About

Registered Number: 05854013
Date of Incorporation: 21/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 3 Holmer Terrace, Holmer, Hereford, Herefordshire, HR4 9RH,

 

Founded in 2006, 3 Loader Ltd has its registered office in Hereford. The companies directors are Holland, Helen Clare, Holland, Benon Roman, Holland, Helen Clare. We do not know the number of employees at 3 Loader Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Benon Roman 21 June 2006 - 1
HOLLAND, Helen Clare 12 October 2018 - 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Helen Clare 21 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 25 June 2019
AD01 - Change of registered office address 07 May 2019
AA - Annual Accounts 05 March 2019
MR01 - N/A 09 November 2018
AP01 - Appointment of director 12 October 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 08 December 2008
363s - Annual Return 11 August 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 20 September 2007
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
NEWINC - New incorporation documents 21 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.