About

Registered Number: 03792922
Date of Incorporation: 21/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: C/O Langtons The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ,

 

Founded in 1999, Three Counties Reclamation Ltd are based in Liverpool. The companies directors are listed as Burton, Jill Elizabeth, Burton, William Charles, Lloyd, Christine Julie, Lloyd, Peter Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Jill Elizabeth 21 June 1999 11 January 2019 1
BURTON, William Charles 21 June 1999 11 January 2019 1
LLOYD, Christine Julie 21 June 1999 11 January 2019 1
LLOYD, Peter Anthony 21 June 1999 11 January 2019 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 24 June 2019
AA01 - Change of accounting reference date 05 June 2019
RESOLUTIONS - N/A 22 January 2019
SH08 - Notice of name or other designation of class of shares 22 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 22 January 2019
MR01 - N/A 16 January 2019
PSC02 - N/A 14 January 2019
PSC07 - N/A 14 January 2019
PSC07 - N/A 14 January 2019
TM02 - Termination of appointment of secretary 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
AD01 - Change of registered office address 14 January 2019
MR04 - N/A 08 January 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 30 September 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 03 July 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 19 July 2005
287 - Change in situation or address of Registered Office 01 July 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 29 June 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 28 September 2001
AA - Annual Accounts 24 January 2001
395 - Particulars of a mortgage or charge 15 August 2000
363s - Annual Return 27 July 2000
RESOLUTIONS - N/A 20 July 2000
RESOLUTIONS - N/A 20 July 2000
RESOLUTIONS - N/A 20 July 2000
RESOLUTIONS - N/A 20 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2000
123 - Notice of increase in nominal capital 20 July 2000
225 - Change of Accounting Reference Date 14 February 2000
NEWINC - New incorporation documents 21 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2019 Outstanding

N/A

Deed of charge over credit balances 07 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.