Company Information for T-THREE CONSULTING LIMITED
ONE ELEVEN, EDMUND STREET, BIRMINGHAM, B3 2HJ,
|
Company Registration Number
03959623
Private Limited Company
Active |
Company Name | ||
---|---|---|
T-THREE CONSULTING LIMITED | ||
Legal Registered Office | ||
ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ Other companies in CB23 | ||
Previous Names | ||
|
Company Number | 03959623 | |
---|---|---|
Company ID Number | 03959623 | |
Date formed | 2000-03-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-05 22:37:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JILL PENELOPE JENKINSON |
||
RUTH ELIZABETH BOURNE |
||
JEREMY EWART COPE |
||
JILL PENELOPE JENKINSON |
||
JENNIFER CLEGG SHIPSIDE |
||
DIANE JULIE STANLEY |
||
ANTHONY LAURENCE WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DENIS NEVILLE |
Director | ||
JOHN ALBERT DUTTON |
Director | ||
JOHN ALBERT DUTTON |
Director | ||
ALAN HARVEY FELL |
Company Secretary | ||
ALAN HARVEY FELL |
Director | ||
CAROLYN FAY DUTTON |
Company Secretary | ||
JOHN ALBERT DUTTON |
Company Secretary | ||
PETER WARD |
Director | ||
KATHLEEN BARNEY WARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CELYN LIMITED | Company Secretary | 2005-04-30 | CURRENT | 1996-07-09 | Active - Proposal to Strike off | |
SHEFFIELD THEATRES TRUST | Director | 2017-09-22 | CURRENT | 1968-05-17 | Active | |
THE CATHEDRAL ARCHER PROJECT LIMITED | Director | 2016-08-22 | CURRENT | 1996-04-19 | Active | |
T-THREE GROUP LIMITED | Director | 2014-03-01 | CURRENT | 2008-02-06 | Active - Proposal to Strike off | |
CELYN LIMITED | Director | 2011-08-01 | CURRENT | 1996-07-09 | Active - Proposal to Strike off | |
TOTAL HR LTD. | Director | 2005-07-28 | CURRENT | 2005-07-28 | Active | |
THE UNIVERSITIES AND COLLEGES EMPLOYERS' ASSOCIATION | Director | 2016-06-01 | CURRENT | 1994-03-30 | Active | |
LONDON SOUTH BANK UNIVERSITY | Director | 2014-09-01 | CURRENT | 1970-08-12 | Active | |
ENGLISH BRIDGE UNION LIMITED(THE) | Director | 2011-10-06 | CURRENT | 1940-01-03 | Active | |
TOTAL HR LTD. | Director | 2011-08-01 | CURRENT | 2005-07-28 | Active | |
POSTAL AND LOGISTICS CONSULTING WORLDWIDE LIMITED | Director | 2008-11-12 | CURRENT | 2003-06-05 | Active | |
T-THREE GROUP LIMITED | Director | 2008-02-29 | CURRENT | 2008-02-06 | Active - Proposal to Strike off | |
T-THREE HOLDINGS LIMITED | Director | 2005-04-30 | CURRENT | 2002-10-31 | Active - Proposal to Strike off | |
CELYN LIMITED | Director | 2004-10-01 | CURRENT | 1996-07-09 | Active - Proposal to Strike off | |
T-THREE GROUP LIMITED | Director | 2008-02-06 | CURRENT | 2008-02-06 | Active - Proposal to Strike off | |
T-THREE HOLDINGS LIMITED | Director | 2003-03-21 | CURRENT | 2002-10-31 | Active - Proposal to Strike off | |
CELYN LIMITED | Director | 1996-11-01 | CURRENT | 1996-07-09 | Active - Proposal to Strike off | |
T-THREE HOLDINGS LIMITED | Director | 2003-03-21 | CURRENT | 2002-10-31 | Active - Proposal to Strike off | |
CELYN LIMITED | Director | 2000-04-06 | CURRENT | 1996-07-09 | Active - Proposal to Strike off | |
T-THREE GROUP LIMITED | Director | 2014-03-01 | CURRENT | 2008-02-06 | Active - Proposal to Strike off | |
TOTAL HR LTD. | Director | 2011-08-01 | CURRENT | 2005-07-28 | Active | |
CELYN LIMITED | Director | 2008-03-27 | CURRENT | 1996-07-09 | Active - Proposal to Strike off | |
T-THREE HOLDINGS LIMITED | Director | 2008-03-27 | CURRENT | 2002-10-31 | Active - Proposal to Strike off | |
T-THREE GROUP LIMITED | Director | 2014-03-01 | CURRENT | 2008-02-06 | Active - Proposal to Strike off | |
CELYN LIMITED | Director | 2010-10-01 | CURRENT | 1996-07-09 | Active - Proposal to Strike off | |
W.M.BELL & COMPANY LIMITED | Director | 2006-03-31 | CURRENT | 1957-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
CESSATION OF T-THREE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Gateley (Holdings) Plc as a person with significant control on 2023-09-25 | ||
