About

Registered Number: 04893376
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Sudbury Stables, Sudbury Road, Downham, Essex, CM11 1LB

 

Having been setup in 2003, Three Ten Eighty Ltd have registered office in Downham, Essex, it's status is listed as "Active". We don't currently know the number of employees at this business. The business has 2 directors listed as Kenyon, Melanie, Nagy, Phyllis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAGY, Phyllis 09 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
KENYON, Melanie 09 September 2003 - 1

Filing History

Document Type Date
PSC04 - N/A 16 July 2020
CH01 - Change of particulars for director 16 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 September 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 01 October 2014
CH01 - Change of particulars for director 01 October 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 25 March 2013
AD01 - Change of registered office address 24 January 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 02 October 2012
CH03 - Change of particulars for secretary 02 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 07 February 2008
287 - Change in situation or address of Registered Office 14 December 2007
AA - Annual Accounts 02 October 2007
287 - Change in situation or address of Registered Office 09 January 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 27 October 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 22 August 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 08 October 2004
225 - Change of Accounting Reference Date 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.