About

Registered Number: 06308766
Date of Incorporation: 10/07/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 31 Sackville Street, Manchester, M1 3LZ,

 

T3 Enterprises (Northwest) Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". There is only one director listed for the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AHMED, Pervhez 10 July 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 27 December 2018
CH01 - Change of particulars for director 31 October 2018
PSC04 - N/A 31 October 2018
CS01 - N/A 30 October 2018
PSC04 - N/A 30 October 2018
PSC04 - N/A 30 October 2018
CH03 - Change of particulars for secretary 30 October 2018
CH01 - Change of particulars for director 30 October 2018
PSC04 - N/A 30 October 2018
CH03 - Change of particulars for secretary 30 October 2018
PSC04 - N/A 30 October 2018
PSC04 - N/A 30 October 2018
PSC04 - N/A 30 October 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 24 October 2017
AD01 - Change of registered office address 16 January 2017
AA - Annual Accounts 28 December 2016
DISS40 - Notice of striking-off action discontinued 07 December 2016
CS01 - N/A 06 December 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 30 October 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 21 November 2013
CH03 - Change of particulars for secretary 21 November 2013
AD01 - Change of registered office address 21 November 2013
CH01 - Change of particulars for director 21 November 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 25 December 2009
363a - Annual Return 18 August 2009
225 - Change of Accounting Reference Date 22 June 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 13 October 2008
CERTNM - Change of name certificate 27 June 2008
395 - Particulars of a mortgage or charge 08 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
NEWINC - New incorporation documents 10 July 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 March 2008 Outstanding

N/A

Legal charge 21 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.