-
3 POINT RESOURCING LIMITED - 7 WELLINGTON ROAD EAST, DEWSBURY, WEST YORKSHIRE, WF13 1HF, United Kingdom
Company Information
- Company registration number
- 07603381
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 7 WELLINGTON ROAD EAST
- DEWSBURY
- WEST YORKSHIRE
- WF13 1HF 7 WELLINGTON ROAD EAST, DEWSBURY, WEST YORKSHIRE, WF13 1HF UK
Management
- Managing Directors
- PHILIP OWENS
- Company secretaries
- PETER OWENS
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2011-04-13
- Age Of Company 2011-04-13 13 years
- SIC/NACE
- 78200 - Temporary employment agency activities
Ownership
- Beneficial Owners
- Mr Philip Owens
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2018-01-31
- Last Date: 2016-04-30
- Last Return Made Up To:
- 2012-04-13
-
3 POINT RESOURCING LIMITED Company Description
- 3 POINT RESOURCING LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 07603381. Its current trading status is "live". It was registered 2011-04-13. It has declared SIC or NACE codes as "78200 - Temporary employment agency activities". It has 1 director and 1 secretary. The latest annual return was filed up to 2012-04-13.It can be contacted at 7 Wellington Road East .
Get 3 POINT RESOURCING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 3 Point Resourcing Limited - 7 WELLINGTON ROAD EAST, DEWSBURY, WEST YORKSHIRE, WF13 1HF, United Kingdom
- 2011-04-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 3 POINT RESOURCING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES (2017-04-20) - CS01
-
30/04/16 TOTAL EXEMPTION SMALL (2017-01-18) - AA
keyboard_arrow_right 2016
-
13/04/16 FULL LIST (2016-04-21) - AR01
-
SAIL ADDRESS CHANGED FROM: (2016-04-21) - AD02
-
30/04/15 TOTAL EXEMPTION SMALL (2016-02-02) - AA
keyboard_arrow_right 2015
-
13/04/15 FULL LIST (2015-05-08) - AR01
-
30/04/14 TOTAL EXEMPTION SMALL (2015-01-23) - AA
keyboard_arrow_right 2014
-
13/04/14 FULL LIST (2014-04-17) - AR01
-
30/04/13 TOTAL EXEMPTION SMALL (2014-01-23) - AA
keyboard_arrow_right 2013
-
13/04/13 FULL LIST (2013-04-29) - AR01
-
SECRETARY'S CHANGE OF PARTICULARS / MR PETER OWEN / 01/01/2012 (2013-04-29) - CH03
-
30/04/12 TOTAL EXEMPTION SMALL (2013-01-15) - AA
keyboard_arrow_right 2012
-
13/04/12 FULL LIST (2012-04-25) - AR01
-
REGISTER(S) MOVED TO SAIL ADDRESS (2012-04-25) - AD03
-
SAIL ADDRESS CREATED (2012-04-25) - AD02
keyboard_arrow_right 2011
-
SECRETARY APPOINTED MR PETER OWEN (2011-04-14) - AP03
-
DIRECTOR APPOINTED MR PHILIP OWEN (2011-04-14) - AP01
-
REGISTERED OFFICE CHANGED ON 13/04/2011 FROM (2011-04-13) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY (2011-04-13) - TM01
-
APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED (2011-04-13) - TM02
-
CERTIFICATE OF INCORPORATION (2011-04-13) - NEWINC