UKBizDB.co.uk

THREE CHERRIES LIMITED

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

This company is commonly known as Three Cherries Limited. The company was founded 25 years ago and was given the registration number 03779503. The firm's registered office is in CLEVEDON. You can find them at Unit 4, The Stables, Clevedon Hall Victoria Road, Clevedon, Bristol. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:THREE CHERRIES LIMITED
Company Number:03779503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Unit 4, The Stables, Clevedon Hall Victoria Road, Clevedon, Bristol, BS21 7SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4,, The Stables, Clevedon Hall Victoria Road, Clevedon, BS21 7SJ

Director08 September 2001Active
Unit 4,, The Stables, Clevedon Hall Victoria Road, Clevedon, BS21 7SJ

Director22 December 2009Active
Unit 4,, The Stables, Clevedon Hall Victoria Road, Clevedon, BS21 7SJ

Director28 May 1999Active
Chancery House, York Road, Birmingham, B23 6TF

Nominee Secretary28 May 1999Active
Unit 4,, The Stables, Clevedon Hall Victoria Road, Clevedon, BS21 7SJ

Secretary19 September 2003Active
47 Waterloo Road, Ramsey, IM8 1DZ

Secretary15 September 2003Active
Millrace House The Millrace, Sulby, Ramsey, IM7 2HT

Secretary01 June 2000Active
2nd Floor, 37 Lombard Street, London, EC3V 9BQ

Corporate Nominee Secretary04 June 2003Active
11-12 Hope Street, Douglas, IM1 1AQ

Corporate Secretary28 May 1999Active
Chancery House, York Road, Birmingham, B23 6TF

Nominee Director28 May 1999Active
Unit 4,, The Stables, Clevedon Hall Victoria Road, Clevedon, BS21 7SJ

Director28 May 1999Active

People with Significant Control

Mr Leslie Stewart Burdett
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:Unit 4,, The Stables, Clevedon, BS21 7SJ
Nature of control:
  • Significant influence or control
Mr Philip Gregory Scott Holdom
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:Unit 4,, The Stables, Clevedon, BS21 7SJ
Nature of control:
  • Significant influence or control
Mr Ian Richard Birkett
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Unit 4,, The Stables, Clevedon, BS21 7SJ
Nature of control:
  • Significant influence or control
Mr Ian Simon Vicker
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:Unit 4,, The Stables, Clevedon, BS21 7SJ
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
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Capital

Capital return purchase own shares.

Download
2018-08-16Officers

Termination secretary company with name termination date.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Officers

Change person secretary company with change date.

Download
2015-06-01Officers

Change person director company with change date.

Download
2015-06-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.