About

Registered Number: 04653528
Date of Incorporation: 31/01/2003 (21 years and 2 months ago)
Company Status: Active
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: 4 Heron Business Park, Tan House Lane, Widnes, Cheshire, WA8 0SW

 

Established in 2003, 3b Controls Ltd have registered office in Cheshire, it's status at Companies House is "Active". This organisation has 4 directors listed as Heesom, Michael, Horne, Phillip, Jones, Michael Allan, Horne, Joanne Margaret. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEESOM, Michael 01 August 2006 - 1
HORNE, Phillip 31 January 2003 - 1
JONES, Michael Allan 01 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HORNE, Joanne Margaret 31 January 2003 01 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 18 March 2019
CS01 - N/A 31 January 2019
CH03 - Change of particulars for secretary 26 October 2018
CH01 - Change of particulars for director 26 October 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 31 January 2018
SH01 - Return of Allotment of shares 07 December 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 08 February 2017
SH01 - Return of Allotment of shares 02 December 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 31 October 2014
RT01 - Application for administrative restoration to the register 31 October 2014
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 10 December 2013
DISS40 - Notice of striking-off action discontinued 26 October 2013
DISS16(SOAS) - N/A 27 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 08 November 2012
DISS40 - Notice of striking-off action discontinued 06 October 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 01 February 2012
DISS40 - Notice of striking-off action discontinued 04 January 2012
AA - Annual Accounts 03 January 2012
DISS16(SOAS) - N/A 04 August 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
DISS40 - Notice of striking-off action discontinued 12 March 2011
AR01 - Annual Return 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 26 January 2011
AA - Annual Accounts 10 August 2010
DISS40 - Notice of striking-off action discontinued 21 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AD01 - Change of registered office address 20 July 2010
AD01 - Change of registered office address 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
395 - Particulars of a mortgage or charge 28 April 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 12 February 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 17 April 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
287 - Change in situation or address of Registered Office 30 August 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 06 April 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 21 February 2005
363s - Annual Return 10 March 2004
225 - Change of Accounting Reference Date 17 November 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
NEWINC - New incorporation documents 31 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.