Warning: file_put_contents(c/5f1c0222eb14e38d7cd8a50c71d8edc4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/81c88328e6035ac3b5c973c981abf667.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Always 3 Ltd, RG17 8XP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALWAYS 3 LTD

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

This company is commonly known as Always 3 Ltd. The company was founded 10 years ago and was given the registration number 09078382. The firm's registered office is in HUNGERFORD. You can find them at 5 Oxford Street, Lambourn, Hungerford, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ALWAYS 3 LTD
Company Number:09078382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5 Oxford Street, Lambourn, Hungerford, Berkshire, England, RG17 8XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, Whittonditch, Ramsbury, Marlborough, England, SN8 2QA

Director10 June 2014Active
School House, Danes Road, Awbridge, Romsey, England, SO51 0HL

Director10 June 2014Active
The Old Station, Mottisfont, Nr Romsey, United Kingdom, SO51 0LN

Director10 June 2014Active

People with Significant Control

Mrs Ruth Joanne Harrison-Wood
Notified on:01 January 2017
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:The Courtyard, Whittonditch, Marlborough, England, SN8 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David William Boardman
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:School House, Danes Road, Romsey, England, SO51 0HL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Address

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

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts amended with accounts type micro entity.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Address

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

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-25Persons with significant control

Cessation of a person with significant control.

Download
2017-08-25Officers

Termination director company with name termination date.

Download
2017-08-23Officers

Change person director company with change date.

Download
2017-08-23Address

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

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.