Company NameStylecall Limited
DirectorAnders Gudme Thomsen
Company StatusActive
Company Number02749236
CategoryPrivate Limited Company
Incorporation Date21 September 1992(31 years, 7 months ago)
Previous NamesPavebasis Limited and TTC (UK) Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Anders Gudme Thomsen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDanish
StatusCurrent
Appointed19 October 1992(4 weeks after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Dene Way
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PU
Secretary NameMr Anders Gudme Thomsen
NationalityDanish
StatusCurrent
Appointed19 October 1992(4 weeks after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Dene Way
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PU
Director NameMogens Bleggnard Thomsen
Date of BirthDecember 1930 (Born 93 years ago)
NationalityDanish
StatusResigned
Appointed19 October 1992(4 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressSmidstrupvane 1a
Dk 2950 Vedbaek
Director NameJanet Vivien Towers
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address16 Kennersdene
Tynemouth
North Shields
Tyne & Wear
NE30 2LU
Director NameIain Pearson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(15 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Dene Way
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitethree-t.co.uk
Email address[email protected]
Telephone0191 5238002
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHall Dene Way
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaton with Slingley
WardSeaham
Built Up AreaSeaham

Shareholders

100 at £1Thermal Transfer Technology LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

20 October 1992Delivered on: 21 October 1992
Satisfied on: 13 November 1992
Persons entitled: Barclays Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as seaham grange industrial estate, seaham county durham, SR7 opw together with all buildings fixtures and fixed plant and machinery from time to time thereof. Please see doc for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 October 1992Delivered on: 21 October 1992
Satisfied on: 13 November 1992
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various garage equipment including utensils for spraying and respraying of motor vehicles. Please see annex to form 395 for further details.
Fully Satisfied

Filing History

3 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
21 March 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
26 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
21 October 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
23 September 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
16 September 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
22 July 2021Change of details for Mr Anders Gudme Thomsen as a person with significant control on 14 May 2021 (2 pages)
6 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
20 August 2020Termination of appointment of Iain Pearson as a director on 20 August 2020 (1 page)
21 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
27 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
2 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 April 2016Secretary's details changed for Anders Gudme Thomsen on 1 April 2016 (1 page)
12 April 2016Director's details changed for Anders Gudme Thomsen on 1 April 2016 (2 pages)
12 April 2016Director's details changed for Anders Gudme Thomsen on 1 April 2016 (2 pages)
12 April 2016Director's details changed for Iain Pearson on 1 April 2016 (2 pages)
12 April 2016Director's details changed for Iain Pearson on 1 April 2016 (2 pages)
12 April 2016Secretary's details changed for Anders Gudme Thomsen on 1 April 2016 (1 page)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
31 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 December 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
29 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
16 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
16 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
3 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
26 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
26 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 September 2009Return made up to 21/09/09; full list of members (3 pages)
23 September 2009Return made up to 21/09/09; full list of members (3 pages)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
23 September 2008Return made up to 21/09/08; full list of members (3 pages)
23 September 2008Return made up to 21/09/08; full list of members (3 pages)
8 July 2008Director appointed iain pearson (1 page)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
8 July 2008Appointment terminated director mogens thomsen (1 page)
8 July 2008Director appointed iain pearson (1 page)
8 July 2008Appointment terminated director mogens thomsen (1 page)
28 January 2008Return made up to 21/09/07; full list of members (2 pages)
28 January 2008Return made up to 21/09/07; full list of members (2 pages)
21 November 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
21 November 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
4 December 2006Return made up to 21/09/06; full list of members (2 pages)
4 December 2006Return made up to 21/09/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
27 September 2005Return made up to 21/09/05; full list of members (2 pages)
27 September 2005Return made up to 21/09/05; full list of members (2 pages)
18 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
18 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
24 September 2004Return made up to 21/09/04; full list of members (7 pages)
24 September 2004Return made up to 21/09/04; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
29 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 October 2003Return made up to 21/09/03; full list of members (7 pages)
13 October 2003Return made up to 21/09/03; full list of members (7 pages)
17 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
17 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
2 October 2002Return made up to 21/09/02; full list of members (7 pages)
2 October 2002Return made up to 21/09/02; full list of members (7 pages)
16 May 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
16 May 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
22 November 2001Return made up to 21/09/01; full list of members (6 pages)
22 November 2001Return made up to 21/09/01; full list of members (6 pages)
27 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
27 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
21 September 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(6 pages)
21 September 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(6 pages)
30 March 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
30 March 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
9 September 1999Return made up to 21/09/99; full list of members (6 pages)
9 September 1999Return made up to 21/09/99; full list of members (6 pages)
10 December 1998Accounts for a dormant company made up to 30 September 1998 (5 pages)
10 December 1998Accounts for a dormant company made up to 30 September 1998 (5 pages)
17 November 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 December 1997Accounts for a dormant company made up to 30 September 1997 (5 pages)
18 December 1997Accounts for a dormant company made up to 30 September 1997 (5 pages)
17 October 1997Return made up to 21/09/97; no change of members (4 pages)
17 October 1997Return made up to 21/09/97; no change of members (4 pages)
24 December 1996Accounts for a dormant company made up to 30 September 1996 (5 pages)
24 December 1996Accounts for a dormant company made up to 30 September 1996 (5 pages)
20 September 1996Return made up to 21/09/96; full list of members (6 pages)
20 September 1996Return made up to 21/09/96; full list of members (6 pages)
29 December 1995Accounts for a dormant company made up to 30 September 1995 (5 pages)
29 December 1995Accounts for a dormant company made up to 30 September 1995 (5 pages)
27 December 1995Return made up to 21/09/95; no change of members (4 pages)
27 December 1995Return made up to 21/09/95; no change of members (4 pages)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 July 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
26 July 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)