Company Name3D-Parts Ltd
DirectorsAndrew Milward Allshorn and Scott Paul Doe
Company StatusActive - Proposal to Strike off
Company Number07408455
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 6 months ago)
Previous NameAt 3D-Square Ltd

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Andrew Milward Allshorn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2010(same day as company formation)
RoleRp Specialist
Country of ResidenceEngland
Correspondence AddressC/O The Old Police Station Halkyn Street
Holywell
Flintshire
CH8 7TX
Wales
Secretary NameMr Andrew Milward Allshorn
StatusCurrent
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O The Old Police Station Halkyn Street
Holywell
Flintshire
CH8 7TX
Wales
Director NameMr Scott Paul Doe
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(3 years after company formation)
Appointment Duration10 years, 5 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Old Police Station Halkyn Street
Holywell
Flintshire
CH8 7TX
Wales

Contact

Website3dpartsltd.com
Email address[email protected]
Telephone01635 887965
Telephone regionNewbury

Location

Registered AddressC/O The Old Police Station
Halkyn Street
Holywell
Flintshire
CH8 7TX
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Andrew Allshorn
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,205
Cash£2,877
Current Liabilities£40,632

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 October 2022 (1 year, 6 months ago)
Next Return Due20 October 2023 (overdue)

Filing History

10 June 2023Voluntary strike-off action has been suspended (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
27 April 2023Application to strike the company off the register (3 pages)
17 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
14 November 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
4 November 2022Termination of appointment of Scott Paul Doe as a director on 20 May 2022 (1 page)
29 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
14 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
18 December 2020Director's details changed for Mr Andrew Milward Allshorn on 18 December 2020 (2 pages)
18 December 2020Change of details for Mr Andrew Milward Allshorn as a person with significant control on 18 December 2020 (2 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
30 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
11 February 2019Director's details changed for Mr Andrew Milward Allshorn on 11 February 2019 (2 pages)
11 February 2019Secretary's details changed for Mr Andrew Milward Allshorn on 11 February 2019 (1 page)
11 February 2019Change of details for Mr Andrew Milward Allshorn as a person with significant control on 11 February 2019 (2 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
5 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
27 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
29 September 2017Director's details changed for Mr Andrew Milward Allshorn on 29 September 2017 (2 pages)
29 September 2017Secretary's details changed for Mr Andrew Milward Allshorn on 29 September 2017 (1 page)
29 September 2017Director's details changed for Mr Andrew Milward Allshorn on 29 September 2017 (2 pages)
29 September 2017Secretary's details changed for Mr Andrew Milward Allshorn on 29 September 2017 (1 page)
29 September 2017Change of details for Mr Andrew Milward Allshorn as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Change of details for Mr Andrew Milward Allshorn as a person with significant control on 29 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Andrew Milward Allshorn on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Andrew Milward Allshorn on 22 September 2017 (2 pages)
22 September 2017Change of details for Mr Andrew Milward Allshorn as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Change of details for Mr Andrew Milward Allshorn as a person with significant control on 22 September 2017 (2 pages)
15 September 2017Secretary's details changed for Mr Andrew Milward Allshorn on 15 September 2017 (1 page)
15 September 2017Secretary's details changed for Mr Andrew Milward Allshorn on 15 September 2017 (1 page)
14 September 2017Registered office address changed from First Floor Estate House 26 High Street Holywell Flintshire CH8 7LH to The Old Police Station Halkyn Street Holywell Flintshire CH8 7TX on 14 September 2017 (1 page)
14 September 2017Registered office address changed from The Old Police Station Halkyn Street Holywell Flintshire CH8 7TX United Kingdom to C/O the Old Police Station Halkyn Street Holywell Flintshire CH8 7TX on 14 September 2017 (1 page)
14 September 2017Registered office address changed from The Old Police Station Halkyn Street Holywell Flintshire CH8 7TX United Kingdom to C/O the Old Police Station Halkyn Street Holywell Flintshire CH8 7TX on 14 September 2017 (1 page)
14 September 2017Registered office address changed from First Floor Estate House 26 High Street Holywell Flintshire CH8 7LH to The Old Police Station Halkyn Street Holywell Flintshire CH8 7TX on 14 September 2017 (1 page)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
9 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
13 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
4 November 2013Appointment of Mr Scott Paul Doe as a director (2 pages)
4 November 2013Appointment of Mr Scott Paul Doe as a director (2 pages)
11 October 2013Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
11 October 2013Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
4 September 2013Registered office address changed from Unit 75 Greenfield Business Centre Greenfield Road Greenfield Flintshire CH8 7GR United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Unit 75 Greenfield Business Centre Greenfield Road Greenfield Flintshire CH8 7GR United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Unit 75 Greenfield Business Centre Greenfield Road Greenfield Flintshire CH8 7GR United Kingdom on 4 September 2013 (1 page)
2 August 2013Company name changed at 3D-square LTD\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2013Company name changed at 3D-square LTD\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
18 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
5 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
5 January 2012Registered office address changed from Unit 75 Geenfield Business Centre Greenfield Road Greenfield Flintshire CH8 7GR United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Unit 75 Geenfield Business Centre Greenfield Road Greenfield Flintshire CH8 7GR United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Unit 75 Geenfield Business Centre Greenfield Road Greenfield Flintshire CH8 7GR United Kingdom on 5 January 2012 (1 page)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)