Company Name360 Engineering Group Limited
DirectorPaul Andrew John Worth
Company StatusActive
Company Number05901482
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)
Previous Name360 Engineering (st Albans) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Andrew John Worth
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Secretary NameJohn Alfred Worth
NationalityBritish
StatusCurrent
Appointed29 August 2008(2 years after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Secretary NamePeter Wickens
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 2
Empire Place, Casio Metro
Rickmansworth
WD18 7AX

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

70 at £1Paul Worth
69.31%
Ordinary
30 at £1Amanda Worth
29.70%
Ordinary
1 at £1Paul Andrew John Worth
0.99%
Ordinary A

Financials

Year2014
Net Worth£67,407
Current Liabilities£107,038

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

25 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
6 September 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
9 January 2023Micro company accounts made up to 31 March 2022 (6 pages)
15 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
20 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
12 August 2020Director's details changed for Mr Paul Andrew John Worth on 21 July 2020 (2 pages)
12 August 2020Change of details for Mr Paul Andrew John Worth as a person with significant control on 21 July 2020 (2 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
10 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 August 2017Change of details for Mr Paul Andrew John Worth as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
30 August 2017Change of details for Mr Paul Andrew John Worth as a person with significant control on 30 August 2017 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
25 April 2016Secretary's details changed for John Alfred Worth on 29 February 2016 (1 page)
25 April 2016Secretary's details changed for John Alfred Worth on 29 February 2016 (1 page)
25 April 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 25 April 2016 (1 page)
25 April 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 25 April 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 101
(4 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 101
(4 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 101
(4 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
(4 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
(4 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
(4 pages)
28 August 2014Director's details changed for Mr Paul Andrew John Worth on 9 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Paul Andrew John Worth on 9 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Paul Andrew John Worth on 9 August 2014 (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 101
(5 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 101
(5 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 101
(5 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)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
14 May 2012Registered office address changed from Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 14 May 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Director's details changed for Paul Andrew John Worth on 18 August 2011 (3 pages)
19 August 2011Director's details changed for Paul Andrew John Worth on 18 August 2011 (3 pages)
19 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 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)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 August 2009Return made up to 09/08/09; full list of members (4 pages)
20 August 2009Return made up to 09/08/09; full list of members (4 pages)
7 July 2009Ad 13/02/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
7 July 2009Ad 13/02/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
18 February 2009Company name changed 360 engineering (st albans) LIMITED\certificate issued on 27/02/09 (2 pages)
18 February 2009Company name changed 360 engineering (st albans) LIMITED\certificate issued on 27/02/09 (2 pages)
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)
29 January 2009Registered office changed on 29/01/2009 from charter court, midland road hemel hempstead hertfordshire HP2 5GE (1 page)
29 January 2009Registered office changed on 29/01/2009 from charter court, midland road hemel hempstead hertfordshire HP2 5GE (1 page)
3 December 2008Secretary appointed john worth (2 pages)
3 December 2008Secretary appointed john worth (2 pages)
25 November 2008Appointment terminated secretary peter wickens (1 page)
25 November 2008Appointment terminated secretary peter wickens (1 page)
8 October 2008Return made up to 09/08/08; full list of members (3 pages)
8 October 2008Return made up to 09/08/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 November 2007Return made up to 09/08/07; full list of members (2 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 09/08/07; full list of members (2 pages)
9 October 2007Registered office changed on 09/10/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF (1 page)
9 October 2007Registered office changed on 09/10/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF (1 page)
11 January 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
11 January 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
9 August 2006Incorporation (19 pages)
9 August 2006Incorporation (19 pages)