General information

Name:

Three Boards Limited

Office Address:

The Maltings East Tyndall Street CF24 5EZ Cardiff

Number: 07756145

Incorporation date: 2011-08-30

Dissolution date: 2018-03-05

End of financial year: 29 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in Cardiff registered with number: 07756145. The firm was registered in 2011. The main office of the company was situated at The Maltings East Tyndall Street. The area code for this location is CF24 5EZ. This business was formally closed in 2018, which means it had been in business for 7 years.

The executives were as follow: Darren E. designated to this position on 2011/08/30 and Guto W. designated to this position in 2011 in August.

Executives who had control over this firm were as follows: Darren E. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Guto W. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights. Jonathan D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Darren E.

Role: Director

Appointed: 30 August 2011

Latest update: 27 July 2023

Guto W.

Role: Director

Appointed: 30 August 2011

Latest update: 27 July 2023

People with significant control

Darren E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Guto W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Jonathan D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 27 October 2016
Account last made up date 30 October 2014
Confirmation statement next due date 13 September 2019
Confirmation statement last made up date 30 August 2016
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 7 July 2014
Annual Accounts 4 April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 4 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, March 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

HQ address,
2013

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

Accountant/Auditor,
2012 - 2013

Name:

Lewis Ballard Limited

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 46190 : Agents involved in the sale of a variety of goods
6
Company Age

Similar companies nearby

Closest companies