Holywell
Flintshire
CH8 7TX
Wales
Secretary Name | Mr Andrew Milward Allshorn |
---|---|
Status | Current |
Appointed | 15 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O The Old Police Station Halkyn Street Holywell Flintshire CH8 7TX Wales |
Director Name | Mr Scott Paul Doe |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(3 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Old Police Station Halkyn Street Holywell Flintshire CH8 7TX Wales |
Website | 3dpartsltd.com |
---|---|
Email address | [email protected] |
Telephone | 01635 887965 |
Telephone region | Newbury |
Registered Address | C/O The Old Police Station Halkyn Street Holywell Flintshire CH8 7TX Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Andrew Allshorn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,205 |
Cash | £2,877 |
Current Liabilities | £40,632 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 20 October 2023 (overdue) |
10 June 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
9 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2023 | Application to strike the company off the register (3 pages) |
17 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
14 November 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
4 November 2022 | Termination of appointment of Scott Paul Doe as a director on 20 May 2022 (1 page) |
29 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
14 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
18 December 2020 | Director's details changed for Mr Andrew Milward Allshorn on 18 December 2020 (2 pages) |
18 December 2020 | Change of details for Mr Andrew Milward Allshorn as a person with significant control on 18 December 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
30 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
11 February 2019 | Director's details changed for Mr Andrew Milward Allshorn on 11 February 2019 (2 pages) |
11 February 2019 | Secretary's details changed for Mr Andrew Milward Allshorn on 11 February 2019 (1 page) |
11 February 2019 | Change of details for Mr Andrew Milward Allshorn as a person with significant control on 11 February 2019 (2 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
5 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
29 September 2017 | Director's details changed for Mr Andrew Milward Allshorn on 29 September 2017 (2 pages) |
29 September 2017 | Secretary's details changed for Mr Andrew Milward Allshorn on 29 September 2017 (1 page) |
29 September 2017 | Director's details changed for Mr Andrew Milward Allshorn on 29 September 2017 (2 pages) |
29 September 2017 | Secretary's details changed for Mr Andrew Milward Allshorn on 29 September 2017 (1 page) |
29 September 2017 | Change of details for Mr Andrew Milward Allshorn as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Change of details for Mr Andrew Milward Allshorn as a person with significant control on 29 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Andrew Milward Allshorn on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Andrew Milward Allshorn on 22 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Andrew Milward Allshorn as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Andrew Milward Allshorn as a person with significant control on 22 September 2017 (2 pages) |
15 September 2017 | Secretary's details changed for Mr Andrew Milward Allshorn on 15 September 2017 (1 page) |
15 September 2017 | Secretary's details changed for Mr Andrew Milward Allshorn on 15 September 2017 (1 page) |
14 September 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
4 November 2013 | Appointment of Mr Scott Paul Doe as a director (2 pages) |
4 November 2013 | Appointment of Mr Scott Paul Doe as a director (2 pages) |
11 October 2013 | Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
11 October 2013 | Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
4 September 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Company name changed at 3D-square LTD\certificate issued on 02/08/13
|
2 August 2013 | Company name changed at 3D-square LTD\certificate issued on 02/08/13
|
18 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
10 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
5 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2010 | Incorporation
|
15 October 2010 | Incorporation
|
15 October 2010 | Incorporation
|