Company Name3 Way Building Services Limited
DirectorsRichard Poole and Richard Anthony Mark Poole
Company StatusActive
Company Number04173366
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Richard Poole
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(same day as company formation)
RoleCeo (Chief Executive Officer), Company Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Halton Brow
Halton
Runcorn
Cheshire
WA7 2EJ
Secretary NameMr Richard Poole
NationalityBritish
StatusCurrent
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Halton Brow
Halton
Runcorn
Cheshire
WA7 2EJ
Director NameRichard Anthony Mark Poole
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
OL8 3QL
Director NameLee Covell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Bland Close
Failsworth
Manchester
Lancashire
M35 0AU
Director NameAnthony Dancer
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Southway
Waterloo
Ashton Under Lyne
Lancashire
OL7 9QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.3waybuilding.co.uk
Telephone0161 6888500
Telephone regionManchester

Location

Registered AddressCorner House 28 Huddersfield Road
Newhey
Rochdale
Lancashire
OL16 3QF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Richard Poole
100.00%
Ordinary

Financials

Year2014
Net Worth£13,077
Cash£8,174
Current Liabilities£183,093

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 1 week ago)
Next Return Due20 March 2025 (11 months from now)

Charges

10 January 2007Delivered on: 13 January 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

9 October 2023Director's details changed for Mr Richard Poole on 9 October 2023 (2 pages)
9 October 2023Change of details for Mr Richard Poole as a person with significant control on 9 October 2023 (2 pages)
7 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
27 May 2023Second filing of Confirmation Statement dated 6 March 2023 (3 pages)
24 May 2023Change of details for Mr Richard Poole as a person with significant control on 1 March 2023 (2 pages)
23 May 2023Notification of Richard Anthony Mark Poole as a person with significant control on 1 March 2023 (2 pages)
29 March 2023Director's details changed for Mr Richard Anthony Mark Poole on 25 March 2023 (2 pages)
29 March 2023Director's details changed for Mr Richard Poole on 25 March 2023 (2 pages)
15 March 2023Change of details for Mr Richard Poole as a person with significant control on 7 March 2023 (2 pages)
14 March 2023Director's details changed for Mr Richard Poole on 7 March 2023 (2 pages)
14 March 2023Director's details changed for Mr Richard Poole on 7 March 2023 (2 pages)
14 March 2023Director's details changed for Mr Richard Anthony Mark Poole on 7 March 2023 (2 pages)
14 March 2023Secretary's details changed for Mr Richard Poole on 7 March 2023 (1 page)
14 March 2023Change of details for Mr Richard Poole as a person with significant control on 7 March 2023 (2 pages)
8 March 2023Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF on 8 March 2023 (1 page)
6 March 2023Confirmation statement made on 6 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 27/05/2023
(5 pages)
17 January 2023Change of details for Mr Richard Poole as a person with significant control on 17 January 2023 (2 pages)
17 January 2023Director's details changed for Mr Richard Poole on 17 January 2023 (2 pages)
10 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
7 July 2022Notice of completion of voluntary arrangement (11 pages)
13 April 2022Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2022 (9 pages)
10 March 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
13 May 2021Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2021 (9 pages)
16 March 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
1 March 2021Director's details changed for Mr Richard Poole on 26 February 2021 (2 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
27 October 2020Director's details changed for Richard Anthony Mark Poole on 27 October 2020 (2 pages)
29 April 2020Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2020 (9 pages)
24 March 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 100
(3 pages)
24 March 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 100
(3 pages)
24 March 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 100
(3 pages)
23 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
24 July 2019Director's details changed for Richard Anthony Poole on 24 July 2019 (2 pages)
12 July 2019Appointment of Richard Anthony Poole as a director on 12 July 2019 (2 pages)
30 May 2019Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2019 (9 pages)
29 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 May 2018Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2018 (10 pages)
3 April 2018Notification of Richard Poole as a person with significant control on 6 April 2016 (2 pages)
3 April 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 March 2017Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
17 March 2017Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Registered office address changed from 501 Middleton Road Chadderton Oldham OL9 9LY to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 501 Middleton Road Chadderton Oldham OL9 9LY to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 29 October 2015 (1 page)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Director's details changed for Mr Richard Poole on 3 June 2014 (2 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Director's details changed for Mr Richard Poole on 3 June 2014 (2 pages)
20 March 2015Director's details changed for Mr Richard Poole on 3 June 2014 (2 pages)
20 March 2015Secretary's details changed for Mr Richard Poole on 3 June 2014 (1 page)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Secretary's details changed for Mr Richard Poole on 3 June 2014 (1 page)
20 March 2015Secretary's details changed for Mr Richard Poole on 3 June 2014 (1 page)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2014Purchase of own shares. (3 pages)
29 April 2014Purchase of own shares. (3 pages)
29 April 2014Cancellation of shares. Statement of capital on 29 April 2014
  • GBP 2
(4 pages)
29 April 2014Cancellation of shares. Statement of capital on 29 April 2014
  • GBP 2
(4 pages)
29 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 April 2014Termination of appointment of Anthony Dancer as a director (2 pages)
10 April 2014Termination of appointment of Anthony Dancer as a director (2 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders (5 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders (5 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Anthony Dancer on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Richard Poole on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr Richard Poole on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Anthony Dancer on 23 March 2010 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 March 2009Director and secretary's change of particulars / richard poole / 31/03/2008 (1 page)
12 March 2009Director and secretary's change of particulars / richard poole / 31/03/2008 (1 page)
12 March 2009Return made up to 06/03/09; full list of members (4 pages)
12 March 2009Return made up to 06/03/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 March 2008Return made up to 06/03/08; full list of members (4 pages)
27 March 2008Return made up to 06/03/08; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 March 2007Return made up to 06/03/07; full list of members (3 pages)
7 March 2007Return made up to 06/03/07; full list of members (3 pages)
13 January 2007Particulars of mortgage/charge (4 pages)
13 January 2007Particulars of mortgage/charge (4 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 March 2006Return made up to 06/03/06; full list of members (3 pages)
16 March 2006Return made up to 06/03/06; full list of members (3 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 April 2005Return made up to 06/03/05; full list of members (3 pages)
15 April 2005Return made up to 06/03/05; full list of members (3 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 August 2004Director resigned (1 page)
2 August 2004Ad 01/04/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
2 August 2004Ad 01/04/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
2 August 2004Director resigned (1 page)
16 March 2004Return made up to 06/03/04; full list of members (7 pages)
16 March 2004Return made up to 06/03/04; full list of members (7 pages)
11 August 2003Registered office changed on 11/08/03 from: parkgates bury new road, prestwich manchester lancashire M25 0JW (1 page)
11 August 2003Registered office changed on 11/08/03 from: parkgates bury new road, prestwich manchester lancashire M25 0JW (1 page)
4 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
6 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 May 2002Return made up to 06/03/02; full list of members (7 pages)
16 May 2002Return made up to 06/03/02; full list of members (7 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed;new director appointed (2 pages)
2 April 2001Ad 06/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 April 2001Ad 06/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 March 2001Incorporation (17 pages)
6 March 2001Incorporation (17 pages)