360 Infrastructure Solutions Ltd is a private limited company located at Unit 5, 197 Stafford Street, Walsall WS2 8ED. Incorporated on 2018-06-21, this 5-year-old company is run by 1 director.
Director Nuala T., appointed on 12 July 2023.
The company is officially categorised as "construction of domestic buildings" (Standard Industrial Classification: 41202), "construction of commercial buildings" (Standard Industrial Classification code: 41201), "wholesale of wood, construction materials and sanitary equipment" (Standard Industrial Classification code: 46730).
The latest confirmation statement was sent on 2023-10-10 and the due date for the subsequent filing is 2024-10-24. Likewise, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.
Office Address | Unit 5 |
Office Address2 | 197 Stafford Street |
Town | Walsall |
Post code | WS2 8ED |
Country of origin | United Kingdom |
Registration Number | 11426187 |
Date of Incorporation | Thu, 21st Jun 2018 |
Industry | Construction of domestic buildings |
Industry | Construction of commercial buildings |
End of financial Year | 30th June |
Company age | 5 years old |
Account next due date | Sun, 31st Mar 2024 (121 days left) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Thu, 24th Oct 2024 (2024-10-24) |
Last confirmation statement dated | Tue, 10th Oct 2023 |
Position: Director
Appointed: 12 July 2023
The list of PSCs that own or have control over the company consists of 4 names. As BizStats found, there is James H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Cfs Secretaries Limited that put Doncaster, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Nuala T., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.
James H.
Notified on | 9 October 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom
Legal authority | Companies Act |
Legal form | Limited |
Country registered | England |
Place registered | England |
Registration number | 04542138 |
Notified on | 12 July 2023 |
Ceased on | 9 October 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Nuala T.
Notified on | 12 July 2023 |
Ceased on | 9 October 2023 |
Nature of control: |
significiant influence or control |
Peter V.
Notified on | 21 June 2018 |
Ceased on | 22 June 2023 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 |
Balance Sheet | ||||
Cash Bank On Hand | 1 | 1 | 1 | 1 |
Net Assets Liabilities | 1 | 1 | 1 | 1 |
Other | ||||
Number Shares Allotted | 1 | 1 | 1 | 1 |
Par Value Share | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on October 9, 2023 filed on: 23rd, October 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2023.
Terms of Use and Privacy Policy