About

Registered Number: 04493724
Date of Incorporation: 24/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 14 Penrhyn Road, Colwyn Bay, Conwy County, LL29 8LG

 

75 Point 3 Ltd was setup in 2002, it's status at Companies House is "Active". The company has no directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 July 2020
PSC07 - N/A 27 July 2020
AA - Annual Accounts 24 June 2020
TM01 - Termination of appointment of director 09 December 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 29 June 2018
PSC04 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
PSC09 - N/A 12 March 2018
CS01 - N/A 26 July 2017
CH01 - Change of particulars for director 17 July 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 08 October 2016
AA - Annual Accounts 29 June 2016
CH01 - Change of particulars for director 06 February 2016
CH01 - Change of particulars for director 06 February 2016
CH03 - Change of particulars for secretary 06 February 2016
AR01 - Annual Return 29 July 2015
CH01 - Change of particulars for director 29 July 2015
SH06 - Notice of cancellation of shares 22 July 2015
SH03 - Return of purchase of own shares 22 July 2015
RESOLUTIONS - N/A 07 July 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 02 July 2014
TM01 - Termination of appointment of director 25 September 2013
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 19 June 2013
AP01 - Appointment of director 12 April 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
SH01 - Return of Allotment of shares 28 June 2010
SH01 - Return of Allotment of shares 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AA - Annual Accounts 21 June 2010
AP01 - Appointment of director 04 March 2010
AR01 - Annual Return 19 October 2009
SA - Shares agreement 12 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
RESOLUTIONS - N/A 08 June 2009
RESOLUTIONS - N/A 08 June 2009
123 - Notice of increase in nominal capital 08 June 2009
AA - Annual Accounts 16 December 2008
363s - Annual Return 22 October 2008
AA - Annual Accounts 21 May 2008
395 - Particulars of a mortgage or charge 27 September 2007
395 - Particulars of a mortgage or charge 21 September 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 20 August 2003
RESOLUTIONS - N/A 03 October 2002
RESOLUTIONS - N/A 03 October 2002
RESOLUTIONS - N/A 03 October 2002
RESOLUTIONS - N/A 03 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2002
123 - Notice of increase in nominal capital 03 October 2002
225 - Change of Accounting Reference Date 02 October 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
287 - Change in situation or address of Registered Office 22 August 2002
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 September 2007 Outstanding

N/A

Debenture 19 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.