Company NameRapid 3D Solutions Ltd
DirectorsPaul Steven Dodd and Debbie Leanne Dodd
Company StatusActive
Company Number06735955
CategoryPrivate Limited Company
Incorporation Date29 October 2008(15 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Steven Dodd
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMrs Debbie Leanne Dodd
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(8 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Monarch Drive
Northwich
Cheshire
CW9 8TH

Contact

Websiter3signs.co.uk
Email address[email protected]
Telephone0845 0522882
Telephone regionUnknown

Location

Registered AddressS31 Northwich Business Centre
Meadow Street
Northwich
Cheshire
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Paul Steven Dodd
75.00%
Ordinary
25 at £1Debbie Leanne Dodd
25.00%
Ordinary

Financials

Year2014
Net Worth£86,911
Cash£66,900
Current Liabilities£100,297

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

9 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
27 April 2023Director's details changed for Mrs Debbie Leanne Dodd on 27 April 2023 (2 pages)
27 April 2023Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to S31 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF on 27 April 2023 (1 page)
27 April 2023Change of details for Mrs Debbie Leanne Dodd as a person with significant control on 27 April 2023 (2 pages)
27 April 2023Director's details changed for Mr Paul Steven Dodd on 27 April 2023 (2 pages)
19 January 2023Total exemption full accounts made up to 31 May 2022 (13 pages)
19 January 2023Previous accounting period shortened from 31 October 2022 to 31 May 2022 (1 page)
10 November 2022Confirmation statement made on 29 October 2022 with updates (5 pages)
10 June 2022Total exemption full accounts made up to 31 October 2021 (14 pages)
9 November 2021Confirmation statement made on 29 October 2021 with updates (5 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
11 January 2021Confirmation statement made on 29 October 2020 with updates (5 pages)
26 October 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
4 December 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
19 November 2018Second filing of Confirmation Statement dated 29/10/2017 (6 pages)
12 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
18 October 2018Notification of Debbie Leanne Dodd as a person with significant control on 31 March 2017 (2 pages)
18 October 2018Appointment of Mrs Debbie Leanne Dodd as a director on 31 March 2017 (2 pages)
18 October 2018Change of details for Mr Paul Steven Dodd as a person with significant control on 31 March 2017 (2 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/11/2018
(4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
19 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 100
(3 pages)
19 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
29 August 2014Registered office address changed from 30 Monarch Drive Northwich Cheshire CW9 8TH to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 29 August 2014 (1 page)
29 August 2014Director's details changed for Mr Paul Steven Dodd on 28 July 2014 (2 pages)
29 August 2014Director's details changed for Mr Paul Steven Dodd on 28 July 2014 (2 pages)
29 August 2014Registered office address changed from 30 Monarch Drive Northwich Cheshire CW9 8TH to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 29 August 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
2 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Mr Paul Steven Dodd on 29 October 2009 (2 pages)
2 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Mr Paul Steven Dodd on 29 October 2009 (2 pages)
29 October 2008Incorporation (14 pages)
29 October 2008Incorporation (14 pages)