Warning: file_put_contents(c/0c9d02c9c32b51be87c9bae85e4d0fe2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c0456e89467ce70817ca78534462ec69.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Three's Company (catering) Limited, M44 6RA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THREE'S COMPANY (CATERING) LIMITED

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

This company is commonly known as Three's Company (catering) Limited. The company was founded 13 years ago and was given the registration number 07470374. The firm's registered office is in MANCHESTER. You can find them at Unit 19 Irlam Business Centre Soapstone Way, Irlam, Manchester, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THREE'S COMPANY (CATERING) LIMITED
Company Number:07470374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Unit 19 Irlam Business Centre Soapstone Way, Irlam, Manchester, England, M44 6RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hollytree Gardens, Lymm, England, WA13 9AD

Director15 December 2010Active
71, Walton Road, Stockton Heath, Warrington, England, WA4 6NW

Director26 January 2011Active
7, Crossfield Avenue, Lymm, England, WA13 0JL

Secretary15 December 2010Active
7, Crossfield Avenue, Lymm, England, WA13 0JL

Director15 December 2010Active
31, Russet Road, Blackley, Manchester, M9 8BL

Director15 December 2010Active

People with Significant Control

Mr Stephen David Chiverton
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:51a, Booths Hill Road, Lymm, England, WA13 0DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Chris Peter Shelmerdine
Notified on:06 April 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:Unit 4, Europa Boulevard, Warrington, England, WA5 7ZT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Robert Shelmerdine
Notified on:06 April 2016
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:Unit 4, Europa Boulevard, Warrington, England, WA5 7ZT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-17Officers

Appoint person director company with name date.

Download
2024-04-06Incorporation

Memorandum articles.

Download
2024-04-06Resolution

Resolution.

Download
2024-04-06Capital

Capital name of class of shares.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Address

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

Download
2022-01-07Resolution

Resolution.

Download
2022-01-02Resolution

Resolution.

Download
2021-12-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-24Capital

Capital alter shares subdivision.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Capital

Capital allotment shares.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-10Capital

Capital allotment shares.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Address

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

Download

Copyright © 2024. All rights reserved.