3 Way Building Services Limited

DataGardener
3 way building services limited
live
Micro

3 Way Building Services Limited

04173366Private Limited With Share Capital

Corner House, 28 Huddersfield Road, Rochdale, OL163QF
Incorporated

06/03/2001

Company Age

25 years

Directors

3

Employees

7

SIC Code

43390

Risk

moderate risk

Company Overview

Registration, classification & business activity

3 Way Building Services Limited (04173366) is a private limited with share capital incorporated on 06/03/2001 (25 years old) and registered in rochdale, OL163QF. The company operates under SIC code 43390 - other building completion and finishing.

3 way building services limited is a construction company based out of hollinwood business centre albert street, oldham, united kingdom.

Private Limited With Share Capital
SIC: 43390
Micro
Incorporated 06/03/2001
OL163QF
7 employees

Financial Overview

Total Assets

£213.3K

Liabilities

£185.1K

Net Assets

£28.2K

Est. Turnover

£1.10M

AI Estimated
Unreported
Cash

£6.5K

Key Metrics

7

Employees

3

Directors

4

Shareholders

1

PSCs

1

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:27-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:14-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2023
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:07-07-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-04-2020
Capital Allotment Shares
Category:Capital
Date:24-03-2020
Capital Allotment Shares
Category:Capital
Date:24-03-2020
Capital Allotment Shares
Category:Capital
Date:24-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:30-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:22-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:17-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:20-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2015
Resolution
Category:Resolution
Date:29-04-2014
Capital Cancellation Shares
Category:Capital
Date:29-04-2014
Capital Return Purchase Own Shares
Category:Capital
Date:29-04-2014
Termination Director Company With Name
Category:Officers
Date:10-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2009
Legacy
Category:Annual Return
Date:12-03-2009
Legacy
Category:Officers
Date:12-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2008
Legacy
Category:Annual Return
Date:27-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2007
Legacy
Category:Annual Return
Date:07-03-2007
Legacy
Category:Mortgage
Date:13-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2006
Legacy
Category:Annual Return
Date:16-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2005
Legacy
Category:Annual Return
Date:15-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2004
Legacy
Category:Capital
Date:02-08-2004
Legacy
Category:Officers
Date:02-08-2004
Legacy
Category:Annual Return
Date:16-03-2004
Legacy
Category:Address
Date:11-08-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-05-2003
Legacy
Category:Officers
Date:14-03-2003
Legacy
Category:Annual Return
Date:06-03-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-12-2002
Legacy
Category:Annual Return
Date:16-05-2002
Legacy
Category:Officers
Date:05-04-2001
Legacy
Category:Officers
Date:05-04-2001
Legacy
Category:Officers
Date:05-04-2001

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date02/12/2025
Latest Accounts31/03/2025

Trading Addresses

3 Way House, Manchester, M350AZ
28 Huddersfield Road, Newhey, Rochdale, OL163QFRegistered

Contact

01616888500
Corner House, 28 Huddersfield Road, Rochdale, OL163QF