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

3sixty Inventories Limited LONDON


3sixty Inventories Limited is a private limited company that can be found at 105 Bath Street, London EC1V 9NT. Incorporated on 2019-02-21, this 5-year-old company is run by 2 directors.
Director Michael J., appointed on 01 June 2021. Director Lee T., appointed on 22 March 2021.
The company is categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990).
The last confirmation statement was filed on 2021-06-23 and the due date for the following filing is 2022-07-07. Furthermore, the statutory accounts were filed on 28 February 2021 and the next filing should be sent on 28 February 2023.

3sixty Inventories Limited Address / Contact

Office Address 105 Bath Street
Town London
Post code EC1V 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11840609
Date of Incorporation Thu, 21st Feb 2019
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 5 years old
Account next due date Tue, 28th Feb 2023 (415 days after)
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Thu, 7th Jul 2022 (2022-07-07)
Last confirmation statement dated Wed, 23rd Jun 2021

Company staff

Michael J.

Position: Director

Appointed: 01 June 2021

Lee T.

Position: Director

Appointed: 22 March 2021

Ruhel M.

Position: Director

Appointed: 21 February 2019

Resigned: 31 March 2021

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Michael J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Lee T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ruhel M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael J.

Notified on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Lee T.

Notified on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Ruhel M.

Notified on 21 February 2019
Ceased on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-282021-02-28
Balance Sheet
Cash Bank On Hand100100
Net Assets Liabilities100100
Other
Number Shares Allotted100100
Par Value Share11

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2022
Free Download (1 page)

Company search