Company NameThreesixty Engineering Ltd
DirectorsJames Jonathan Dixon and Marc Snowball
Company StatusActive
Company Number09700261
CategoryPrivate Limited Company
Incorporation Date23 July 2015(8 years, 9 months ago)
Previous Name360 Motorsports Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr James Jonathan Dixon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2016(5 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Holmfield Industrial Estate Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMarc Snowball
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Holmfield Industrial Estate Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Nathan John Dixon
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Holmfield Industrial Estate Holmfield
Halifax
West Yorkshire
HX2 9TN

Location

Registered AddressUnit 3, Holmfield Industrial Estate
Holmfield
Halifax
West Yorkshire
HX2 9TN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

4 February 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2020Confirmation statement made on 23 July 2020 with updates (6 pages)
20 November 2020Director's details changed for Marc Snowball on 20 November 2020 (2 pages)
14 December 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
5 November 2019Cessation of Nathan John Dixon as a person with significant control on 1 January 2019 (1 page)
4 October 2019Termination of appointment of Nathan John Dixon as a director on 1 January 2019 (1 page)
2 October 2019Appointment of Marc Snowball as a director on 2 October 2019 (2 pages)
16 September 2019Confirmation statement made on 23 July 2019 with updates (6 pages)
7 March 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
26 February 2019Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Unit 3, Holmfield Industrial Estate Holmfield Halifax West Yorkshire HX2 9TN on 26 February 2019 (1 page)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
8 August 2017Confirmation statement made on 23 July 2017 with updates (6 pages)
8 August 2017Confirmation statement made on 23 July 2017 with updates (6 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 September 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
23 February 2016Appointment of Mr James Jonathan Dixon as a director on 5 January 2016 (2 pages)
23 February 2016Appointment of Mr James Jonathan Dixon as a director on 5 January 2016 (2 pages)
16 September 2015Company name changed 360 motorsports LTD\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
(3 pages)
16 September 2015Company name changed 360 motorsports LTD\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
(3 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)