen Joanne Edwards
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-31Address

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

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Address

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

Download
2022-08-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-24Resolution

Resolution.

Download
2022-08-24Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-20Mortgage

Mortgage satisfy charge full.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download
2022-07-09Mortgage

Mortgage satisfy charge full.

Download
2022-07-09Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-03-07Address

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

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Mortgage

Mortgage satisfy charge full.

Download
2020-09-11Mortgage

Mortgage satisfy charge full.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.