UKBizDB.co.uk

THREEWAYS HOLDINGS LIMITED

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

This company is commonly known as Threeways Holdings Limited. The company was founded 21 years ago and was given the registration number 04699124. The firm's registered office is in ABERGELE. You can find them at Threeways Garage, Faenol Avenue, Abergele, Conwy. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THREEWAYS HOLDINGS LIMITED
Company Number:04699124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Threeways Garage, Faenol Avenue, Abergele, Conwy, LL22 7HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Threeways Garage, Faenol Avenue, Abergele, LL22 7HT

Secretary17 March 2003Active
Threeways Garage, Faenol Avenue, Abergele, LL22 7HT

Director21 August 2018Active
Threeways Garage, Faenol Avenue, Abergele, LL22 7HT

Director17 March 2003Active
Threeways Garage, Faenol Avenue, Abergele, LL22 7HT

Director16 March 2018Active
Threeways Garage, Faenol Avenue, Abergele, LL22 7HT

Director16 March 2018Active
Threeways Garage, Faenol Avenue, Abergele, LL22 7HT

Director17 March 2003Active
Threeways Garage, Faenol Avenue, Abergele, LL22 7HT

Director21 August 2018Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary17 March 2003Active

People with Significant Control

Mr John Llewelyn Cunnah
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Address:Threeways Garage, Abergele, LL22 7HT
Nature of control:
  • Significant influence or control
Mrs Kathleen Cunnah
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:Threeways Garage, Abergele, LL22 7HT
Nature of control:
  • Significant influence or control
Mrs Patricia Williams
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:Threeways Garage, Abergele, LL22 7HT
Nature of control:
  • Significant influence or control
Mr Stavros Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:Threeways Garage, Abergele, LL22 7HT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type group.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type group.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-09Incorporation

Memorandum articles.

Download
2022-04-09Capital

Capital name of class of shares.

Download
2022-04-08Capital

Capital allotment shares.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type group.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type group.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type group.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type group.

Download
2018-08-24Officers

Appoint person director company with name date.

Download
2018-08-24Officers

Appoint person director company with name date.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-24Accounts

Accounts with accounts type group.

Download
2017-07-24Accounts

Legacy.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.