3ms Gold Services Limited

General information

Name:

3ms Gold Services Ltd

Office Address:

55 Brearley Street Hockley B19 3NS Birmingham

Number: 06050594

Incorporation date: 2007-01-12

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

3ms Gold Services Limited has been in the UK for at least 17 years. Started with registration number 06050594 in the year 2007, it is based at 55 Brearley Street, Birmingham B19 3NS. It 's been 17 years since 3ms Gold Services Limited is no longer identified under the business name Bcomp 314. This company's Standard Industrial Classification Code is 43220 which stands for Plumbing, heat and air-conditioning installation. 2023-01-31 is the last time when company accounts were reported.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 4 transactions from worth at least 500 pounds each, amounting to £17,320 in total. The company also worked with the Barnet London Borough (1 transaction worth £13,730 in total) and the Derbyshire County Council (3 transactions worth £11,930 in total). 3ms Gold Services was the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services was also the service provided to the Derbyshire County Council Council covering the following areas: Building Materials.

Due to the following enterprise's number of employees, it was necessary to choose other company leaders: Mark P. and Lloyd P. who have been supporting each other since 2023 to promote the success of the following business. Additionally, the managing director's responsibilities are assisted with by a secretary - Kelvin M., who was officially appointed by this specific business 17 years ago.

  • Previous company's names
  • 3ms Gold Services Limited 2007-01-30
  • Bcomp 314 Limited 2007-01-12

Financial data based on annual reports

Company staff

Mark P.

Role: Director

Appointed: 12 July 2023

Latest update: 8 March 2024

Lloyd P.

Role: Director

Appointed: 04 August 2009

Latest update: 8 March 2024

Kelvin M.

Role: Secretary

Appointed: 26 January 2007

Latest update: 8 March 2024

People with significant control

Mark P. is the individual who has control over this firm, owns over 3/4 of company shares.

Mark P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 27 November 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 27 November 2013
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 1 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 1 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 1 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 1 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 1 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 24 October 2014
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 24 October 2014
Annual Accounts 30 October 2015
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 30 October 2015
Annual Accounts 31 October 2016
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 31 October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2018
Annual Accounts 25 October 2017
Date Approval Accounts 25 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/01/31 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Barnet London Borough 1 £ 13 730.00
2014-06-04 20006939 £ 13 730.00 Grant Payments
2014 Milton Keynes Council 4 £ 17 320.00
2014-11-21 5100732348 £ 4 530.00 Supplies And Services
2014-10-31 5100732797 £ 4 510.00 Supplies And Services
2014-11-21 5100730751 £ 4 490.00 Supplies And Services
2013 Derbyshire County Council 1 £ 4 000.00
2013-02-21 1900544293 £ 4 000.00 Building Materials
2012 Derbyshire County Council 2 £ 7 930.00
2012-06-28 1900137051 £ 4 030.00 Building Materials
2012-11-23 1900412020 £ 3 900.00 Building Materials

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
17
Company Age

Similar companies nearby

Closest companies