3 SHEETS LIMITED
Overview
Company Name | 3 SHEETS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06498842 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 3 SHEETS LIMITED?
- Washing and (dry-)cleaning of textile and fur products (96010) / Other service activities
Where is 3 SHEETS LIMITED located?
Registered Office Address | Elliott House Church Street TQ7 1BY Kingsbridge Devon England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 3 SHEETS LIMITED?
Company Name | From | Until |
---|---|---|
CHARLOTTE STREET (CREDITON) MANAGEMENT COMPANY LIMITED | Feb 11, 2008 | Feb 11, 2008 |
What are the latest accounts for 3 SHEETS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 3 SHEETS LIMITED?
Last Confirmation Statement Made Up To | Nov 12, 2025 |
---|---|
Next Confirmation Statement Due | Nov 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 12, 2024 |
Overdue | No |
What are the latest filings for 3 SHEETS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr James Anthony Hayden Norton on Nov 12, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Hhan Laundry Holdings Limited as a person with significant control on Nov 12, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 7 Sandy Court Ashleigh Way Langage Business Park Plymouth PL7 5JX United Kingdom to Elliott House Church Street Kingsbridge Devon TQ7 1BY on Nov 12, 2024 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Previous accounting period extended from Oct 31, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 12, 2023 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Michelle Yvonne Allen-Ford as a director on May 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sarah Hanmer as a director on May 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Nicholas Frank Hanmer as a director on May 23, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Hhan Laundry Holdings Limited as a person with significant control on Mar 06, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Julia Margaret Bennett as a person with significant control on Mar 06, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Julia Margaret Bennett as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 34 Devon Square Newton Abbot TQ12 2HH England to 7 Sandy Court Ashleigh Way Langage Business Park Plymouth PL7 5JX on May 09, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr James Anthony Hayden Norton as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julia Margaret Bennett as a secretary on Mar 06, 2023 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 10 pages | AA | ||||||||||
Who are the officers of 3 SHEETS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLEN-FORD, Michelle Yvonne | Director | Church Street TQ7 1BY Kingsbridge Elliott House Devon England | England | British | Director | 237458540003 | ||||||||
HANMER, David Nicholas Frank | Director | Church Street TQ7 1BY Kingsbridge Elliott House Devon England | England | British | Director | 40749850001 | ||||||||
HANMER, Sarah | Director | Church Street TQ7 1BY Kingsbridge Elliott House Devon England | England | British | Director | 304935910001 | ||||||||
NORTON, James Anthony Hayden | Director | Church Street TQ7 1BY Kingsbridge Elliott House Devon England | England | British | Director | 235850340001 | ||||||||
BENNETT, Julia Margaret | Secretary | Devon Square TQ12 2HH Newton Abbot 34 England | 253418180001 | |||||||||||
NATHAN, Peter Allan | Secretary | Marine Drive PL11 2EH Torpoint 30 Cornwall England | 174621250001 | |||||||||||
OLLIVER, Guy Rowland | Secretary | 15 Gloucester Road Exwick EX4 2EF Exeter | British | 92517380001 | ||||||||||
ATWELL, John Stewart | Director | Oak Cottage Village Road Marldon TQ3 1SJ Paignton Devon | England | English | Company Director | 22554170001 | ||||||||
BENNETT, Julia Margaret | Director | Ashleigh Way Langage Business Park PL7 5JX Plymouth 7 Sandy Court United Kingdom | England | British | Laundry Proprietor | 150258000002 | ||||||||
MOORE, Gary Michael | Director | 5 Ripon Close Redhills EX4 2NF Exeter Devon | England | British | Director | 103134130001 | ||||||||
NATHAN, Peter Allan | Director | Marine Drive PL11 2EH Torpoint 30 Cornwall England | England | British | Retired | 20450330003 | ||||||||
OLLIVER, Guy Rowland | Director | 15 Gloucester Road Exwick EX4 2EF Exeter | British | Director | 92517380001 | |||||||||
CHARLOTTE STREET (CREDITON) MANAGMENT COMPANY LIMITED | Director | Waterloo Place, Duncombe Street TQ7 1LX Kingsbridge 1a Devon England |
| 150260500001 |
Who are the persons with significant control of 3 SHEETS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hhan Laundry Holdings Limited | Mar 06, 2023 | Church Street TQ7 1BY Kingsbridge Elliott House Devon United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Julia Margaret Bennett | Apr 06, 2016 | Ashleigh Way Langage Business Park PL7 5JX Plymouth 7 Sandy Court United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0