Resolutions passed:<ul><li>Resolution Redue share premium 11/09/2023</ul> | ||
Solvency Statement dated 11/09/23 | ||
Statement by Directors | ||
Statement of capital on GBP 5,000.00 | ||
DIRECTOR APPOINTED MS VICTORIA LOUISE GARRAD | ||
DIRECTOR APPOINTED ANDREW DUNCAN MACMILLAN | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN SMITH | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WARD | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES WALTER JONES | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES WALTER JONES | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
Audit exemption subsidiary accounts made up to 2021-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 27/12/19 | |
TM02 | Termination of appointment of Jill Penelope Jenkinson on 2019-12-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAURENCE WALKER | |
AP04 | Appointment of Gateley Secretaries Limited as company secretary on 2019-12-12 | |
AP01 | DIRECTOR APPOINTED MICHAEL JAMES WARD | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/19 FROM 5 Caxton House, Broad Street Great Cambourne Cambridge Cambridgeshire CB23 6JN | |
AA01 | Current accounting period shortened from 30/09/20 TO 30/04/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
CH01 | Director's details changed for Mrs Ruth Elizabeth Bourne on 2019-02-26 | |
AA | 30/09/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 12/03/18 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LAURENCE WALKER / 17/10/2017 | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/02/16 FULL LIST | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WALKER / 14/10/2015 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/02/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS JILL PENELOPE JENKINSON / 15/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EWART COPE / 15/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JILL PENELOPE JENKINSON / 15/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH BOURNE / 15/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CLEGG SHIPSIDE / 15/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE JULIE STANLEY / 03/06/2014 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/02/14 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NEVILLE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AP01 | DIRECTOR APPOINTED RUTH ELIZABETH BOURNE | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WALKER | |
AR01 | 28/02/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL DENIS NEVILLE | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DIANE JULIE STANLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN DUTTON | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILL JENKINSON / 20/02/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 5 CAXTON HOUSE, BROAD STREET GREAT CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB3 6JN | |
287 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: HILL FARMHOUSE 20 CHISHILL ROAD HEYDON ROYSTON HERTFORDSHIRE SG8 8PW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED WDP CONSULTING LIMITED CERTIFICATE ISSUED ON 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 30/09/04 | |
363a | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
244 | DELIVERY EXT'D 3 MTH 30/09/03 | |
363a | RETURN MADE UP TO 29/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03 | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 19/02/2007 AND | Outstanding | LLOYDS TSB BANK PLC | |
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29 JANUARY 2003 AND | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE DEED | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
T-THREE CONSULTING LIMITED owns 1 domain names.
wdpc.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Sussex County Council | |
|
Consultants Fees |
East Sussex County Council | |
|
Consultants Fees |
East Sussex County Council | |
|
Consultants Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |