About

Registered Number: 02783323
Date of Incorporation: 25/01/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: Willow Cottage, Moles Lane, Wyddial, Hertfordshire, SG9 0EX

 

Based in Wyddial, Threeway Consultants Ltd was founded on 25 January 1993. This business has 5 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
JEFFRIES, Christine Celia 14 January 1996 - 1
CORRICK, Andrew Martin 25 January 1993 14 January 1996 1
GILLETT, Angela 25 January 1993 15 January 1996 1
JEFFRIES, William Arthur 19 January 2016 10 September 2018 1
Secretary Name Appointed Resigned Total Appointments
JEFFRIES, Christine Celia 19 January 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 28 January 2019
TM01 - Termination of appointment of director 06 December 2018
PSC07 - N/A 06 December 2018
AA - Annual Accounts 16 October 2018
MR04 - N/A 12 September 2018
MR04 - N/A 12 September 2018
MR04 - N/A 12 September 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 28 December 2016
MR04 - N/A 26 May 2016
MR04 - N/A 25 May 2016
AR01 - Annual Return 08 February 2016
AP03 - Appointment of secretary 19 January 2016
AP01 - Appointment of director 19 January 2016
TM02 - Termination of appointment of secretary 19 January 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AA - Annual Accounts 04 January 2010
287 - Change in situation or address of Registered Office 27 February 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 13 January 2009
395 - Particulars of a mortgage or charge 13 March 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 07 March 2007
AA - Annual Accounts 12 January 2007
395 - Particulars of a mortgage or charge 01 November 2006
395 - Particulars of a mortgage or charge 01 November 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 23 February 2005
AA - Annual Accounts 24 January 2005
287 - Change in situation or address of Registered Office 22 July 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 21 January 2004
395 - Particulars of a mortgage or charge 18 December 2003
395 - Particulars of a mortgage or charge 29 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 08 March 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 29 January 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 09 February 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 27 February 1998
AA - Annual Accounts 06 February 1998
AA - Annual Accounts 04 February 1997
363s - Annual Return 01 February 1997
363s - Annual Return 06 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
287 - Change in situation or address of Registered Office 06 March 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 30 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 23 June 1994
288 - N/A 18 March 1993
288 - N/A 18 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1993
288 - N/A 10 February 1993
288 - N/A 10 February 1993
287 - Change in situation or address of Registered Office 10 February 1993
NEWINC - New incorporation documents 25 January 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 March 2008 Fully Satisfied

N/A

Legal charge 31 October 2006 Fully Satisfied

N/A

Legal charge 31 October 2006 Fully Satisfied

N/A

Legal charge 12 December 2003 Fully Satisfied

N/A

Debenture 21 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.