This company is commonly known as 3b International Limited. The company was founded 26 years ago and was given the registration number 03524035. The firm's registered office is in REDRUTH. You can find them at Former Clearwood Building Stanley Way, Cardrew Industrial Estate, Redruth, Cornwall. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | 3B INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03524035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Former Clearwood Building Stanley Way, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Former Clearwood Building, Stanley Way, Cardrew Industrial Estate, Redruth, TR15 1SS | Director | 12 March 2018 | Active |
Caswell 2 Haydon Close, Chipping Campden, GL55 6JN | Secretary | 09 March 1998 | Active |
20 Welford Road, Boldmere, Sutton Coldfield, B73 5DP | Secretary | 11 October 2000 | Active |
Former Clearwood Building, Stanley Way, Cardrew Industrial Estate, Redruth, England, TR15 1SS | Secretary | 20 October 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 09 March 1998 | Active |
2 Stubbing Cottages, Greetland, HX4 8NR | Director | 09 March 1998 | Active |
1 Kings Walk, Broome Manor, Kings Bromley, DE13 7JU | Director | 09 March 1998 | Active |
1 Kings Walk, Kings Bromley, Burton-On-Trent, DE13 7JU | Director | 26 June 2001 | Active |
21 Westfield Green, Tockwith, York, YO26 7RE | Director | 09 March 1998 | Active |
Chynoweth Vean, Herland Road, Godolphin Cros, Helston, TR13 9RD | Director | 20 October 2001 | Active |
Trelangate House, Trelan, St Keverne, Helston, TR12 6RP | Director | 20 October 2001 | Active |
Trelangate House, Trelan, St Keverne, Helston, TR12 6RP | Director | 20 October 2001 | Active |
Former Clearwood Building, Stanley Way, Cardrew Industrial Estate, Redruth, TR15 1SS | Director | 20 October 2001 | Active |
Former Clearwood Building, Stanley Way, Cardrew Industrial Estate, Redruth, TR15 1SS | Director | 27 January 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 09 March 1998 | Active |
Mr James Edward Brown | ||
Notified on | : | 07 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Former Clearwood Building, Stanley Way, Redruth, TR15 1SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Officers | Termination secretary company with name termination date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Officers | Appoint person director company with name date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.