About

Registered Number: 04243967
Date of Incorporation: 29/06/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: 22-26 Bank Street, Herne Bay, CT6 5EA,

 

Loop 3 Interiors Ltd was registered on 29 June 2001. This company has 3 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINBRIDGE, John William 29 June 2001 - 1
HOLLIS, Mark Peter 29 June 2001 - 1
HOLLIS, Tracey Ann 05 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 03 July 2019
AD01 - Change of registered office address 01 June 2019
AA - Annual Accounts 22 March 2019
MR01 - N/A 07 December 2018
AP01 - Appointment of director 16 November 2018
CH03 - Change of particulars for secretary 16 November 2018
CH01 - Change of particulars for director 16 November 2018
CH01 - Change of particulars for director 16 November 2018
AD01 - Change of registered office address 16 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 19 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 18 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
NEWINC - New incorporation documents 29 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.