You are here: bizstats.co.uk > a-z index > 7 list > 75 list

75point3 Limited COLWYN BAY


Founded in 2002, 75point3, classified under reg no. 04493724 is an active company. Currently registered at 14 Penrhyn Road LL29 8LG, Colwyn Bay the company has been in the business for 22 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 8th January 2021 75point3 Limited is no longer carrying the name 75 Point 3.

At the moment there are 3 directors in the the firm, namely Mark B., Stephen J. and David P.. In addition one secretary - Stephen J. - is with the company. As of 18 April 2024, there were 3 ex directors - Jane G., Mark B. and others listed below. There were no ex secretaries.

75point3 Limited Address / Contact

Office Address 14 Penrhyn Road
Town Colwyn Bay
Post code LL29 8LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04493724
Date of Incorporation Wed, 24th Jul 2002
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Mark B.

Position: Director

Appointed: 12 April 2013

Stephen J.

Position: Director

Appointed: 12 August 2002

David P.

Position: Director

Appointed: 12 August 2002

Stephen J.

Position: Secretary

Appointed: 12 August 2002

Jane G.

Position: Director

Appointed: 01 June 2009

Resigned: 31 August 2013

Mark B.

Position: Director

Appointed: 14 May 2009

Resigned: 22 June 2010

Anthony J.

Position: Director

Appointed: 12 August 2002

Resigned: 06 December 2019

Irene H.

Position: Nominee Secretary

Appointed: 24 July 2002

Resigned: 12 August 2002

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 24 July 2002

Resigned: 12 August 2002

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is Stephen J. This PSC and has 25-50% shares. The second entity in the persons with significant control register is David P. This PSC has significiant influence or control over the company,. The third one is Mark B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Stephen J.

Notified on 24 July 2016
Nature of control: 25-50% shares

David P.

Notified on 24 July 2016
Nature of control: significiant influence or control

Mark B.

Notified on 24 July 2016
Nature of control: significiant influence or control

Anthony J.

Notified on 24 July 2016
Ceased on 1 May 2020
Nature of control: significiant influence or control

Company previous names

75 Point 3 January 8, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand557 828476 064491 554
Current Assets1 407 4611 586 4081 685 611
Debtors774 2341 034 9451 118 658
Net Assets Liabilities1 436 3711 655 6311 735 045
Other Debtors534 325891 154904 021
Property Plant Equipment318 486187 695258 164
Total Inventories75 39975 39975 399
Other
Accumulated Amortisation Impairment Intangible Assets319 505351 446383 387
Accumulated Depreciation Impairment Property Plant Equipment298 262310 985332 645
Amounts Owed By Group Undertakings214 986120 229145 768
Average Number Employees During Period353738
Bank Borrowings Overdrafts116 05652 54032 038
Creditors116 05652 54091 074
Disposals Decrease In Depreciation Impairment Property Plant Equipment 495 
Disposals Property Plant Equipment 137 644 
Finance Lease Liabilities Present Value Total  59 036
Fixed Assets657 343526 318564 846
Increase From Amortisation Charge For Year Intangible Assets 31 94131 941
Increase From Depreciation Charge For Year Property Plant Equipment 13 21821 660
Intangible Assets57 04456 81024 869
Intangible Assets Gross Cost376 549408 256 
Investments Fixed Assets281 813281 813281 813
Investments In Group Undertakings281 813281 813281 813
Net Current Assets Liabilities926 0841 183 8531 276 273
Other Creditors3 01912 5482 979
Other Taxation Social Security Payable175 78077 29373 721
Property Plant Equipment Gross Cost616 748498 680590 809
Provisions For Liabilities Balance Sheet Subtotal31 0002 00015 000
Total Additions Including From Business Combinations Intangible Assets 31 707 
Total Additions Including From Business Combinations Property Plant Equipment 19 57692 129
Total Assets Less Current Liabilities1 583 4271 710 1711 841 119
Trade Creditors Trade Payables276 931122 208101 287
Trade Debtors Trade Receivables24 92323 56268 869

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th September 2022
filed on: 26th, June 2023
Free Download (11 pages)

Company search

Advertisements