You are here: bizstats.co.uk > a-z index > 3 list > 33 list

333 Services Limited STIRLING


333 Services started in year 2007 as Private Limited Company with registration number SC314584. The 333 Services company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Stirling at Kimmi. Postal code: FK7 8AY.

At present there are 3 directors in the the firm, namely Amber M., Jade M. and John M.. In addition one secretary - Amber M. - is with the company. As of 28 April 2024, there was 1 ex director - Deborah M.. There were no ex secretaries.

333 Services Limited Address / Contact

Office Address Kimmi
Office Address2 President Kennedy Drive, Plean
Town Stirling
Post code FK7 8AY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC314584
Date of Incorporation Fri, 12th Jan 2007
Industry Sale of other motor vehicles
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 30th April
Company age 17 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Amber M.

Position: Director

Appointed: 01 January 2012

Jade M.

Position: Director

Appointed: 01 January 2012

Amber M.

Position: Secretary

Appointed: 12 January 2007

John M.

Position: Director

Appointed: 12 January 2007

Deborah M.

Position: Director

Appointed: 12 January 2007

Resigned: 01 March 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Amber M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John M. This PSC has significiant influence or control over the company,.

Amber M.

Notified on 1 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

John M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets217 168205 979334 593283 558212 309323 931390 228
Net Assets Liabilities346 525367 763409 892400 877428 774439 837472 271
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9803 5291 3551 3558005 9001 050
Average Number Employees During Period 333333
Creditors59 76691 240129 61388 42729 16755 86347 177
Fixed Assets217 811266 761246 267227 101297 265208 502151 103
Net Current Assets Liabilities157 402114 739204 980195 131183 142268 068343 051
Total Assets Less Current Liabilities375 213381 500451 247422 232480 407476 570494 154
Advances Credits Directors35 63770 16095 680 12 0101264 103
Advances Credits Made In Period Directors 63 741  12 01011 884 
Advances Credits Repaid In Period Directors 98 264     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Mon, 14th Aug 2023 director's details were changed
filed on: 15th, August 2023
Free Download (2 pages)

Company search

Advertisements