Company Name360 Structural Detailing Limited
Company StatusActive
Company Number08891230
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Previous NameNostrech Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Warren Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Christian Haw
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Phillip Welsh
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Christian Haw
33.33%
Ordinary
1 at £1Phillip Welsh
33.33%
Ordinary
1 at £1Richard Warren Walker
33.33%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

5 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
4 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
19 September 2017Notification of Phillip Welsh as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of Richard Warren Walker as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of Phillip Welsh as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of Richard Warren Walker as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 April 2016Director's details changed for Mr Richard Warren Walker on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Richard Warren Walker on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Phillip Welsh on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Phillip Welsh on 1 April 2016 (2 pages)
4 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3
(4 pages)
4 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3
(4 pages)
6 January 2016Director's details changed for Mr Phillip Welsh on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Mr Phillip Welsh on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Mr Phillip Welsh on 6 January 2016 (2 pages)
11 December 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
11 December 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
15 November 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 November 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 November 2015Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page)
2 November 2015Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page)
21 July 2015Company name changed nostrech LIMITED\certificate issued on 21/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
(3 pages)
21 July 2015Company name changed nostrech LIMITED\certificate issued on 21/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
(3 pages)
6 May 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(4 pages)
6 May 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(4 pages)
16 April 2015Termination of appointment of a director (1 page)
16 April 2015Termination of appointment of a director (1 page)
19 March 2015Statement of capital following an allotment of shares on 12 February 2014
  • GBP 3
(3 pages)
19 March 2015Statement of capital following an allotment of shares on 12 February 2014
  • GBP 3
(3 pages)
18 March 2015Appointment of Mr Christian Haw as a director on 12 February 2014 (2 pages)
18 March 2015Appointment of Mr Phillip Welsh as a director on 12 February 2014 (2 pages)
18 March 2015Appointment of Mr Phillip Welsh as a director on 12 February 2014 (2 pages)
18 March 2015Appointment of Mr Richard Warren Walker as a director on 12 February 2014 (2 pages)
18 March 2015Appointment of Mr Christian Haw as a director on 12 February 2014 (2 pages)
18 March 2015Appointment of Mr Richard Warren Walker as a director on 12 February 2014 (2 pages)
12 August 2014Termination of appointment of Barbara Kahan as a director on 30 July 2014 (2 pages)
12 August 2014Termination of appointment of Barbara Kahan as a director on 30 July 2014 (2 pages)
30 July 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 30 July 2014 (1 page)
30 July 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 30 July 2014 (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)