UKBizDB.co.uk

3SIXTY5 SERVICES LTD

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

This company is commonly known as 3sixty5 Services Ltd. The company was founded 8 years ago and was given the registration number 09950558. The firm's registered office is in SOUTHAMPTON. You can find them at Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:3SIXTY5 SERVICES LTD
Company Number:09950558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 January 2016
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111-113, Great Bridge Street, West Bromwich, England, B70 0DA

Director14 January 2016Active

People with Significant Control

Mr Sandep Singh
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:Indian
Country of residence:England
Address:108, Essington Way, Wolverhampton, England, WV1 2NP
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-30Gazette

Gazette dissolved liquidation.

Download
2022-06-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-21Insolvency

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

Download
2021-07-01Address

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

Download
2020-12-21Insolvency

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

Download
2020-06-02Address

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

Download
2019-11-14Address

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

Download
2019-11-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-13Resolution

Resolution.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-09-30Address

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

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-05-03Address

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

Download
2018-02-19Officers

Change person director company with change date.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Mortgage

Mortgage satisfy charge full.

Download
2016-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-27Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.