Thurrock Park Way
Tilbury
Essex
RM18 7HH
Director Name | Mrs June Brenda Webb |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1997(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 7 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH |
Director Name | Mr Anthony Webb |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 7 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH |
Secretary Name | Mr Anthony Webb |
---|---|
Status | Current |
Appointed | 01 October 2010(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 7 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH |
Director Name | Mrs Lucy Katherine Webb |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(17 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH |
Secretary Name | Mrs June Brenda Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 12 Tec Maidstone Road Grays Essex RM17 6NF |
Director Name | Miss Victoria Webb |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | 3way.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01375 371986 |
Telephone region | Grays Thurrock |
Registered Address | Unit 7 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
40 at £0.01 | Anthony Webb 40.00% Ordinary |
---|---|
20 at £0.01 | George Webb 20.00% Ordinary |
20 at £0.01 | June Webb 20.00% Ordinary |
20 at £0.01 | Lucy Katherine Webb 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £444,838 |
Cash | £131,753 |
Current Liabilities | £311,622 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
28 November 2019 | Delivered on: 13 December 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 8 capstan centre, thurrock park way, tilbury RM18 7HH. Outstanding |
---|---|
16 October 2019 | Delivered on: 21 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 February 2016 | Delivered on: 23 February 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
31 October 2011 | Delivered on: 9 November 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 capstan centre thurrock park way tilbury essex t/no EX738601. Outstanding |
8 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Termination of appointment of Victoria Webb as a director on 29 April 2020 (1 page) |
24 January 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
13 December 2019 | Registration of charge 034579280004, created on 28 November 2019 (8 pages) |
11 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
21 October 2019 | Registration of charge 034579280003, created on 16 October 2019 (15 pages) |
11 October 2019 | Satisfaction of charge 034579280002 in full (1 page) |
31 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
20 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
1 August 2018 | Director's details changed for Mrs Lucy Katherine Webb on 27 July 2018 (2 pages) |
1 August 2018 | Director's details changed for Mr Anthony Webb on 27 July 2018 (2 pages) |
16 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 January 2017 | Satisfaction of charge 1 in full (1 page) |
5 January 2017 | Satisfaction of charge 1 in full (1 page) |
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 February 2016 | Registration of charge 034579280002, created on 22 February 2016 (22 pages) |
23 February 2016 | Registration of charge 034579280002, created on 22 February 2016 (22 pages) |
24 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
21 January 2015 | Appointment of Mrs Lucy Katherine Webb as a director on 1 November 2014 (2 pages) |
21 January 2015 | Appointment of Mrs Lucy Katherine Webb as a director on 1 November 2014 (2 pages) |
21 January 2015 | Appointment of Mrs Lucy Katherine Webb as a director on 1 November 2014 (2 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
22 September 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
17 September 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-09-17
|
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
16 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
13 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
13 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
13 March 2012 | Registered office address changed from Unit 12 Tec Maidstone Road Grays Essex RM17 6NF on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from Unit 12 Tec Maidstone Road Grays Essex RM17 6NF on 13 March 2012 (1 page) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Appointment of Mr Anthony Webb as a director (2 pages) |
3 May 2011 | Appointment of Miss Victoria Webb as a director (2 pages) |
3 May 2011 | Appointment of Mr Anthony Webb as a director (2 pages) |
3 May 2011 | Appointment of Miss Victoria Webb as a director (2 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
16 November 2010 | Director's details changed for Mrs June Brenda Webb on 30 September 2010 (2 pages) |
16 November 2010 | Director's details changed for George Alan Webb on 30 September 2010 (2 pages) |
16 November 2010 | Director's details changed for Mrs June Brenda Webb on 30 September 2010 (2 pages) |
16 November 2010 | Director's details changed for George Alan Webb on 30 September 2010 (2 pages) |
15 November 2010 | Termination of appointment of June Webb as a secretary (1 page) |
15 November 2010 | Termination of appointment of June Webb as a secretary (1 page) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Appointment of Mr Anthony Webb as a secretary (1 page) |
15 November 2010 | Appointment of Mr Anthony Webb as a secretary (1 page) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 February 2010 | Company name changed 3 way cleaning co. LTD.\certificate issued on 08/02/10
|
8 February 2010 | Change of name notice (1 page) |
8 February 2010 | Company name changed 3 way cleaning co. LTD.\certificate issued on 08/02/10
|
8 February 2010 | Change of name notice (1 page) |
27 November 2009 | Director's details changed for George Alan Webb on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mrs June Brenda Webb on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for George Alan Webb on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mrs June Brenda Webb on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for George Alan Webb on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for George Alan Webb on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mrs June Brenda Webb on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for George Alan Webb on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for George Alan Webb on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for June Brenda Webb on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for June Brenda Webb on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for June Brenda Webb on 1 October 2009 (1 page) |
9 January 2009 | Secretary's change of particulars june brenda webb logged form (1 page) |
9 January 2009 | Director's change of particulars / george webb / 31/10/2008 (1 page) |
9 January 2009 | Director's change of particulars / george webb / 31/10/2008 (1 page) |
9 January 2009 | Secretary's change of particulars june brenda webb logged form (1 page) |
4 December 2008 | Return made up to 30/10/08; no change of members (10 pages) |
4 December 2008 | Return made up to 30/10/08; no change of members (10 pages) |
3 December 2008 | Director and secretary's change of particulars / june webb / 31/10/2008 (1 page) |
3 December 2008 | Director's change of particulars / george webb / 31/10/2008 (1 page) |
3 December 2008 | Director's change of particulars / george webb / 31/10/2008 (1 page) |
3 December 2008 | Director and secretary's change of particulars / june webb / 31/10/2008 (1 page) |
27 November 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
27 November 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
21 October 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
21 October 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
4 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
31 October 2007 | Return made up to 30/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 30/10/07; full list of members (3 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
7 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
27 October 2005 | Return made up to 30/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 30/10/05; full list of members (7 pages) |
20 May 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
20 May 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
9 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
12 November 2003 | Return made up to 30/10/03; full list of members
|
12 November 2003 | Return made up to 30/10/03; full list of members
|
26 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
26 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
7 February 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
7 February 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
13 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
1 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
6 February 2001 | Return made up to 30/10/00; no change of members (6 pages) |
6 February 2001 | Return made up to 30/10/00; no change of members (6 pages) |
22 November 1999 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
22 November 1999 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
22 November 1999 | Return made up to 30/10/99; no change of members (6 pages) |
22 November 1999 | Return made up to 30/10/99; no change of members (6 pages) |
12 August 1999 | Resolutions
|
12 August 1999 | Resolutions
|
12 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
12 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
30 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
30 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Secretary resigned (1 page) |
30 October 1997 | Incorporation (22 pages) |
30 October 1997 | Incorporation (22 pages) |