About

Registered Number: 02893735
Date of Incorporation: 01/02/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Old Malt House Burcombe, Chalford Hill, Stroud, Gloucestershire, GL6 8EL,

 

Three By Three Ltd was registered on 01 February 1994 and are based in Stroud in Gloucestershire, it's status at Companies House is "Active". Fulceri, Simona, Hjerp, Peter, Barrett, Helen Jane, Jones, Ian Alfryn, Mccallum, Tessa Kate, Neuschloss, Deborah, O'kane, Paul Thomas, Sampson, Kenneth William, Sandy, Elrah Adina are listed as directors of this business. We don't currently know the number of employees at Three By Three Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULCERI, Simona 28 June 2002 - 1
HJERP, Peter 26 January 1999 - 1
BARRETT, Helen Jane 06 February 1995 23 February 1996 1
JONES, Ian Alfryn 26 January 1999 10 May 2012 1
MCCALLUM, Tessa Kate 13 July 1998 11 December 1998 1
NEUSCHLOSS, Deborah 26 January 1999 14 October 1999 1
O'KANE, Paul Thomas 26 January 1999 27 June 2002 1
SAMPSON, Kenneth William 05 October 1995 05 June 1997 1
SANDY, Elrah Adina 05 October 1995 22 December 1998 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AD01 - Change of registered office address 11 June 2020
AD01 - Change of registered office address 11 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 30 December 2013
AA01 - Change of accounting reference date 27 November 2013
AR01 - Annual Return 08 May 2013
AR01 - Annual Return 04 March 2013
AD01 - Change of registered office address 04 March 2013
AA - Annual Accounts 30 November 2012
AA - Annual Accounts 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
AR01 - Annual Return 13 April 2012
AD01 - Change of registered office address 23 March 2012
DISS40 - Notice of striking-off action discontinued 10 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AR01 - Annual Return 15 June 2011
AD01 - Change of registered office address 15 June 2011
DISS40 - Notice of striking-off action discontinued 11 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
DISS40 - Notice of striking-off action discontinued 16 March 2011
AA - Annual Accounts 15 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 19 February 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 02 July 2005
AA - Annual Accounts 02 July 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 26 February 2004
363s - Annual Return 08 December 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 06 February 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 02 December 1999
AA - Annual Accounts 22 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
363s - Annual Return 08 February 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 29 July 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 19 May 1998
363s - Annual Return 25 February 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 03 April 1996
288 - N/A 31 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1996
RESOLUTIONS - N/A 29 February 1996
AA - Annual Accounts 29 February 1996
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
363x - Annual Return 15 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1994
287 - Change in situation or address of Registered Office 21 February 1994
NEWINC - New incorporation documents 01 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.