3 INVOLVED LIMITED
SKEGNESS

Hellopages » Lincolnshire » East Lindsey » PE25 1LX

Company number 05953794
Status Active
Incorporation Date 3 October 2006
Company Type Private Limited Company
Address WACKY RACES, UNIT 2 ANCHOR LANE, SKEGNESS, LINCOLNSHIRE, PE25 1LX
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 100 . The most likely internet sites of 3 INVOLVED LIMITED are www.3involved.co.uk, and www.3-involved.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Havenhouse Rail Station is 6.7 miles; to Wainfleet Rail Station is 8.1 miles; to Thorpe Culvert Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3 Involved Limited is a Private Limited Company. The company registration number is 05953794. 3 Involved Limited has been working since 03 October 2006. The present status of the company is Active. The registered address of 3 Involved Limited is Wacky Races Unit 2 Anchor Lane Skegness Lincolnshire Pe25 1lx. The company`s financial liabilities are £246.56k. It is £-49.98k against last year. The cash in hand is £4.11k. It is £-149.23k against last year. And the total assets are £263.83k, which is £-69.75k against last year. RANSOM, Alan is a Director of the company. Secretary RAJA, Mohamed Intuhab Younis has been resigned. Director NABI, Mohammed Asif has been resigned. The company operates in "Other retail sale in non-specialised stores".


3 involved Key Finiance

LIABILITIES £246.56k
-17%
CASH £4.11k
-98%
TOTAL ASSETS £263.83k
-21%
All Financial Figures

Current Directors

Director
RANSOM, Alan
Appointed Date: 03 October 2006
67 years old

Resigned Directors

Secretary
RAJA, Mohamed Intuhab Younis
Resigned: 10 January 2008
Appointed Date: 03 October 2006

Director
NABI, Mohammed Asif
Resigned: 23 December 2011
Appointed Date: 03 October 2006
54 years old

Persons With Significant Control

Mr Alan Ransom
Notified on: 3 October 2016
67 years old
Nature of control: Has significant influence or control

3 INVOLVED LIMITED Events

29 Nov 2016
Confirmation statement made on 3 October 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100

...
... and 22 more events
30 Sep 2008
Accounting reference date shortened from 31/10/2008 to 31/12/2007
08 May 2008
Return made up to 03/10/07; full list of members
22 Jan 2008
Secretary resigned
01 Aug 2007
Particulars of mortgage/charge
03 Oct 2006
Incorporation

3 INVOLVED LIMITED Charges

23 July 2007
Legal charge
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 2 blue anchor anchor lane ingoldmells lincolnshire.