This company is commonly known as Three Musketeers Limited. The company was founded 23 years ago and was given the registration number 04150994. The firm's registered office is in WOODBRIDGE. You can find them at Building 708 Bentwaters Parks, Rendlesham, Woodbridge, . This company's SIC code is 01610 - Support activities for crop production.
Name | : | THREE MUSKETEERS LIMITED |
---|---|---|
Company Number | : | 04150994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 708 Bentwaters Parks, Rendlesham, Woodbridge, England, IP12 2TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 708, Bentwaters Parks, Rendlesham, Woodbridge, England, IP12 2TW | Director | 01 February 2018 | Active |
Building 708, Bentwaters Parks, Rendlesham, Woodbridge, England, IP12 2TW | Director | 04 September 2018 | Active |
Building 708, Bentwaters Parks, Rendlesham, Woodbridge, England, IP12 2TW | Director | 23 May 2023 | Active |
Building 708, Bentwaters Parks, Rendlesham, Woodbridge, England, IP12 2TW | Director | 01 August 2022 | Active |
Building 708, Bentwaters Parks, Rendlesham, Woodbridge, England, IP12 2TW | Director | 01 July 2017 | Active |
14 Silver Drive, Aldeburgh, IP15 5JY | Secretary | 18 May 2001 | Active |
Boyton Hall, Boyton, Woodbridge, IP12 3LN | Secretary | 31 January 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 January 2001 | Active |
Building 708, Bentwaters Parks, Rendlesham, Woodbridge, England, IP12 2TW | Director | 26 March 2015 | Active |
Building 708, Bentwaters Parks, Rendlesham, Woodbridge, England, IP12 2TW | Director | 26 March 2015 | Active |
Building 708, Bentwaters Parks, Rendlesham, Woodbridge, England, IP12 2TW | Director | 02 October 2017 | Active |
Building 708, Bentwaters Parks, Rendlesham, Woodbridge, England, IP12 2TW | Director | 26 March 2015 | Active |
Building 708, Bentwaters Parks, Rendlesham, Woodbridge, England, IP12 2TW | Director | 26 March 2015 | Active |
Mill Green Farm, Parham, Woodbridge, IP13 9NL | Director | 31 January 2001 | Active |
Building 708, Bentwaters Parks, Rendlesham, Woodbridge, England, IP12 2TW | Director | 26 March 2015 | Active |
Building 708, Bentwaters Parks, Rendlesham, Woodbridge, England, IP12 2TW | Director | 05 April 2017 | Active |
Boyton Hall, Boyton, Woodbridge, IP12 3LN | Director | 05 November 2002 | Active |
Boyton Hall, Boyton, Woodbridge, IP12 3LN | Director | 31 January 2001 | Active |
Building 708, Bentwaters Parks, Rendlesham, Woodbridge, England, IP12 2TW | Director | 26 March 2015 | Active |
Building 708, Bentwaters Parks, Rendlesham, Woodbridge, England, IP12 2TW | Director | 26 March 2015 | Active |
Stone Barns, Station Road Blaxhall, Woodbridge, IP12 2DF | Director | 31 January 2001 | Active |
Park Farm, Loudham, Woodbridge, IP13 0NW | Director | 05 November 2002 | Active |
Suffolk Coastal Farmers Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 723, Bentwaters Parks, Woodbridge, England, IP12 2TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-08-16 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Officers | Appoint person director company with name date. | Download |
2017-07-03 | Officers | Appoint person director company with name date. | Download |
2017-04-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.