Company Name3B Controls Ltd
Company StatusActive
Company Number04653528
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves

Directors

Director NameMr Phillip Horne
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Heron Business Park Tan House Lane
Widnes
Cheshire
WA8 0SW
Director NameMr Michael Allan Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(3 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Heron Business Park Tan House Lane
Widnes
Cheshire
WA8 0SW
Director NameMichael Heesom
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(3 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Heron Business Park Tan House Lane
Widnes
Cheshire
WA8 0SW
Secretary NameMichael Heesom
NationalityBritish
StatusCurrent
Appointed01 August 2006(3 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Heron Business Park Tan House Lane
Widnes
Cheshire
WA8 0SW
Secretary NameJoanne Margaret Horne
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleSecretary
Correspondence Address21 Forest Close
Cuddington, Northwich
Cheshire
CW8 2EE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Website3bcontrols.com
Telephone01928 567069
Telephone regionRuncorn

Location

Registered Address4 Heron Business Park
Tan House Lane
Widnes
Cheshire
WA8 0SW
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Shareholders

3k at £1Michael Heesom
33.33%
Ordinary
3k at £1Michael Jones
33.33%
Ordinary
3k at £1Philip Horne
33.33%
Ordinary

Financials

Year2014
Net Worth£127,408
Cash£50,696
Current Liabilities£252,173

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

24 April 2009Delivered on: 28 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 March 2024Unaudited abridged accounts made up to 30 June 2023 (6 pages)
1 February 2024Confirmation statement made on 31 January 2024 with updates (5 pages)
28 March 2023Unaudited abridged accounts made up to 30 June 2022 (6 pages)
2 February 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
31 October 2022Director's details changed for Mr Phillip Horne on 24 October 2022 (2 pages)
31 October 2022Director's details changed for Michael Heesom on 24 October 2022 (2 pages)
31 October 2022Change of details for Mr Michael Heesom as a person with significant control on 24 October 2022 (2 pages)
31 October 2022Change of details for Mr Phillip Horne as a person with significant control on 24 October 2022 (2 pages)
25 March 2022Unaudited abridged accounts made up to 30 June 2021 (6 pages)
31 January 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
12 April 2021Unaudited abridged accounts made up to 30 June 2020 (6 pages)
2 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
26 October 2018Secretary's details changed for Michael Heesom on 26 October 2018 (1 page)
26 October 2018Director's details changed for Michael Robert Heesom on 26 October 2018 (2 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
7 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 9,007
(4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
2 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 9,006
(5 pages)
2 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 9,006
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 9,000
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 9,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 9,000
(4 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 9,000
(4 pages)
31 October 2014Administrative restoration application (3 pages)
31 October 2014Administrative restoration application (3 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 9,000
(4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 9,000
(4 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been suspended (1 page)
27 July 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
4 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Compulsory strike-off action has been discontinued (1 page)
3 January 2012Total exemption small company accounts made up to 30 June 2010 (3 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 August 2011Compulsory strike-off action has been suspended (1 page)
4 August 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Secretary's details changed for Michael Robert Heesom on 31 January 2011 (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Secretary's details changed for Michael Robert Heesom on 31 January 2011 (1 page)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 August 2010Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 August 2010Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
20 July 2010Director's details changed for Michael Robert Heesom on 31 January 2010 (2 pages)
20 July 2010Registered office address changed from 4 Heron Park Tan House Lane Widnes Cheshire WA8 0SW England on 20 July 2010 (1 page)
20 July 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Phillip Horne on 31 January 2010 (2 pages)
20 July 2010Registered office address changed from 8 Dewar Court Astmoor Industrial Estate Runcorn Cheshire WA7 1PT on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 8 Dewar Court Astmoor Industrial Estate Runcorn Cheshire WA7 1PT on 20 July 2010 (1 page)
20 July 2010Director's details changed for Michael Robert Heesom on 31 January 2010 (2 pages)
20 July 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
20 July 2010Registered office address changed from 4 Heron Park Tan House Lane Widnes Cheshire WA8 0SW England on 20 July 2010 (1 page)
20 July 2010Director's details changed for Michael Allan Jones on 31 January 2010 (2 pages)
20 July 2010Director's details changed for Phillip Horne on 31 January 2010 (2 pages)
20 July 2010Director's details changed for Michael Allan Jones on 31 January 2010 (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 April 2008Return made up to 31/01/08; full list of members (4 pages)
16 April 2008Return made up to 31/01/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 April 2007Return made up to 31/01/07; full list of members (7 pages)
17 April 2007Return made up to 31/01/07; full list of members (7 pages)
12 September 2006New secretary appointed;new director appointed (2 pages)
12 September 2006New secretary appointed;new director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006Registered office changed on 30/08/06 from: 8 dewar court astmoor industrial estate runcorn WA7 1PT (1 page)
30 August 2006Registered office changed on 30/08/06 from: 8 dewar court astmoor industrial estate runcorn WA7 1PT (1 page)
30 August 2006Secretary resigned (1 page)
6 April 2006Return made up to 31/01/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 April 2006Return made up to 31/01/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 February 2005Return made up to 31/01/05; full list of members (6 pages)
21 February 2005Return made up to 31/01/05; full list of members (6 pages)
10 March 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(6 pages)
10 March 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(6 pages)
17 November 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
17 November 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
31 January 2003New director appointed (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003New secretary appointed (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Incorporation (16 pages)
31 January 2003New director appointed (1 page)
31 January 2003Incorporation (16 pages)
31 January 2003New secretary appointed (1 page)