Three-sixty Aquaculture Limited WOLVERHAMPTON


Three-sixty Aquaculture started in year 2014 as Private Limited Company with registration number 08914353. The Three-sixty Aquaculture company has been functioning successfully for ten years now and its status is active. The firm's office is based in Wolverhampton at 37a Birmingham New Road. Postal code: WV4 6BL.

The firm has 2 directors, namely James F., Lee T.. Of them, Lee T. has been with the company the longest, being appointed on 27 February 2014 and James F. has been with the company for the least time - from 2 May 2019. As of 21 May 2024, there were 2 ex directors - Edward F., Kendra T. and others listed below. There were no ex secretaries.

Three-sixty Aquaculture Limited Address / Contact

Office Address 37a Birmingham New Road
Town Wolverhampton
Post code WV4 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08914353
Date of Incorporation Thu, 27th Feb 2014
Industry Manufacture TV transmitters, telephony etc.
End of financial Year 30th December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

James F.

Position: Director

Appointed: 02 May 2019

Lee T.

Position: Director

Appointed: 27 February 2014

Edward F.

Position: Director

Appointed: 02 May 2019

Resigned: 16 November 2020

Kendra T.

Position: Director

Appointed: 27 February 2014

Resigned: 27 May 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats discovered, there is Primestar Nominees Ltd from Chipping Norton, United Kingdom. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kendra T., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Primestar Nominees Ltd

6 New Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4AG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Register
Registration number 15206388
Notified on 3 November 2023
Nature of control: 25-50% voting rights
25-50% shares

John F.

Notified on 27 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kendra T.

Notified on 27 February 2017
Ceased on 27 May 2019
Nature of control: 25-50% shares

Lee T.

Notified on 27 February 2017
Ceased on 27 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-30
Net Worth-7 095-43 343    
Balance Sheet
Cash Bank On Hand 9 796    
Current Assets3 55316 981791 4223 015
Debtors3 5537 18579133 929  
Net Assets Liabilities -43 343-90 768-115 802198 646497 159
Other Debtors 7 18579133 929  
Property Plant Equipment 49 87690 20488 312  
Cash Bank In Hand 9 796    
Net Assets Liabilities Including Pension Asset Liability-7 095-43 343    
Tangible Fixed Assets13 62649 875    
Reserves/Capital
Called Up Share Capital22    
Profit Loss Account Reserve-7 097-43 345    
Shareholder Funds-7 095-43 343    
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 04623 88438 388  
Additions Other Than Through Business Combinations Property Plant Equipment  55 16612 612  
Amounts Owed To Related Parties 5 00836 53196 698  
Average Number Employees During Period 22 24
Bank Borrowings 44 01033 52127 011  
Bank Overdrafts  1 6066 635  
Creditors 95 219132 018123 79552 26256 227
Depreciation Expense Property Plant Equipment  14 83814 504  
Finance Lease Liabilities Present Value Total 4 7092 9971 284  
Increase From Depreciation Charge For Year Property Plant Equipment  14 83814 504  
Increase In Loans Owed To Related Parties Due To Loans Advanced 26 00049 000   
Loans Owed To Related Parties20 50046 50095 500   
Net Current Assets Liabilities-2212 001-48 954-80 31952 22033 212
Other Creditors   1 000  
Other Remaining Borrowings 46 50095 50095 500  
Property Plant Equipment Gross Cost 58 922114 088126 700  
Total Assets Less Current Liabilities13 40551 87641 2507 99317 6431 416 539
Total Borrowings 95 219132 018123 795  
Amount Specific Advance Or Credit Directors -5 007-36 404-96 698  
Amount Specific Advance Or Credit Repaid In Period Directors   -60 294  
Fixed Assets13 62649 875  69 8631 449 751
Consideration For Shares Issued2     
Creditors Due After One Year20 50095 219    
Creditors Due Within One Year3 77414 980    
Instalment Debts Due After5 Years 22 481    
Nominal Value Shares Issued2     
Number Shares Allotted22    
Number Shares Issued2     
Par Value Share11    
Value Shares Allotted22    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/11/07
filed on: 7th, November 2023
Free Download (4 pages)

Company search