About

Registered Number: 07203892
Date of Incorporation: 25/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Unit 9 Aspen Court, Bessemer Way, Rotherham, South Yorkshire, S60 1FB

 

3shires Building Ltd was setup in 2010, it's status is listed as "Active". The current directors of the business are Gardner, Andrew James, Wainwright, John, Gardner, Sarah Jane. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Andrew James 01 June 2010 - 1
WAINWRIGHT, John 25 March 2010 - 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Sarah Jane 01 July 2010 09 July 2015 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 29 January 2020
MR01 - N/A 11 October 2019
PSC04 - N/A 24 May 2019
PSC04 - N/A 24 May 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 07 January 2017
MR01 - N/A 07 November 2016
MR04 - N/A 13 October 2016
AR01 - Annual Return 03 May 2016
SH01 - Return of Allotment of shares 21 April 2016
MR01 - N/A 15 April 2016
AA - Annual Accounts 09 February 2016
CH01 - Change of particulars for director 04 February 2016
CH01 - Change of particulars for director 04 February 2016
TM02 - Termination of appointment of secretary 09 July 2015
AR01 - Annual Return 11 June 2015
AP03 - Appointment of secretary 11 June 2015
CH01 - Change of particulars for director 11 June 2015
AA - Annual Accounts 28 November 2014
AD01 - Change of registered office address 28 May 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 31 August 2012
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AA - Annual Accounts 14 November 2011
AD01 - Change of registered office address 04 July 2011
AR01 - Annual Return 17 May 2011
AA01 - Change of accounting reference date 21 April 2011
CH01 - Change of particulars for director 31 August 2010
SH01 - Return of Allotment of shares 31 August 2010
CERTNM - Change of name certificate 11 August 2010
CONNOT - N/A 11 August 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
AP01 - Appointment of director 23 June 2010
AD01 - Change of registered office address 21 June 2010
NEWINC - New incorporation documents 25 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2019 Outstanding

N/A

A registered charge 02 November 2016 Outstanding

N/A

A registered charge 15 April 2016 Outstanding

N/A

All assets debenture 02 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.