• UK
  • THREE-SIXTY AQUACULTURE LIMITED - 37a Birmingham New Road, Wolverhampton, WV4 6BL, England, United Kingdom

Company Information

Company registration number
08914353
Company Status
LIVE
Country
United Kingdom
Registered Address
37a Birmingham New Road
Wolverhampton
WV4 6BL
England
37a Birmingham New Road, Wolverhampton, WV4 6BL, England UK

Management

Managing Directors
FOX DAVIES, James Malcolm
TANNER, Lee Michael

Company Details

Type of Business
ltd
Incorporated
2014-02-27
Age Of Company
2014-02-27 10 years
SIC/NACE
03220

Ownership

Beneficial Owners
-
-
Mr John David Malcolm Fox Davies
Primestar Nominees Ltd

Jurisdiction Particularities

Additional Status Details
Active
Filing of Accounts
Due Date: 2024-09-30
Last Date: 2022-12-31
Annual Return
Due Date: 2024-11-21
Last Date: 2023-11-07

THREE-SIXTY AQUACULTURE LIMITED Company Description

THREE-SIXTY AQUACULTURE LIMITED is a ltd registered in United Kingdom with the Company reg no 08914353. Its current trading status is "live". It was registered 2014-02-27. It has declared SIC or NACE codes as "03220". It has 2 directors It can be contacted at 37A Birmingham New Road .
More information

Get THREE-SIXTY AQUACULTURE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Three-Sixty Aquaculture Limited - 37a Birmingham New Road, Wolverhampton, WV4 6BL, England, United Kingdom

2014-02-27 10 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for THREE-SIXTY AQUACULTURE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • mortgage-satisfy-charge-full (2023-11-06) - MR04

    Add to Cart
     
  • capital-allotment-shares (2023-11-06) - SH01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2023-11-06) - PSC02

    Add to Cart
     
  • confirmation-statement-with-updates (2023-11-07) - CS01

    Add to Cart
     
  • capital-alter-shares-subdivision (2023-09-15) - SH02

    Add to Cart
     
  • mortgage-satisfy-charge-full (2023-10-09) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-09-01) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-03-13) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-01-05) - AA

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-full (2022-02-07) - AAMD

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-03-10) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-07-29) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-04-01) - CS01

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-full (2021-05-11) - AAMD

    Add to Cart
     
  • change-to-a-person-with-significant-control (2020-03-11) - PSC04

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-11-17) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2020-03-11) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2020-12-18) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-14) - MR01

    Add to Cart
     
  • resolution (2019-07-01) - RESOLUTIONS

    Add to Cart
     
  • capital-alter-shares-subdivision (2019-06-27) - SH02

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-06-14) - PSC01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-06-14) - PSC07

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-06-14) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-09-16) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-05-02) - AP01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-03-12) - CS01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2019-09-30) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-12-31) - AA

    Add to Cart
     
  • change-registered-office-situation-company-with-old-jurisdiction-new-jurisdiction (2019-08-19) - AD05

    Add to Cart
     
  • resolution (2019-08-19) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-06-19) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-02-27) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-09-20) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-14) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-03-16) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-13) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-07) - AR01

    Add to Cart
     
  • incorporation-company (2014-02-27) - NEWINC

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2014-09-16) - AA01

    Add to Cart
     

expand_less