Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 365 SERVICES LIMITED
Company Information for

365 SERVICES LIMITED

6 WELL STREET, BIRMINGHAM, B19 3BG,
Company Registration Number
06355992
Private Limited Company
Active

Company Overview

About 365 Services Ltd
365 SERVICES LIMITED was founded on 2007-08-30 and has its registered office in Birmingham. The organisation's status is listed as "Active". 365 Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
365 SERVICES LIMITED
 
Legal Registered Office
6 WELL STREET
BIRMINGHAM
B19 3BG
Other companies in B10
 
Filing Information
Company Number 06355992
Company ID Number 06355992
Date formed 2007-08-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:53:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 365 SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 365 SERVICES LIMITED
The following companies were found which have the same name as 365 SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
365 SERVICES BILLING LIMITED 18 - 22 STONEY LANE YARDLEY BIRMINGHAM WEST MIDLANDS B25 8YP Dissolved Company formed on the 2014-11-13
365 SERVICES (UK) LTD FLOOR 2 555-557 CRANBROOK ROAD ILFORD IG2 6HE Active Company formed on the 2015-01-14
365 SERVICES JURONG EAST STREET 21 Singapore 609601 Dissolved Company formed on the 2014-07-24
365 SERVICES, INC. 7200 GARDNER STREET WINTERPARK FL 32792 Inactive Company formed on the 2012-10-30
365 SERVICES LLC Delaware Unknown
365 SERVICES PTY LTD QLD 4172 Active Company formed on the 2018-03-06
365 SERVICES GROUP PTY LTD Active Company formed on the 2019-01-23
365 SERVICES YORKSHIRE LTD 237A - FIRST FLOOR HAREHILLS LANE LEEDS LS8 3QH Active - Proposal to Strike off Company formed on the 2021-02-10
365 SERVICES, LLC 809 W SOUTH ST LEANDER TX 78641 Active Company formed on the 2021-06-17
365 SERVICES INCORPORATED 11438 118TH STREET Queens SOUTH OZONE PARK NY 11420 Active Company formed on the 2021-06-29
365 SERVICES LLC 507 5TH AVE NE OELWEIN IA 50662 Active Company formed on the 2022-10-17
365 SERVICES BY MARUSIA ICHIM LTD 5 DARWIN GARDENS MAIDSTONE ME15 9FZ Active Company formed on the 2023-07-24

Company Officers of 365 SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HABIB NAZIR
Company Secretary 2007-12-03
HABIB NAZIR
Director 2007-12-03
AMAR RASHID
Director 2013-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
JANGHIR UL-HAQ
Director 2007-12-03 2008-04-01
SUZANNE BREWER
Company Secretary 2007-08-30 2007-12-03
KEVIN MICHAEL BREWER
Director 2007-08-30 2007-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HABIB NAZIR EASIWAY LIMITED Company Secretary 2008-11-30 CURRENT 2007-09-28 Liquidation
HABIB NAZIR HN 786 LIMITED Director 2017-09-25 CURRENT 2013-06-07 Active
HABIB NAZIR EASIWAY LIMITED Director 2008-08-01 CURRENT 2007-09-28 Liquidation
HABIB NAZIR QUEENSWAY SERVICES LIMITED Director 2007-09-21 CURRENT 2007-08-29 Active
HABIB NAZIR QUICKWORK LIMITED Director 2004-10-11 CURRENT 2004-06-25 Dissolved 2016-11-01
AMAR RASHID CHIEF DEVELOPMENTS LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
AMAR RASHID AAA DEVELOPMENTS LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
AMAR RASHID SMART MOVE INVESTMENTS LIMITED Director 2007-01-22 CURRENT 2007-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14REGISTERED OFFICE CHANGED ON 14/02/24 FROM 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP
2024-02-09APPOINTMENT TERMINATED, DIRECTOR AMAR RASHID
2024-02-09APPOINTMENT TERMINATED, DIRECTOR HABIB NAZIR
2024-02-09Termination of appointment of Habib Nazir on 2024-02-01
2024-02-09CESSATION OF HN 786 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-09Notification of Sch Uk Holdings Ltd as a person with significant control on 2024-02-01
2024-02-09CESSATION OF SMART MOVE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-09CESSATION OF HABIB NAZIR AS A PERSON OF SIGNIFICANT CONTROL
2024-02-09CESSATION OF AMAR RASHID AS A PERSON OF SIGNIFICANT CONTROL
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2024-02-06REGISTRATION OF A CHARGE / CHARGE CODE 063559920009
2024-02-05REGISTRATION OF A CHARGE / CHARGE CODE 063559920008
2024-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063559920007
2024-02-02DIRECTOR APPOINTED DARREN GAVIN DAVEY
2023-10-04CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2022-10-12CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-08-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12PSC05Change of details for Hn 786 Limited as a person with significant control on 2016-07-01
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-09-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMART MOVE INVESTMENTS LIMITED
2017-09-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HN 786 LIMITED
2017-07-20AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-02AR0130/08/15 ANNUAL RETURN FULL LIST
2015-03-18AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/14 FROM 117 Kenelm Road Small Heath Birmingham B10 9AE
2014-09-30DISS40Compulsory strike-off action has been discontinued
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-29AR0130/08/14 ANNUAL RETURN FULL LIST
2014-09-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 200
2013-09-09AR0130/08/13 ANNUAL RETURN FULL LIST
2013-06-25AP01DIRECTOR APPOINTED MR AMAR RASHID
2013-06-19RES01ADOPT ARTICLES 12/06/2013
2013-06-19RES12Resolution of varying share rights or name
2013-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2013-06-19SH08Change of share class name or designation
2013-06-19SH0110/05/13 STATEMENT OF CAPITAL GBP 200
2013-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 063559920007
2013-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2013-03-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2013-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-25AR0130/08/12 FULL LIST
2012-06-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11
2012-05-15AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-07AR0130/08/11 FULL LIST
2011-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR HABIB NAZIR / 07/09/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HABIB NAZIR / 24/08/2011
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 115 KENELM ROAD SMALL HEATH BIRMINGHAM B10 9AE
2011-06-30AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-08AR0130/08/10 FULL LIST
2010-07-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-18AR0130/08/09 FULL LIST
2009-06-18AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR JANGIR UL-HAQ
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288bSECRETARY RESIGNED
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-0688(2)RAD 03/12/07--------- £ SI 1@1=1 £ IC 1/2
2007-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 365 SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-09
Fines / Sanctions
No fines or sanctions have been issued against 365 SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-14 Outstanding SMART MOVE INVESTMENTS LIMITED
DEBENTURE 2013-03-11 Satisfied MOHAMMED SALIM
LEGAL CHARGE 2013-02-13 Satisfied MOHAMMED SALIM
LEGAL MORTGAGE 2008-04-28 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-04-24 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2008-02-18 Satisfied EXCEL SECURITIES PLC
DEBENTURE 2008-02-18 Satisfied EXCEL SECURITIES PLC
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 365 SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of 365 SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 365 SERVICES LIMITED
Trademarks
We have not found any records of 365 SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 365 SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 365 SERVICES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 365 SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party365 SERVICES LIMITEDEvent Date2014-09-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 365 SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 365 SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.