Company Name360 Trading Limited
DirectorsDeborah Esther Kachani and Alexander Nemeti
Company StatusActive
Company Number07222399
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Deborah Esther Kachani
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(1 day after company formation)
Appointment Duration14 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House, Riverside New Bailey Str
Manchester
M3 5FS
Director NameMr Alexander Nemeti
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(7 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1st Floor Cloister House, Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Deborah Kachani
100.00%
Ordinary

Financials

Year2014
Net Worth£16,775
Cash£70,390
Current Liabilities£68,194

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2023Confirmation statement made on 17 November 2023 with updates (4 pages)
24 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
18 April 2023Micro company accounts made up to 28 February 2022 (4 pages)
28 December 2022Confirmation statement made on 17 November 2022 with updates (4 pages)
25 November 2022Previous accounting period shortened from 27 February 2022 to 26 February 2022 (1 page)
5 August 2022Notification of Debroah Kachani as a person with significant control on 6 April 2016 (2 pages)
11 January 2022Micro company accounts made up to 28 February 2021 (4 pages)
30 November 2021Confirmation statement made on 17 November 2021 with updates (4 pages)
26 March 2021Micro company accounts made up to 29 February 2020 (4 pages)
23 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
26 February 2020Micro company accounts made up to 28 February 2019 (4 pages)
29 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
18 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
18 March 2019Micro company accounts made up to 28 February 2018 (4 pages)
13 March 2019Director's details changed for Mr Alexander Nemeti on 13 March 2019 (2 pages)
13 March 2019Change of details for Ms Deborah Esther Kachani as a person with significant control on 13 March 2019 (2 pages)
5 March 2019Registered office address changed from Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
11 January 2019Previous accounting period shortened from 30 April 2018 to 28 February 2018 (1 page)
26 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
26 November 2018Change of details for Ms Deborah Esther Kachani as a person with significant control on 26 November 2018 (2 pages)
30 January 2018Director's details changed for Mr Alexander Nemeti on 30 January 2018 (2 pages)
26 January 2018Appointment of Mr Alexander Nemeti as a director on 26 January 2018 (2 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
18 April 2016Annual return made up to 13 April 2016
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 13 April 2016
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
13 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
14 April 2010Appointment of Ms Deborah Kachani as a director (2 pages)
14 April 2010Appointment of Ms Deborah Kachani as a director (2 pages)
13 April 2010Incorporation (21 pages)
13 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
13 April 2010Incorporation (21 pages)
13 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)