Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3110950 LTD
Company Information for

3110950 LTD

6-8 FREEMAN STREET, GRIMSBY, DN32 7AA,
Company Registration Number
03110950
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 3110950 Ltd
3110950 LTD was founded on 1995-10-06 and has its registered office in Grimsby. The organisation's status is listed as "Active - Proposal to Strike off". 3110950 Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
3110950 LTD
 
Legal Registered Office
6-8 FREEMAN STREET
GRIMSBY
DN32 7AA
Other companies in WA16
 
Previous Names
HOME IMPROVEMENT FINANCE LIMITED30/06/2008
P.D.Q. FINANCE LIMITED02/07/2003
HOME IMPROVEMENT FINANCE LIMITED21/05/2003
Filing Information
Company Number 03110950
Company ID Number 03110950
Date formed 1995-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2017
Account next due 31/10/2018
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-12-06 05:31:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3110950 LTD
The accountancy firm based at this address is TECHVUE DISTRIBUTION (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 3110950 LTD

Current Directors
Officer Role Date Appointed
PAUL DAVIES
Director 2018-05-23
SEAN WILLIAM MCCLOSKEY
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PAUL BUCHANAN
Director 2012-03-01 2017-07-05
TONI CHERYL HAYNES
Director 2014-04-01 2017-07-05
SARAH PHILLIPS
Director 2013-11-11 2014-01-29
RACHEL MARYSE MAMELOK
Company Secretary 2012-03-01 2013-11-11
JOANNE LATHAM JONES
Director 2008-06-17 2013-11-11
JOANNE LATHAM JONES
Company Secretary 2008-06-17 2012-03-31
RACHEL MARYSE MAMELOK
Director 2008-06-17 2012-03-01
MICHAEL FRANK JONES
Company Secretary 2005-10-05 2008-06-17
JOHN ROBERT MAMELOK
Director 1995-10-06 2008-06-17
JILL MCGREGOR
Company Secretary 2003-11-18 2005-10-05
RUPERT GEORGE WEBB
Director 1995-10-06 2003-04-15
RUPERT GEORGE WEBB
Company Secretary 1995-10-06 2003-03-27
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-10-06 1995-10-06
COMPANY DIRECTORS LIMITED
Nominated Director 1995-10-06 1995-10-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-18SOAS(A)Voluntary dissolution strike-off suspended
2020-12-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-23DS01Application to strike the company off the register
2020-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/20 FROM 61 Bridge Street Kington HR5 3DJ England
2020-11-20CH01Director's details changed for Mr Paul Davies on 2020-11-20
2020-10-08DISS40Compulsory strike-off action has been discontinued
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/20 FROM 48 Chorley New Road Bolton BL1 4AP England
2020-04-15DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-16DISS40Compulsory strike-off action has been discontinued
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-02-13DISS16(SOAS)Compulsory strike-off action has been suspended
2019-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-08-17PSC07CESSATION OF SEAN WILLIAM MCCLOSKEY AS A PERSON OF SIGNIFICANT CONTROL
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SEAN WILLIAM MCCLOSKEY
2018-05-23AP01DIRECTOR APPOINTED MR PAUL DAVIES
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-07-05PSC07CESSATION OF TONI CHERYL HAYNES AS A PSC
2017-07-05PSC07CESSATION OF NICHOLAS PAUL BUCHANAN AS A PSC
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN WILLIAM MCCLOSKEY
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUCHANAN
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR TONI HAYNES
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/17 FROM 1 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR
2017-07-05AP01DIRECTOR APPOINTED MRS SEAN WILLIAM MCCLOSKEY
2017-05-05AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2015-11-11AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0106/10/15 ANNUAL RETURN FULL LIST
2015-09-18RES10Resolutions passed:
  • Resolution of allotment of securities
2014-11-10AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0106/10/14 ANNUAL RETURN FULL LIST
2014-10-20CH01Director's details changed for Mr Nicholas Paul Buchanan on 2014-09-30
2014-08-28CH01Director's details changed for Mrs Toni Cheryl Ross on 2014-08-18
2014-04-01AP01DIRECTOR APPOINTED MRS TONI CHERYL ROSS
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PHILLIPS
2013-11-12AP01DIRECTOR APPOINTED MRS SARAH PHILLIPS
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-12AR0106/10/13 FULL LIST
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LATHAM JONES
2013-11-12TM02APPOINTMENT TERMINATED, SECRETARY RACHEL MAMELOK
2013-10-31AA31/01/13 TOTAL EXEMPTION SMALL
2013-09-30AA01PREVEXT FROM 31/12/2012 TO 31/01/2013
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM HAIG HOUSE HAIG ROAD PARKGATE KNUTSFORD CHESHIRE WA16 8DX
2012-11-13AR0106/10/12 FULL LIST
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-04AP03SECRETARY APPOINTED RACHEL MARYSE MAMELOK
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MAMELOK
2012-04-04TM02APPOINTMENT TERMINATED, SECRETARY JOANNE LATHAM JONES
2012-03-08AP01DIRECTOR APPOINTED NICHOLAS PAUL BUCHANAN
2011-11-07AR0106/10/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-17AR0106/10/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-23AR0106/10/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LATHAM JONES / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARYSE MAMELOK / 23/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE LATHAM JONES / 23/12/2009
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM CITY WHARF NEW BAILEY STREET MANCHESTER M3 5ER
2009-04-21AA31/12/07 TOTAL EXEMPTION SMALL
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY MICHAEL JONES
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN MAMELOK
2009-01-20288aDIRECTOR AND SECRETARY APPOINTED JOANNE LATHAM JONES
2009-01-20288aDIRECTOR APPOINTED RACHEL MARYSE MAMELOK
2009-01-06363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-06-27CERTNMCOMPANY NAME CHANGED HOME IMPROVEMENT FINANCE LIMITED CERTIFICATE ISSUED ON 30/06/08
2008-01-09363sRETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-12-13363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-02-17363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2006-02-17287REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 175 COURTHILL HOUSE WATER LANE WILMSLOW CHESHIRE SK9 5AJ
2006-02-17288bSECRETARY RESIGNED
2006-02-17288aNEW SECRETARY APPOINTED
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-24363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-26288aNEW SECRETARY APPOINTED
2003-10-21363(288)DIRECTOR RESIGNED
2003-10-21363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-07-02CERTNMCOMPANY NAME CHANGED P.D.Q. FINANCE LIMITED CERTIFICATE ISSUED ON 02/07/03
2003-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-21CERTNMCOMPANY NAME CHANGED HOME IMPROVEMENT FINANCE LIMITED CERTIFICATE ISSUED ON 21/05/03
2003-05-14288bSECRETARY RESIGNED
2003-05-14287REGISTERED OFFICE CHANGED ON 14/05/03 FROM: ELLIOT HOUSE 151 DEANSGATE MANCHESTER LANCASHIRE M3 3WD
2002-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-01363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99
2001-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-27363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
1999-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-10363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-08-26287REGISTERED OFFICE CHANGED ON 26/08/99 FROM: 64 KING STREET NEWCASTLE STAFFORDSHIRE ST5 1TD
1999-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to 3110950 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3110950 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3110950 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.2693
MortgagesNumMortOutstanding2.0993
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.179

