This company is commonly known as 3-d Developments (northern) Limited. The company was founded 31 years ago and was given the registration number 02751847. The firm's registered office is in MELTHAM. You can find them at The Chapel, Millmoor Road, Meltham, Holmfirth. This company's SIC code is 41100 - Development of building projects.
Name | : | 3-D DEVELOPMENTS (NORTHERN) LIMITED |
---|---|---|
Company Number | : | 02751847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chapel, Millmoor Road, Meltham, Holmfirth, HD9 5JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Royd Moor Hall Farm, Royd Moor Road, Thurlstone, S36 7RD | Secretary | 01 June 1999 | Active |
7 Royd Moor Hall Farm, Royd Moor Road, Thurlstone, S36 7RD | Director | 19 October 1992 | Active |
10 Hallows Court, Old School Lane Almondsbury, Huddersfield, | Secretary | 19 October 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 30 September 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 30 September 1992 | Active |
17 Station Lane, Grotton, OL4 5QY | Director | 19 October 1992 | Active |
10 Hallows Court, Old School Lane Almondsbury, Huddersfield, | Director | 19 October 1992 | Active |
10 Hallows Court, Old School Lane Almondsbury, Huddersfield, | Director | 19 October 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 30 September 1992 | Active |
Mr Alan Michael Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | The Chapel, Meltham, HD9 5JU |
Nature of control | : |
|
Mr Paul David James Briggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Address | : | The Chapel, Meltham, HD9 5JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Capital | Capital cancellation shares. | Download |
2022-05-26 | Capital | Capital return purchase own shares. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.