About

Registered Number: 06787048
Date of Incorporation: 09/01/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: 98 King Street, Knutsford, Cheshire, WA16 6HQ

 

3rd Place Ltd was founded on 09 January 2009 and are based in Knutsford, Cheshire, it has a status of "Active". The current directors of the business are listed as Haigh, Andrew Peter, Bacon, Timothy Alan, Walter, Steven Mark in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, Timothy Alan 09 January 2009 13 August 2010 1
WALTER, Steven Mark 22 September 2016 14 May 2018 1
Secretary Name Appointed Resigned Total Appointments
HAIGH, Andrew Peter 26 January 2010 29 August 2019 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 24 December 2019
TM01 - Termination of appointment of director 05 September 2019
TM02 - Termination of appointment of secretary 05 September 2019
TM01 - Termination of appointment of director 11 July 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 07 January 2019
TM01 - Termination of appointment of director 15 May 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 28 December 2017
DISS40 - Notice of striking-off action discontinued 29 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
CS01 - N/A 27 March 2017
AP01 - Appointment of director 27 March 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 25 May 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 10 January 2016
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
CH01 - Change of particulars for director 03 July 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 09 February 2015
CH03 - Change of particulars for secretary 09 February 2015
AA - Annual Accounts 12 January 2015
AD01 - Change of registered office address 07 April 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 07 January 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 29 October 2010
AP03 - Appointment of secretary 13 August 2010
AP01 - Appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
RESOLUTIONS - N/A 22 April 2010
SH01 - Return of Allotment of shares 22 April 2010
SH01 - Return of Allotment of shares 22 April 2010
CERTNM - Change of name certificate 05 February 2010
CONNOT - N/A 05 February 2010
AP01 - Appointment of director 05 February 2010
AP03 - Appointment of secretary 05 February 2010
AR01 - Annual Return 05 February 2010
AD01 - Change of registered office address 18 January 2010
AA01 - Change of accounting reference date 18 January 2010
395 - Particulars of a mortgage or charge 16 July 2009
287 - Change in situation or address of Registered Office 19 May 2009
288a - Notice of appointment of directors or secretaries 02 May 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
NEWINC - New incorporation documents 09 January 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.