London
SW1Y 5JG
Secretary Name | John Alfred Worth |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2008(2 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
Secretary Name | Peter Wickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 2 Empire Place, Casio Metro Rickmansworth WD18 7AX |
Website | 360engineering.co.uk |
---|---|
Telephone | 01442 863604 |
Telephone region | Hemel Hempstead |
Registered Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
70 at £1 | Paul Worth 69.31% Ordinary |
---|---|
30 at £1 | Amanda Worth 29.70% Ordinary |
1 at £1 | Paul Andrew John Worth 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £67,407 |
Current Liabilities | £107,038 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
25 October 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
6 September 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
9 January 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
15 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
24 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
10 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
12 August 2020 | Director's details changed for Mr Paul Andrew John Worth on 21 July 2020 (2 pages) |
12 August 2020 | Change of details for Mr Paul Andrew John Worth as a person with significant control on 21 July 2020 (2 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
10 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
10 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 August 2017 | Change of details for Mr Paul Andrew John Worth as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
30 August 2017 | Change of details for Mr Paul Andrew John Worth as a person with significant control on 30 August 2017 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
27 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
25 April 2016 | Secretary's details changed for John Alfred Worth on 29 February 2016 (1 page) |
25 April 2016 | Secretary's details changed for John Alfred Worth on 29 February 2016 (1 page) |
25 April 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Paul Andrew John Worth on 9 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Paul Andrew John Worth on 9 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Paul Andrew John Worth on 9 August 2014 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Registered office address changed from Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 14 May 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 August 2011 | Director's details changed for Paul Andrew John Worth on 18 August 2011 (3 pages) |
19 August 2011 | Director's details changed for Paul Andrew John Worth on 18 August 2011 (3 pages) |
19 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
7 July 2009 | Ad 13/02/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
7 July 2009 | Ad 13/02/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
18 February 2009 | Company name changed 360 engineering (st albans) LIMITED\certificate issued on 27/02/09 (2 pages) |
18 February 2009 | Company name changed 360 engineering (st albans) LIMITED\certificate issued on 27/02/09 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from charter court, midland road hemel hempstead hertfordshire HP2 5GE (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from charter court, midland road hemel hempstead hertfordshire HP2 5GE (1 page) |
3 December 2008 | Secretary appointed john worth (2 pages) |
3 December 2008 | Secretary appointed john worth (2 pages) |
25 November 2008 | Appointment terminated secretary peter wickens (1 page) |
25 November 2008 | Appointment terminated secretary peter wickens (1 page) |
8 October 2008 | Return made up to 09/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 09/08/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 November 2007 | Return made up to 09/08/07; full list of members (2 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Return made up to 09/08/07; full list of members (2 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF (1 page) |
11 January 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
11 January 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
9 August 2006 | Incorporation (19 pages) |
9 August 2006 | Incorporation (19 pages) |