Company Name3 Point Resourcing Limited
DirectorPhilip Owens
Company StatusActive
Company Number07603381
CategoryPrivate Limited Company
Incorporation Date13 April 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Philip Owens
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wellington Road East
Dewsbury
West Yorkshire
WF13 1HF
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameMr Peter Owens
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address7 Wellington Road East
Dewsbury
West Yorkshire
WF13 1HF
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressC/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park
Longbow Close, Bradley
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Philip Owens
100.00%
Ordinary

Financials

Year2014
Net Worth£2,197
Cash£14,793
Current Liabilities£24,367

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 April 2023 (11 months, 2 weeks ago)
Next Return Due27 April 2024 (4 weeks, 1 day from now)

Filing History

11 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
22 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
18 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 30 April 2018 (6 pages)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Peter Owens as a secretary on 6 April 2018 (1 page)
16 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
21 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
21 April 2016Register inspection address has been changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England to St Peters Building Primitive Street St. Peters Street Huddersfield HD1 1RA (1 page)
21 April 2016Register inspection address has been changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England to St Peters Building Primitive Street St. Peters Street Huddersfield HD1 1RA (1 page)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(5 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
29 April 2013Secretary's details changed for Mr Peter Owen on 1 January 2012 (1 page)
29 April 2013Secretary's details changed for Mr Peter Owen on 1 January 2012 (1 page)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
29 April 2013Secretary's details changed for Mr Peter Owen on 1 January 2012 (1 page)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
25 April 2012Register(s) moved to registered inspection location (1 page)
25 April 2012Register inspection address has been changed (1 page)
25 April 2012Register inspection address has been changed (1 page)
25 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
25 April 2012Register(s) moved to registered inspection location (1 page)
14 April 2011Appointment of Mr Philip Owen as a director (2 pages)
14 April 2011Appointment of Mr Philip Owen as a director (2 pages)
14 April 2011Appointment of Mr Peter Owen as a secretary (2 pages)
14 April 2011Appointment of Mr Peter Owen as a secretary (2 pages)
13 April 2011Termination of appointment of John Cowdry as a director (1 page)
13 April 2011Incorporation (34 pages)
13 April 2011Termination of appointment of John Cowdry as a director (1 page)
13 April 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
13 April 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 13 April 2011 (1 page)
13 April 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
13 April 2011Incorporation (34 pages)
13 April 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 13 April 2011 (1 page)