This company is commonly known as 3 D Aluminium Plas Limited. The company was founded 50 years ago and was given the registration number 01128843. The firm's registered office is in EYNSHAM WITNEY. You can find them at 3 Horace House, Oakfield Industrial Estate, Eynsham Witney, Oxfordshire. This company's SIC code is 25120 - Manufacture of doors and windows of metal.
Name | : | 3 D ALUMINIUM PLAS LIMITED |
---|---|---|
Company Number | : | 01128843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Horace House, Oakfield Industrial Estate, Eynsham Witney, Oxfordshire, OX29 4TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX | Director | 01 October 2021 | Active |
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX | Director | 07 April 2015 | Active |
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX | Director | 07 April 2015 | Active |
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX | Director | 24 September 2001 | Active |
The Lodge White Hall, Minster Lovell, Witney, OX8 5RU | Secretary | - | Active |
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX | Secretary | 22 November 2002 | Active |
50 Langdale Gate, Langdale Mews, Witney, OX28 6EY | Secretary | 24 September 2001 | Active |
Saffrons Tanners Lane, Burford, OX18 4NA | Secretary | 29 October 1997 | Active |
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX | Director | 01 April 2006 | Active |
4540 Paramytha Village, Limassol, | Director | 08 September 1997 | Active |
The Lodge White Hall, Minster Lovell, Witney, OX8 5RU | Director | - | Active |
The Old Rectory 22 Church Green, Witney, OX28 4AW | Director | - | Active |
15 Church Green, Witney, OX28 4AZ | Director | 24 September 2001 | Active |
15 Church Green, Witney, OX28 4AZ | Director | 31 August 2001 | Active |
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX | Director | 14 April 2014 | Active |
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX | Director | 22 November 2002 | Active |
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX | Director | 01 October 2003 | Active |
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX | Director | 24 September 2001 | Active |
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX | Director | 04 February 2013 | Active |
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX | Director | 06 November 2017 | Active |
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX | Director | 01 December 2010 | Active |
PO BOX 50, Paraklisia, 4520 Limasoll, Cyprus, | Director | 24 July 2002 | Active |
Mr Barry Matthews | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | 3 Horace House, Eynsham Witney, OX29 4TX |
Nature of control | : |
|
Mr Simon James Keegan | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | 3 Horace House, Eynsham Witney, OX29 4TX |
Nature of control | : |
|
Mr Gary Patrick Michael Mccartan | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | 3 Horace House, Eynsham Witney, OX29 4TX |
Nature of control | : |
|
Eynsham Group Limited | ||
Notified on | : | 12 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Horace House, Oakfield Industrial Estate, Witney, England, OX29 4TX |
Nature of control | : |
|
Eynsham Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3 Horace House, Oakfield Industrial Estate, Witney, United Kingdom, OX29 4TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Officers | Change person director company with change date. | Download |
2020-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type small. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.