UKBizDB.co.uk

3 D ALUMINIUM PLAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:3 Horace House, Oakfield Industrial Estate, Eynsham Witney, Oxfordshire, OX29 4TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX

Director01 October 2021Active
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX

Director07 April 2015Active
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX

Director07 April 2015Active
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX

Director24 September 2001Active
The Lodge White Hall, Minster Lovell, Witney, OX8 5RU

Secretary-Active
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX

Secretary22 November 2002Active
50 Langdale Gate, Langdale Mews, Witney, OX28 6EY

Secretary24 September 2001Active
Saffrons Tanners Lane, Burford, OX18 4NA

Secretary29 October 1997Active
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX

Director01 April 2006Active
4540 Paramytha Village, Limassol,

Director08 September 1997Active
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

Director24 September 2001Active
15 Church Green, Witney, OX28 4AZ

Director31 August 2001Active
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX

Director14 April 2014Active
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX

Director22 November 2002Active
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX

Director01 October 2003Active
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX

Director24 September 2001Active
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX

Director04 February 2013Active
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX

Director06 November 2017Active
3 Horace House, Oakfield Industrial Estate, Eynsham Witney, OX29 4TX

Director01 December 2010Active
PO BOX 50, Paraklisia, 4520 Limasoll, Cyprus,

Director24 July 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type small.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.