3WEST HOLDINGS LTD

Register to unlock more data on OkredoRegister

3WEST HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10012078

Incorporation date

18/02/2016

Size

Group

Contacts

Registered address

Registered address

Unit 3 Gereint Hill, Tithebarn, Exeter, Devon EX1 3RSCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2016)
dot icon19/12/2025
Satisfaction of charge 100120780006 in full
dot icon19/12/2025
Satisfaction of charge 100120780005 in full
dot icon19/12/2025
Satisfaction of charge 100120780004 in full
dot icon19/12/2025
Satisfaction of charge 100120780003 in full
dot icon19/12/2025
Satisfaction of charge 100120780002 in full
dot icon10/10/2025
Secretary's details changed for Mrs Louise Oxland on 2025-08-06
dot icon24/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/08/2025
Registered office address changed from Studio 10, the Courtyard Woodbury Business Park Woodbury EX5 1AY England to Unit 3 Gereint Hill Tithebarn Exeter Devon EX1 3RS on 2025-08-06
dot icon01/05/2025
Confirmation statement made on 2025-04-14 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/06/2024
Registration of charge 100120780008, created on 2024-06-14
dot icon29/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon06/02/2024
Appointment of Miss Sienna Coco Fowler as a director on 2024-02-01
dot icon06/02/2024
Appointment of Mr Frederick James Daniel Fowler as a director on 2024-02-01
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-04-14 with updates
dot icon20/12/2022
Change of details for Mr. James Daniel Fowler as a person with significant control on 2021-10-19
dot icon16/12/2022
Registration of charge 100120780007, created on 2022-12-14
dot icon15/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon05/10/2022
Termination of appointment of John Daniel Fowler as a director on 2022-09-25
dot icon05/10/2022
Secretary's details changed for Mrs Louisa Oxland on 2022-10-05
dot icon22/08/2022
Registration of charge 100120780002, created on 2022-08-12
dot icon22/08/2022
Registration of charge 100120780003, created on 2022-08-12
dot icon22/08/2022
Registration of charge 100120780004, created on 2022-08-12
dot icon22/08/2022
Registration of charge 100120780005, created on 2022-08-12
dot icon22/08/2022
Registration of charge 100120780006, created on 2022-08-12
dot icon30/06/2022
Satisfaction of charge 100120780001 in full
dot icon20/06/2022
Termination of appointment of Rachael Nichola Manning as a secretary on 2022-06-20
dot icon20/06/2022
Appointment of Mrs Louisa Oxland as a secretary on 2022-06-20
dot icon20/06/2022
Appointment of Mrs Katharine Larissa Fowler as a director on 2022-06-20
dot icon17/06/2022
Registration of charge 100120780001, created on 2022-06-15
dot icon22/04/2022
Registered office address changed from Eagle House 44 the Strand Exmouth EX8 1AL United Kingdom to Studio 10, the Courtyard Woodbury Business Park Woodbury EX5 1AY on 2022-04-22
dot icon08/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/03/2022
Certificate of change of name
dot icon08/03/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon04/02/2022
Resolutions
dot icon02/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-19
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
Confirmation statement made on 2021-11-14 with updates
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/11/2021
Resolutions
dot icon20/10/2021
Change of details for Mr. James Daniel Fowler as a person with significant control on 2021-10-19
dot icon20/10/2021
Statement of capital following an allotment of shares on 2021-10-19
dot icon26/03/2021
Appointment of Mr John Daniel Fowler as a director on 2021-03-26
dot icon27/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon13/07/2020
Micro company accounts made up to 2020-03-31
dot icon02/03/2020
Current accounting period extended from 2020-02-29 to 2020-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon14/11/2019
Change of details for Mr. James Daniel Fowler as a person with significant control on 2019-10-24
dot icon14/11/2019
Micro company accounts made up to 2019-02-28
dot icon08/07/2019
Appointment of Mrs Rachael Nichola Manning as a secretary on 2019-06-25
dot icon08/07/2019
Termination of appointment of Katharine Fowler as a secretary on 2019-06-25
dot icon02/07/2019
Termination of appointment of Katharine Larissa Fowler as a director on 2019-06-29
dot icon06/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon06/03/2019
Registered office address changed from 1 Red Place C/O Quantmetrics Limited London W1K 6PL England to Eagle House 44 the Strand Exmouth EX8 1AL on 2019-03-06
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon28/02/2017
Registered office address changed from Ives Farm Stratfield Saye Reading RG7 2DE United Kingdom to 1 Red Place C/O Quantmetrics Limited London W1K 6PL on 2017-02-28
dot icon24/10/2016
Appointment of Mr James Daniel Fowler as a director on 2016-10-24
dot icon18/02/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.44K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowler, Sienna Coco
Director
01/02/2024 - Present
2
Fowler, Frederick James Daniel
Director
01/02/2024 - Present
2
Fowler, Katharine Larissa
Director
18/02/2016 - 29/06/2019
2
Fowler, Katharine Larissa
Director
20/06/2022 - Present
2
Fowler, James Daniel, Mr.
Director
24/10/2016 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3WEST HOLDINGS LTD

3WEST HOLDINGS LTD is an(a) Active company incorporated on 18/02/2016 with the registered office located at Unit 3 Gereint Hill, Tithebarn, Exeter, Devon EX1 3RS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3WEST HOLDINGS LTD?

toggle

3WEST HOLDINGS LTD is currently Active. It was registered on 18/02/2016 .

Where is 3WEST HOLDINGS LTD located?

toggle

3WEST HOLDINGS LTD is registered at Unit 3 Gereint Hill, Tithebarn, Exeter, Devon EX1 3RS.

What does 3WEST HOLDINGS LTD do?

toggle

3WEST HOLDINGS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 3WEST HOLDINGS LTD?

toggle

The latest filing was on 19/12/2025: Satisfaction of charge 100120780006 in full.