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due After One Year 2012-01-01 £ 83,793
Creditors Due Within One Year 2012-01-01 £ 118,668

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2016-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3110950 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 1,007
Current Assets 2012-01-01 £ 142,703
Debtors 2012-01-01 £ 141,696
Shareholder Funds 2012-01-01 £ 59,758

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 3110950 LTD registering or being granted any patents
Domain Names

3110950 LTD owns 28 domain names.

a-teamhq.co.uk   annuityteam.co.uk   barclaypackard.co.uk   aviva-annuities.co.uk   brattool.co.uk   dailymail-annuities.co.uk   financialwebsources.co.uk   harrisonhaig.co.uk   harnessun.co.uk   lenderlink.co.uk   lendersupport.co.uk   simplybiz-annuities.co.uk   fee-free.co.uk   inspectapension.co.uk   referalls.co.uk   recruitease.co.uk   theannuityteam.co.uk   approvalls.co.uk   bslgroup.co.uk   haigholdings.co.uk   haighouse.co.uk   loanapprovalls.co.uk   preferredpartner.co.uk   preferredpartners.co.uk   proceduralls.co.uk   primeoflife.co.uk   consumer-support.co.uk   bslg.co.uk  

Trademarks
We have not found any records of 3110950 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3110950 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as 3110950 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where 3110950 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3110950 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3110950 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1