Company NameThree Horseshoes (2) Ltd
Company StatusActive
Company Number10231617
CategoryPrivate Limited Company
Incorporation Date14 June 2016(7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Graham Gaymer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressLubards Lodge Hullbridge Road
Rayleigh
Essex
SS6 9QG
Director NameMrs Susan Elizabeth Gaymer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressLubards Lodge Hullbridge Road
Rayleigh
Essex
SS6 9QG
Director NameMr Michael Elwyn Hughes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressLubards Lodge Hullbridge Road
Rayleigh
Essex
SS6 9QG
Director NameMrs Rebecca Savage
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressLubards Lodge Hullbridge Road
Rayleigh
Essex
SS6 9QG

Location

Registered AddressLubards Lodge
Hullbridge Road
Rayleigh
Essex
SS6 9QG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 4 weeks ago)
Next Return Due27 June 2024 (1 month, 2 weeks from now)

Filing History

18 June 2020Confirmation statement made on 13 June 2020 with updates (5 pages)
4 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
7 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
31 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 August 2017Director's details changed for Miss Rebecca Gaymer on 29 April 2017 (2 pages)
21 August 2017Director's details changed for Miss Rebecca Gaymer on 29 April 2017 (2 pages)
16 August 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
16 August 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
28 June 2017Notification of Michael Elwyn Hughes as a person with significant control on 14 June 2016 (2 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
28 June 2017Notification of Michael Elwyn Hughes as a person with significant control on 14 June 2016 (2 pages)
28 June 2017Notification of Michael Elwyn Hughes as a person with significant control on 14 June 2016 (2 pages)
28 June 2017Notification of Michael Elwyn Hughes as a person with significant control on 14 June 2016 (2 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
14 June 2016Incorporation
Statement of capital on 2016-06-14
  • GBP 8
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 June 2016Incorporation
Statement of capital on 2016-06-14
  • GBP 8
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)