365 SERVICES LIMITED

Register to unlock more data on OkredoRegister

365 SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06355992

Incorporation date

30/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Well Street, Birmingham B19 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2007)
dot icon05/03/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2024-09-29
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon30/09/2025
Current accounting period shortened from 2024-09-30 to 2024-09-29
dot icon18/07/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon30/05/2025
Previous accounting period extended from 2024-08-31 to 2024-09-30
dot icon30/05/2025
Total exemption full accounts made up to 2023-08-31
dot icon19/12/2024
Registration of charge 063559920012, created on 2024-12-18
dot icon28/10/2024
Registration of charge 063559920010, created on 2024-10-24
dot icon28/10/2024
Registration of charge 063559920011, created on 2024-10-24
dot icon14/02/2024
Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP to 6 Well Street Birmingham B19 3BG on 2024-02-14
dot icon09/02/2024
Termination of appointment of Amar Rashid as a director on 2024-02-01
dot icon09/02/2024
Termination of appointment of Habib Nazir as a director on 2024-02-01
dot icon09/02/2024
Termination of appointment of Habib Nazir as a secretary on 2024-02-01
dot icon09/02/2024
Cessation of Hn 786 Limited as a person with significant control on 2024-02-01
dot icon09/02/2024
Notification of Sch Uk Holdings Ltd as a person with significant control on 2024-02-01
dot icon09/02/2024
Cessation of Smart Move Investments Limited as a person with significant control on 2024-02-01
dot icon09/02/2024
Cessation of Habib Nazir as a person with significant control on 2024-02-01
dot icon09/02/2024
Cessation of Amar Rashid as a person with significant control on 2024-02-01
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon06/02/2024
Registration of charge 063559920009, created on 2024-02-01
dot icon05/02/2024
Registration of charge 063559920008, created on 2024-02-01
dot icon02/02/2024
Satisfaction of charge 063559920007 in full
dot icon02/02/2024
Appointment of Darren Gavin Davey as a director on 2024-02-01
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon04/10/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/10/2022
Confirmation statement made on 2022-09-13 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/10/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/10/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/09/2017
Change of details for Hn 786 Limited as a person with significant control on 2016-07-01
dot icon11/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon11/09/2017
Notification of Smart Move Investments Limited as a person with significant control on 2016-07-01
dot icon11/09/2017
Notification of Hn 786 Limited as a person with significant control on 2016-07-01
dot icon20/07/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2013-08-31
dot icon02/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/11/2014
Registered office address changed from 117 Kenelm Road Small Heath Birmingham B10 9AE to 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP on 2014-11-07
dot icon30/09/2014
Compulsory strike-off action has been discontinued
dot icon29/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon09/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon25/06/2013
Appointment of Mr Amar Rashid as a director
dot icon19/06/2013
Resolutions
dot icon19/06/2013
Change of share class name or designation
dot icon19/06/2013
Statement of capital following an allotment of shares on 2013-05-10
dot icon19/06/2013
Resolutions
dot icon15/06/2013
Satisfaction of charge 5 in full
dot icon15/06/2013
Satisfaction of charge 6 in full
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/05/2013
Registration of charge 063559920007
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon11/03/2013
Duplicate mortgage certificatecharge no:5
dot icon05/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon04/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon26/06/2012
Amended accounts made up to 2011-08-31
dot icon15/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon07/09/2011
Secretary's details changed for Mr Habib Nazir on 2011-09-07
dot icon24/08/2011
Registered office address changed from 115 Kenelm Road Small Heath Birmingham B10 9AE on 2011-08-24
dot icon24/08/2011
Director's details changed for Mr Habib Nazir on 2011-08-24
dot icon30/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/11/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon18/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/12/2008
Return made up to 30/08/08; full list of members
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/04/2008
Appointment terminated director jangir ul-haq
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Secretary resigned
dot icon06/12/2007
Ad 03/12/07--------- £ si 1@1=1 £ ic 1/2
dot icon06/12/2007
Registered office changed on 06/12/07 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon06/12/2007
New secretary appointed
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon30/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+17,250.00 % *

* during past year

Cash in Bank

£347.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
893.47K
-
0.00
2.00
-
2022
1
1.37M
-
0.00
347.00
-
2022
1
1.37M
-
0.00
347.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.37M £Ascended53.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

347.00 £Ascended17.25K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rashid, Amar
Director
10/05/2013 - 01/02/2024
27
Mr Habib Nazir
Director
03/12/2007 - 01/02/2024
18
Davey, Darren Gavin
Director
01/02/2024 - Present
58
Nazir, Habib
Secretary
03/12/2007 - 01/02/2024
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 365 SERVICES LIMITED

365 SERVICES LIMITED is an(a) Active company incorporated on 30/08/2007 with the registered office located at 6 Well Street, Birmingham B19 3BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 365 SERVICES LIMITED?

toggle

365 SERVICES LIMITED is currently Active. It was registered on 30/08/2007 .

Where is 365 SERVICES LIMITED located?

toggle

365 SERVICES LIMITED is registered at 6 Well Street, Birmingham B19 3BG.

What does 365 SERVICES LIMITED do?

toggle

365 SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 365 SERVICES LIMITED have?

toggle

365 SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for 365 SERVICES LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-09 with no updates.