Causey Hill
Hexham
Northumberland
NE46 1DB
Secretary Name | Aimi Dunstan |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Causey House Causey Hill Hexham Northumberland NE46 1DB |
Director Name | Mr Mark William Gowdridge |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2016(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Dobson House 49 New Bridge Street West Newcastle Upon Tyne NE1 8AN |
Director Name | Mr Gary Steven Thomason |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Two Jesmond Three Sixty Newcastle Upon Tyne NE2 1DB |
Website | www.plusthree.co.uk |
---|
Registered Address | John Dobson House 49 New Bridge Street West Newcastle Upon Tyne NE1 8AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £233,929 |
Cash | £89,640 |
Current Liabilities | £110,934 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
27 June 2022 | Delivered on: 1 July 2022 Persons entitled: UK Working Capital Limited Classification: A registered charge Outstanding |
---|---|
12 January 2021 | Delivered on: 28 January 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
30 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
11 November 2022 | Registered office address changed from 2nd Floor Two Jesmond Three Sixty Newcastle upon Tyne NE2 1DB United Kingdom to John Dobson House 49 New Bridge Street West Newcastle upon Tyne NE1 8AN on 11 November 2022 (1 page) |
1 July 2022 | Registration of charge 064759030002, created on 27 June 2022 (34 pages) |
26 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
28 February 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
28 January 2021 | Registration of charge 064759030001, created on 12 January 2021 (20 pages) |
20 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
10 July 2020 | Memorandum and Articles of Association (8 pages) |
10 July 2020 | Resolutions
|
9 July 2020 | Notification of Maas Holdings Limited as a person with significant control on 17 June 2020 (2 pages) |
9 July 2020 | Cessation of Gary Steven Thomason as a person with significant control on 17 June 2020 (1 page) |
18 June 2020 | Termination of appointment of Gary Steven Thomason as a director on 17 June 2020 (1 page) |
17 January 2020 | Cessation of Alan Simon Dunstan as a person with significant control on 17 January 2020 (1 page) |
17 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
17 January 2020 | Cessation of Mark William Gowdridge as a person with significant control on 17 January 2020 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
17 January 2019 | Change of details for Mr Simon Dunstan as a person with significant control on 17 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mr Simon Dunstan on 17 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
17 January 2019 | Notification of Mark William Gowdridge as a person with significant control on 17 January 2019 (2 pages) |
17 January 2019 | Notification of Gary Steven Thomason as a person with significant control on 17 January 2019 (2 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
13 April 2016 | Company name changed plus three architecture LIMITED\certificate issued on 13/04/16
|
13 April 2016 | Change of name with request to seek comments from relevant body (2 pages) |
13 April 2016 | Change of name with request to seek comments from relevant body (2 pages) |
13 April 2016 | Company name changed plus three architecture LIMITED\certificate issued on 13/04/16
|
2 April 2016 | Resolutions
|
2 April 2016 | Resolutions
|
31 March 2016 | Appointment of Mr Gary Steven Thomason as a director on 17 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Mark William Gowdridge as a director on 17 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Gary Steven Thomason as a director on 17 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Mark William Gowdridge as a director on 17 March 2016 (2 pages) |
22 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
21 March 2016 | Registered office address changed from Block ' A', Scottish Life House Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to 2nd Floor Two Jesmond Three Sixty Newcastle upon Tyne NE2 1DB on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Block ' A', Scottish Life House Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to 2nd Floor Two Jesmond Three Sixty Newcastle upon Tyne NE2 1DB on 21 March 2016 (1 page) |
18 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
18 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
28 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 January 2010 | Director's details changed for Simon Dunstan on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Simon Dunstan on 20 January 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
8 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
8 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
17 January 2008 | Incorporation (9 pages) |
17 January 2008 | Incorporation (9 pages) |