This company is commonly known as One Two Three Send Limited. The company was founded 25 years ago and was given the registration number 03736624. The firm's registered office is in MAIDSTONE. You can find them at Vaughan Chambers, 4 Tonbridge Road, Maidstone, Kent. This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).
Name | : | ONE TWO THREE SEND LIMITED |
---|---|---|
Company Number | : | 03736624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vaughan Chambers, 4 Tonbridge Road, Maidstone, Kent, England, ME16 8RP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 14 November 2022 | Active |
7b Holland Park Avenue, London, W11 3RH | Secretary | 19 March 1999 | Active |
23, Kings Hill Avenue, Kings Hill, England, ME19 4UA | Secretary | 09 August 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 March 1999 | Active |
120, Leman Street, London, E1 8EU | Director | 05 November 2013 | Active |
23, Kings Hill Avenue, Kings Hill, ME19 4UA | Director | 30 August 2005 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 27 January 2020 | Active |
7b Holland Park Avenue, London, W11 3RH | Director | 28 July 2004 | Active |
6 Boscombe Cliff Road, Bournemouth, BH5 1JL | Director | 19 March 1999 | Active |
23, Kings Hill Avenue, Kings Hill, England, ME19 4UA | Director | 09 August 2014 | Active |
Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP | Director | 06 March 2017 | Active |
120, Leman Street, London, Uk, E1 8EU | Director | 05 November 2013 | Active |
Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP | Director | 06 March 2017 | Active |
Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP | Director | 09 August 2014 | Active |
120, Leman Street, London, Uk, E1 8EU | Director | 17 March 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 March 1999 | Active |
Cr7 Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-19 | Accounts | Legacy. | Download |
2023-10-19 | Other | Legacy. | Download |
2023-10-19 | Other | Legacy. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-16 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-16 | Officers | Change person director company with change date. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Officers | Termination secretary company with name termination date. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-11 | Accounts | Accounts with accounts type small. | Download |
2020-06-02 | Address | Move registers to sail company with new address. | Download |
2020-06-02 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.