UKBizDB.co.uk

3UK RETAIL LIMITED

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

This company is commonly known as 3uk Retail Limited. The company was founded 17 years ago and was given the registration number 06014452. The firm's registered office is in BATTERSEA. You can find them at Hutchison House, 5 Hester Road, Battersea, London. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:3UK RETAIL LIMITED
Company Number:06014452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hutchison House, 5 Hester Road, Battersea, SW11 4AN

Secretary30 November 2006Active
450, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director06 March 2020Active
450, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director09 July 2018Active
Hutichison House, 5 Hester Road, Battersea, London, SW11 4AN

Director30 November 2006Active
Hutchison House, 5 Hester Road, Battersea, SW11 4AN

Director30 November 2006Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary30 November 2006Active
Hutchison House, 5 Hester Road, Battersea, SW11 4AN

Director30 November 2006Active
Star House, 20 Grenfell Road, Maidenhead, SL6 1EH

Director26 December 2009Active
Hutchison House, 5 Hester Road, Battersea, SW11 4AN

Director30 November 2006Active
Star House, 20 Grenfell Road, Maidenhead, SL6 1EH

Director26 December 2009Active
Hutchison House, 5 Hester Road, Battersea, SW11 4AN

Director18 April 2008Active
Apple Trees, Pursers Lane, Peaslake, Guildford, GU5 9DD

Director30 November 2006Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director30 November 2006Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director30 November 2006Active

People with Significant Control

Hutchison 3g Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:450, Longwater Avenue, Reading, United Kingdom, RG2 6GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Address

Change sail address company with old address new address.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-04-06Officers

Change person director company with change date.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type dormant.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.