UKBizDB.co.uk

75 POINT 3 LIMITED

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

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..

Company Information

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:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:14 Penrhyn Road, Colwyn Bay, Conwy County, LL29 8LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Penrhyn Road, Colwyn Bay, United Kingdom, LL29 8LG

Secretary12 August 2002Active
25, Powys Road, Llandudno, Wales, LL30 1HZ

Director12 April 2013Active
14, Penrhyn Road, Colwyn Bay, United Kingdom, LL29 8LG

Director12 August 2002Active
Charlecote, 12 Godre'R Garn, Henllan, Denbigh, United Kingdom, LL16 5BQ

Director12 August 2002Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary24 July 2002Active
25, Powys Road, Llandudno, LL30 1HZ

Director14 May 2009Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director24 July 2002Active
7 Ronaldsway, Heswall, Wirrall, CH60 8QD

Director01 June 2009Active
Islwyn, 2 Stad Glandwr, Caeathro, Caernarfon, Wales, LL55 2PL

Director12 August 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type small.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Resolution

Resolution.

Download
2021-01-08Change of name

Change of name notice.

Download
2020-10-09Capital

Capital cancellation shares.

Download
2020-10-09Capital

Capital return purchase own shares.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.