Company NameNo 3 Investments Limited
DirectorWayne Thomas Shillito
Company StatusActive
Company Number08462603
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years ago)
Previous NameTic Developments Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Wayne Thomas Shillito
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Hall 66 Brooklands Road
Sale
Cheshire
M33 3SJ
Director NameThomas Shillito
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB

Location

Registered AddressArden Hall 66
Brooklands Road
Sale
Cheshire
M33 3SJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Thomas Shillito
100.00%
Ordinary

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 Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

19 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
25 January 2024Change of details for Mr Wayne Thomas Shillito as a person with significant control on 24 January 2024 (2 pages)
25 January 2024Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Arden Hall 66 Brooklands Road Sale Cheshire M33 3SJ on 25 January 2024 (1 page)
25 January 2024Director's details changed for Mr Wayne Thomas Shillito on 24 January 2024 (2 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 November 2023Director's details changed for Mr Wayne Thomas Shillito on 17 November 2023 (2 pages)
20 November 2023Change of details for Mr Wayne Thomas Shillito as a person with significant control on 17 November 2023 (2 pages)
8 March 2023Cessation of Thomas Shillito as a person with significant control on 1 February 2021 (1 page)
8 March 2023Confirmation statement made on 18 February 2023 with updates (4 pages)
8 March 2023Notification of Wayne Thomas Shillito as a person with significant control on 1 February 2021 (2 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 March 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 March 2021Termination of appointment of Thomas Shillito as a director on 1 February 2021 (1 page)
12 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
21 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 February 2019Confirmation statement made on 18 February 2019 with updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
4 April 2018Notification of Thomas Shillito as a person with significant control on 6 April 2016 (2 pages)
4 April 2018Withdrawal of a person with significant control statement on 4 April 2018 (2 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
12 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
19 August 2015Company name changed tic developments LIMITED\certificate issued on 19/08/15
  • RES15 ‐ Change company name resolution on 2015-07-29
(1 page)
19 August 2015Change of name notice (2 pages)
19 August 2015Company name changed tic developments LIMITED\certificate issued on 19/08/15
  • RES15 ‐ Change company name resolution on 2015-07-29
(1 page)
19 August 2015Change of name notice (2 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
26 March 2013Incorporation (36 pages)
26 March 2013Incorporation (36 pages)