Three Counties Investments Limited WARRINGTON


Three Counties Investments started in year 1989 as Private Limited Company with registration number 02383407. The Three Counties Investments company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Warrington at Trinity Chambers. Postal code: WA1 1EG.

Currently there are 2 directors in the the firm, namely Philip E. and James D.. In addition one secretary - James D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Three Counties Investments Limited Address / Contact

Office Address Trinity Chambers
Office Address2 8 Suez Street
Town Warrington
Post code WA1 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02383407
Date of Incorporation Fri, 12th May 1989
Industry Development of building projects
End of financial Year 26th June
Company age 35 years old
Account next due date Tue, 26th Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

James D.

Position: Secretary

Appointed: 25 June 2005

Philip E.

Position: Director

Appointed: 21 June 2005

James D.

Position: Director

Appointed: 21 March 2005

James D.

Position: Secretary

Resigned: 15 August 1995

Derby Street Secretaries Limited

Position: Secretary

Appointed: 14 July 1999

Resigned: 25 June 2005

Middleton Commercial Properties Ltd

Position: Corporate Director

Appointed: 26 June 1998

Resigned: 01 March 2020

Graham O.

Position: Secretary

Appointed: 15 August 1995

Resigned: 14 July 1999

Hillingdon Shirt Company Limited

Position: Director

Appointed: 01 September 1994

Resigned: 15 August 1995

Margaret H.

Position: Director

Appointed: 28 February 1992

Resigned: 12 August 1994

Philip E.

Position: Director

Appointed: 28 February 1992

Resigned: 01 September 1994

Frederick H.

Position: Director

Appointed: 28 February 1992

Resigned: 12 August 1994

James D.

Position: Director

Appointed: 28 February 1992

Resigned: 26 June 1998

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Middleton Commercial Properties Ltd from Manchester, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Middleton Commercial Properties Ltd

68 Derby Street, Manchester, M8 8AT, England

Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 2126727
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand201919260509
Current Assets993 050974 0211 081 8161 376 890887 058
Debtors23 0304 002111 797406 630781 549
Net Assets Liabilities126 176126 581131 686137 2754 258
Total Inventories970 000970 000970 000970 000105 000
Other
Average Number Employees During Period22222
Creditors466 874447 440550 130482 498848 565
Net Current Assets Liabilities526 176526 581531 686894 39238 493
Total Assets Less Current Liabilities526 176526 581531 686894 39238 493

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Previous accounting period shortened to 2023/06/25
filed on: 25th, March 2024
Free Download (1 page)

Company search

Advertisements