This company is commonly known as 75 Point 3 Limited. The company was founded 21 years ago and was given the registration number 04493724. The firm's registered office is in COLWYN BAY. You can find them at 14 Penrhyn Road, , Colwyn Bay, Conwy County. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | 75 POINT 3 LIMITED |
---|---|---|
Company Number | : | 04493724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Penrhyn Road, Colwyn Bay, Conwy County, LL29 8LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Penrhyn Road, Colwyn Bay, United Kingdom, LL29 8LG | Secretary | 12 August 2002 | Active |
25, Powys Road, Llandudno, Wales, LL30 1HZ | Director | 12 April 2013 | Active |
14, Penrhyn Road, Colwyn Bay, United Kingdom, LL29 8LG | Director | 12 August 2002 | Active |
Charlecote, 12 Godre'R Garn, Henllan, Denbigh, United Kingdom, LL16 5BQ | Director | 12 August 2002 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 24 July 2002 | Active |
25, Powys Road, Llandudno, LL30 1HZ | Director | 14 May 2009 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 24 July 2002 | Active |
7 Ronaldsway, Heswall, Wirrall, CH60 8QD | Director | 01 June 2009 | Active |
Islwyn, 2 Stad Glandwr, Caeathro, Caernarfon, Wales, LL55 2PL | Director | 12 August 2002 | Active |
Mr Anthony Morris Jones | ||
Notified on | : | 24 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Islwyn Stad Glandwr, Caeathro, Caernarfon, United Kingdom, LL55 2PL |
Nature of control | : |
|
Mr Stephen Allen Jones | ||
Notified on | : | 24 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Penrhyn Road, Colwyn Bay, United Kingdom, LL29 8LG |
Nature of control | : |
|
Mr David Hamilton Porter | ||
Notified on | : | 24 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Penrhyn Road, Colwyn Bay, United Kingdom, LL29 8LG |
Nature of control | : |
|
Mr Mark Alexander Bonsall | ||
Notified on | : | 24 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Penrhyn Road, Colwyn Bay, United Kingdom, LL29 8LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type small. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type small. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Resolution | Resolution. | Download |
2021-01-08 | Change of name | Change of name notice. | Download |
2020-10-09 | Capital | Capital cancellation shares. | Download |
2020-10-09 | Capital | Capital return purchase own shares. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.