Three Quays International Limited

General information

Name:

Three Quays International Ltd

Office Address:

Office 5 Horton Park Berwick Hill Road NE13 6BU Newcastle Upon Tyne

Number: 00931996

Incorporation date: 1968-05-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is widely known under the name of Three Quays International Limited. The company was started fifty six years ago and was registered under 00931996 as its reg. no. The headquarters of the company is situated in Newcastle Upon Tyne. You may find it at Office 5 Horton Park, Berwick Hill Road. In the past, Three Quays International Limited changed the official name three times. Up to 2017/02/21 this firm used the registered name Burness Corlett Three Quays. After that this firm used the registered name Burness Corlett - Three Quays that was in use till 2017/02/21 then the final name was agreed on. The company's SIC and NACE codes are 74909 which means Other professional, scientific and technical activities not elsewhere classified. Its most recent financial reports describe the period up to March 31, 2022 and the most current confirmation statement was released on April 20, 2023.

According to the data we have, this specific firm was started in 1968/05/13 and has been overseen by thirteen directors, and out this collection of individuals three (Catherine A., William P. and Russell C.) are still in the management. To support the directors in their duties, the abovementioned firm has been utilizing the skillset of William P. as a secretary since the appointment on 2017/12/22.

  • Previous company's names
  • Three Quays International Limited 2017-02-21
  • Burness Corlett Three Quays Limited 2012-01-18
  • Burness Corlett - Three Quays Limited 2005-07-28
  • Three Quays Marine Services Limited 1968-05-13

Financial data based on annual reports

Company staff

Catherine A.

Role: Director

Appointed: 01 March 2022

Latest update: 27 March 2024

William P.

Role: Secretary

Appointed: 22 December 2017

Latest update: 27 March 2024

William P.

Role: Director

Appointed: 01 June 2006

Latest update: 27 March 2024

Russell C.

Role: Director

Appointed: 28 May 2004

Latest update: 27 March 2024

People with significant control

Barry G. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Barry G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 May 2024
Confirmation statement last made up date 20 April 2023
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019 (AA)
filed on: 3rd, January 2020
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
55
Company Age

Similar companies nearby

Closest companies