3a Church Street Limited

General information

Name:

3a Church Street Ltd

Office Address:

44 Nottingham Road NG18 1BL Mansfield

Number: 01279580

Incorporation date: 1976-09-30

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

3a Church Street Limited has been prospering on the British market for 49 years. Started with registration number 01279580 in the year 1976, the firm have office at 44 Nottingham Road, Mansfield NG18 1BL. This firm's SIC code is 96020 which stands for Hairdressing and other beauty treatment. The firm's most recent accounts cover the period up to 2023/02/28 and the most recent confirmation statement was submitted on 2022/11/16.

For this specific company, all of director's assignments have so far been carried out by Jane F. who was formally appointed on 2001-06-01. The company had been supervised by Raymond C. up until almost one year ago. In addition a different director, namely Timothy F. quit on 2018-08-23. Moreover, the director's duties are assisted with by a secretary - Kim W., who was chosen by this company nearly one year ago.

Jane F. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kim W.

Role: Secretary

Appointed: 01 February 2025

Latest update: 20 May 2025

Jane F.

Role: Director

Appointed: 01 June 2001

Latest update: 20 May 2025

People with significant control

Jane F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 29 October 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 29 October 2013
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 18 August 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 24 August 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2023
End Date For Period Covered By Report 29 February 2024

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2024/02/29 (AA)
filed on: 20th, August 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
48
Company Age

Similar companies nearby

Closest companies