Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Loop 3 Interiors Limited
Loop 3 Interiors Limited is a liquidation company incorporated on 29 June 2001 with the registered office located in Dartford, Kent. Loop 3 Interiors Limited was registered 24 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 11 months ago
Company No
04243967
Private limited company
Age
24 years
Incorporated
29 June 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 June 2022
(3 years ago)
Next confirmation dated
29 June 2023
Was due on
13 July 2023
(2 years 4 months ago)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2021
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
30 June 2022
Was due on
31 March 2023
(2 years 8 months ago)
Learn more about Loop 3 Interiors Limited
Contact
Update Details
Address
21 Highfield Road
Dartford
Kent
DA1 2JS
Address changed on
14 Dec 2022
(2 years 11 months ago)
Previous address was
22-26 Bank Street Herne Bay CT6 5EA England
Companies in DA1 2JS
Telephone
01227272491
Email
Available in Endole App
Website
Loop3.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Mark Peter Hollis
Director • Construction Manager • British • Lives in UK • Born in Mar 1963
Mr Mark Peter Hollis
PSC • British • Lives in UK • Born in Mar 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hollis Rouse London Limited
Mark Peter Hollis is a mutual person.
Active
MPHPM Ltd
Mark Peter Hollis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Jun 2021
For period
30 Jun
⟶
30 Jun 2021
Traded for
12 months
Cash in Bank
£299.88K
Decreased by £55.36K (-16%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£872.67K
Decreased by £66.25K (-7%)
Total Liabilities
-£798.03K
Increased by £195.02K (+32%)
Net Assets
£74.64K
Decreased by £261.28K (-78%)
Debt Ratio (%)
91%
Increased by 27.22% (+42%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years 11 Months Ago on 14 Dec 2022
Voluntary Liquidator Appointed
2 Years 11 Months Ago on 14 Dec 2022
Tracey Ann Hollis Resigned
3 Years Ago on 15 Aug 2022
Confirmation Submitted
3 Years Ago on 12 Jul 2022
Abridged Accounts Submitted
3 Years Ago on 23 Feb 2022
Confirmation Submitted
4 Years Ago on 1 Jul 2021
Abridged Accounts Submitted
4 Years Ago on 12 Feb 2021
Confirmation Submitted
5 Years Ago on 30 Jun 2020
John William Bainbridge Resigned
5 Years Ago on 29 Jun 2020
John William Bainbridge Resigned
5 Years Ago on 29 Jun 2020
Get Alerts
Get Credit Report
Discover Loop 3 Interiors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 29 November 2024
Submitted on 27 Jan 2025
Liquidators' statement of receipts and payments to 29 November 2023
Submitted on 30 Dec 2023
Resolutions
Submitted on 14 Dec 2022
Appointment of a voluntary liquidator
Submitted on 14 Dec 2022
Statement of affairs
Submitted on 14 Dec 2022
Registered office address changed from 22-26 Bank Street Herne Bay CT6 5EA England to 21 Highfield Road Dartford Kent DA1 2JS on 14 December 2022
Submitted on 14 Dec 2022
Termination of appointment of Tracey Ann Hollis as a director on 15 August 2022
Submitted on 16 Aug 2022
Confirmation statement made on 29 June 2022 with no updates
Submitted on 12 Jul 2022
Unaudited abridged accounts made up to 30 June 2021
Submitted on 23 Feb 2022
Confirmation statement made on 29 June 2021 with no updates
Submitted on 1 Jul 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs