Wigan
WN4 9GD
Secretary Name | Julie Elaine Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Three Sisters Road Ashton-In-Makerfield Wigan WN4 9GD |
Director Name | Mrs Julie Elaine Walker |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2019(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Three Sisters Road Ashton-In-Makerfield Wigan WN4 9GD |
Director Name | Mr Andrew David Hill |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(17 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Three Sisters Road Ashton-In-Makerfield Wigan WN4 9GD |
Director Name | Mr David Neil Holland |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(17 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Sisters Road Ashton-In-Makerfield Wigan WN4 9GD |
Website | www.3p-logistics.co.uk/ |
---|---|
Telephone | 01200 000002 |
Telephone region | Clitheroe |
Registered Address | Three Sisters Road Ashton-In-Makerfield Wigan WN4 9GD |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Address Matches | 2 other UK companies use this postal address |
6.2k at £0.01 | Ian John Andrew Walker & Julie Walker 80.00% Ordinary |
---|---|
775 at £0.01 | Navenby Investments (Gibraltar) LTD 10.00% Ordinary A |
775 at £0.01 | Peter Burrows 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £267,814 |
Cash | £271,168 |
Current Liabilities | £484,475 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
22 December 2022 | Delivered on: 6 January 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
20 April 2020 | Delivered on: 21 April 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
13 February 2014 | Delivered on: 14 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 March 2024 | Total exemption full accounts made up to 31 July 2023 (19 pages) |
---|---|
15 January 2024 | Appointment of Mr David Neil Holland as a director on 8 January 2024 (2 pages) |
15 January 2024 | Appointment of Mr Andrew David Hill as a director on 8 January 2024 (2 pages) |
2 November 2023 | Change of details for 3Pl Group Limited as a person with significant control on 1 November 2023 (2 pages) |
1 November 2023 | Registered office address changed from South Lancs Industrial Estate Locket Road Ashton in Makerfield Wigan England WN4 8DE to Three Sisters Road Ashton-in-Makerfield Wigan WN4 9GD on 1 November 2023 (1 page) |
23 August 2023 | Satisfaction of charge 058767880002 in full (4 pages) |
4 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 July 2022 (14 pages) |
6 January 2023 | Registration of charge 058767880003, created on 22 December 2022 (20 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
1 August 2022 | Director's details changed for Ian John Andrew Walker on 15 January 2015 (2 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (15 pages) |
9 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 31 July 2020 (15 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
21 April 2020 | Registration of charge 058767880002, created on 20 April 2020 (9 pages) |
21 January 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
5 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
11 June 2019 | Satisfaction of charge 058767880001 in full (1 page) |
5 February 2019 | Appointment of Mrs Julie Elaine Walker as a director on 5 February 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
6 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
5 July 2016 | Director's details changed for Ian John Andrew Walker on 5 June 2016 (2 pages) |
5 July 2016 | Secretary's details changed for Julie Elaine Walker on 23 June 2015 (1 page) |
5 July 2016 | Director's details changed for Ian John Andrew Walker on 5 June 2016 (2 pages) |
5 July 2016 | Secretary's details changed for Julie Elaine Walker on 23 June 2015 (1 page) |
17 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
23 June 2015 | Secretary's details changed for Julie Elaine Walker on 23 June 2015 (1 page) |
23 June 2015 | Director's details changed for Ian John Andrew Walker on 23 June 2015 (2 pages) |
23 June 2015 | Secretary's details changed for Julie Elaine Walker on 23 June 2015 (1 page) |
23 June 2015 | Director's details changed for Ian John Andrew Walker on 23 June 2015 (2 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 February 2014 | Registration of charge 058767880001 (5 pages) |
14 February 2014 | Registration of charge 058767880001 (5 pages) |
6 February 2014 | Registered office address changed from Unit 10 Albion Park Warrington Road Glazebury Warrington Cheshire WA3 5PG on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Unit 10 Albion Park Warrington Road Glazebury Warrington Cheshire WA3 5PG on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Unit 10 Albion Park Warrington Road Glazebury Warrington Cheshire WA3 5PG on 6 February 2014 (1 page) |
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
15 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Cancellation of shares. Statement of capital on 9 June 2010
|
9 June 2010 | Cancellation of shares. Statement of capital on 9 June 2010
|
9 June 2010 | Cancellation of shares. Statement of capital on 9 June 2010
|
9 June 2010 | Purchase of own shares. (3 pages) |
9 June 2010 | Cancellation of shares. Statement of capital on 9 June 2010
|
9 June 2010 | Purchase of own shares. (3 pages) |
9 June 2010 | Cancellation of shares. Statement of capital on 9 June 2010
|
9 June 2010 | Cancellation of shares. Statement of capital on 9 June 2010
|
9 June 2010 | Purchase of own shares. (4 pages) |
9 June 2010 | Purchase of own shares. (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
17 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
26 November 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
26 November 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
16 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
15 September 2006 | Ad 26/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2006 | Ad 26/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Registered office changed on 07/09/06 from: fountain court 68 fountain street manchester greater manchester M2 2FB (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: fountain court 68 fountain street manchester greater manchester M2 2FB (1 page) |
7 September 2006 | Resolutions
|
14 July 2006 | Incorporation (25 pages) |
14 July 2006 | Incorporation (25 pages) |