Company Name360 Engineering Limited
DirectorPaul Andrew John Worth
Company StatusActive
Company Number05083962
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Paul Andrew John Worth
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Secretary NameJohn Alfred Worth
NationalityBritish
StatusCurrent
Appointed01 January 2008(3 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Secretary NameMr Paul Andrew John Worth
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Moorings
Althorp Road
St Albans
Herts
AL1 3PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Website360engineering.co.uk
Telephone01442 863604
Telephone regionHemel Hempstead

Location

Registered AddressGround Floor
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1360 Engineering Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£995,685
Cash£817,635
Current Liabilities£1,406,031

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

17 August 2006Delivered on: 25 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
26 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
29 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 August 2020Director's details changed for Mr Paul Andrew John Worth on 21 July 2020 (2 pages)
27 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 April 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 June 2016Secretary's details changed for John Alfred Worth on 29 February 2016 (1 page)
23 June 2016Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 23 June 2016 (1 page)
23 June 2016Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 23 June 2016 (1 page)
23 June 2016Secretary's details changed for John Alfred Worth on 29 February 2016 (1 page)
22 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(3 pages)
22 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 March 2015Secretary's details changed for John Alfred Worth on 20 March 2015 (1 page)
28 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1,000
(3 pages)
28 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1,000
(3 pages)
28 March 2015Secretary's details changed for John Alfred Worth on 20 March 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 May 2014Secretary's details changed for John Alfred Worth on 25 March 2014 (1 page)
9 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(3 pages)
9 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(3 pages)
9 May 2014Director's details changed for Mr Paul Andrew John Worth on 25 March 2014 (2 pages)
9 May 2014Secretary's details changed for John Alfred Worth on 25 March 2014 (1 page)
9 May 2014Director's details changed for Mr Paul Andrew John Worth on 25 March 2014 (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
12 April 2010Registered office address changed from Hillier Hopkins Llp 10 Dover Street London W1S 4LQ on 12 April 2010 (1 page)
12 April 2010Director's details changed for Paul Andrew John Worth on 1 October 2009 (2 pages)
12 April 2010Registered office address changed from Hillier Hopkins Llp 10 Dover Street London W1S 4LQ on 12 April 2010 (1 page)
12 April 2010Director's details changed for Paul Andrew John Worth on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Paul Andrew John Worth on 1 October 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 May 2009Return made up to 25/03/09; full list of members (3 pages)
19 May 2009Return made up to 25/03/09; full list of members (3 pages)
30 March 2009Registered office changed on 30/03/2009 from 64 clarendon road watford hertfordshire WD17 1DA (1 page)
30 March 2009Registered office changed on 30/03/2009 from 64 clarendon road watford hertfordshire WD17 1DA (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 December 2008Secretary's change of particulars / john worth / 01/08/2008 (1 page)
3 December 2008Secretary's change of particulars / john worth / 01/08/2008 (1 page)
22 July 2008Return made up to 25/03/08; full list of members (4 pages)
22 July 2008Return made up to 25/03/08; full list of members (4 pages)
6 May 2008Secretary appointed john worth (1 page)
6 May 2008Secretary appointed john worth (1 page)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2008Appointment terminated secretary paul worth (1 page)
30 April 2008Appointment terminated secretary paul worth (1 page)
22 October 2007Registered office changed on 22/10/07 from: charter court, midland road hemel hempstead hertfordshire HP2 5GE (1 page)
22 October 2007Registered office changed on 22/10/07 from: charter court, midland road hemel hempstead hertfordshire HP2 5GE (1 page)
9 October 2007Registered office changed on 09/10/07 from: 31-35 st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
9 October 2007Registered office changed on 09/10/07 from: 31-35 st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
27 September 2007Return made up to 25/03/07; full list of members (5 pages)
27 September 2007Return made up to 25/03/07; full list of members (5 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 December 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2006Declaration of assistance for shares acquisition (4 pages)
7 September 2006Declaration of assistance for shares acquisition (4 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 May 2005Return made up to 25/03/05; full list of members (7 pages)
3 May 2005Return made up to 25/03/05; full list of members (7 pages)
5 July 2004Registered office changed on 05/07/04 from: st martin's house 31/35 clarendon road watford hertfordshire WD1 1JA (1 page)
5 July 2004Registered office changed on 05/07/04 from: st martin's house 31/35 clarendon road watford hertfordshire WD1 1JA (1 page)
22 April 2004Ad 01/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 April 2004Ad 01/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 March 2004Incorporation (16 pages)
25 March 2004Incorporation (16 pages)