Company number 04340372
Status Active
Incorporation Date 14 December 2001
Company Type Private Limited Company
Address WHITE ROSE HOUSE, 8 OTLEY ROAD, HEADINGLEY, LEEDS, ENGLAND, LS6 2AD
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
GBP 1
. The most likely internet sites of THREE FALLING LIMITED are www.threefalling.co.uk, and www.three-falling.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and two months. Three Falling Limited is a Private Limited Company.
The company registration number is 04340372. Three Falling Limited has been working since 14 December 2001.
The present status of the company is Active. The registered address of Three Falling Limited is White Rose House 8 Otley Road Headingley Leeds England Ls6 2ad. The company`s financial liabilities are £437.63k. It is £92.44k against last year. The cash in hand is £125.63k. It is £-24.62k against last year. And the total assets are £510.33k, which is £124.56k against last year. BROADHURST, Stephen is a Director of the company. Secretary BROADHURST, Denise Pauline has been resigned. Secretary DURNELL, Tracey has been resigned. Secretary DURNELL, Tracey has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".
three falling Key Finiance
LIABILITIES
£437.63k
+26%
CASH
£125.63k
-17%
TOTAL ASSETS
£510.33k
+32%
All Financial Figures
Current Directors
Resigned Directors
Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 February 2002
Appointed Date: 14 December 2001
Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 February 2002
Appointed Date: 14 December 2001
Persons With Significant Control
Mr Stephen Broadhurst
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more
THREE FALLING LIMITED Events
11 Jan 2017
Confirmation statement made on 14 December 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 Feb 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
24 Feb 2016
Registered office address changed from Devonshire Hall Devonshire Avenue Leeds LS8 1AW to White Rose House 8 Otley Road Headingley Leeds LS6 2AD on 24 February 2016
10 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 38 more events
19 Feb 2002
Registered office changed on 19/02/02 from: 12 york place leeds LS1 2DS
18 Feb 2002
New secretary appointed
18 Feb 2002
Secretary resigned
18 Feb 2002
Director resigned
14 Dec 2001
Incorporation