365 Services (UK) Ltd ILFORD


365 Services (UK) started in year 2015 as Private Limited Company with registration number 09388654. The 365 Services (UK) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Ilford at Floor 2 555-557 Cranbrook Road. Postal code: IG2 6HE.

The firm has 2 directors, namely Adriatik B., Rasim B.. Of them, Rasim B. has been with the company the longest, being appointed on 4 April 2016 and Adriatik B. has been with the company for the least time - from 31 January 2023. As of 9 July 2025, there was 1 ex director - Geerish G.. There were no ex secretaries.

365 Services (UK) Ltd Address / Contact

Office Address Floor 2 555-557 Cranbrook Road
Town Ilford
Post code IG2 6HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09388654
Date of Incorporation Wed, 14th Jan 2015
Industry Maintenance and repair of motor vehicles
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (251 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Adriatik B.

Position: Director

Appointed: 31 January 2023

Rasim B.

Position: Director

Appointed: 04 April 2016

Geerish G.

Position: Director

Appointed: 14 January 2015

Resigned: 04 April 2016

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Rasim B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Rasim B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth100        
Balance Sheet
Cash Bank On Hand10011 9194 24775 86914 54297 69610 63721 7959 890
Current Assets 11 91953 497175 669143 317278 38081 18399 056144 234
Debtors  9 60019 35033 45095 42433 19644 831101 361
Net Assets Liabilities -89 814-56 5267 47375 856131 972147 445160 659143 498
Other Debtors  9 60019 35033 45095 42533 19644 831101 361
Property Plant Equipment 152 145186 401179 509240 689298 603413 693462 969409 428
Total Inventories  39 65080 45095 32685 26037 350  
Cash Bank In Hand100        
Net Assets Liabilities Including Pension Asset Liability100        
Reserves/Capital
Shareholder Funds100        
Other
Accumulated Depreciation Impairment Property Plant Equipment 11 98432 71252 41184 824129 861194 183259 269313 775
Average Number Employees During Period   101211111211
Bank Borrowings Overdrafts    90 563251 694182 940107 97837 250
Corporation Tax Payable    2784 3196 68525 15051 243
Creditors 245 87124 147121 613181 188314 475223 474201 187154 280
Future Minimum Lease Payments Under Non-cancellable Operating Leases  132 000132 000     
Increase From Depreciation Charge For Year Property Plant Equipment 11 98420 72819 69932 41345 03764 32165 08554 507
Issue Equity Instruments100        
Net Current Assets Liabilities -233 952-218 780-50 42316 355147 844-42 774-101 123-111 650
Number Shares Issued Fully Paid 100100      
Other Creditors 8 00724 147121 61390 62562 78140 53493 209117 030
Other Taxation Social Security Payable 3 89928 15322 00523 17415 30427 08632 74348 307
Par Value Share111      
Profit Loss -89 91433 288      
Property Plant Equipment Gross Cost 164 129219 113231 920325 513428 464607 876722 239723 203
Total Additions Including From Business Combinations Property Plant Equipment 164 12954 98412 80793 593102 953179 412114 362964
Total Assets Less Current Liabilities -81 807-32 379129 086257 044446 447370 919361 846297 778
Trade Creditors Trade Payables 4 64463 92219 32564 28873 01117 29835 45144 847
Number Shares Allotted100        
Share Capital Allotted Called Up Paid100        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2024/01/31
filed on: 31st, January 2025
Free Download (9 pages)

Company search

Advertisements