UKBizDB.co.uk

3B INTERNATIONAL LIMITED

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Former Clearwood Building, Stanley Way, Cardrew Industrial Estate, Redruth, TR15 1SS

Director12 March 2018Active
Caswell 2 Haydon Close, Chipping Campden, GL55 6JN

Secretary09 March 1998Active
20 Welford Road, Boldmere, Sutton Coldfield, B73 5DP

Secretary11 October 2000Active
Former Clearwood Building, Stanley Way, Cardrew Industrial Estate, Redruth, England, TR15 1SS

Secretary20 October 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 March 1998Active
2 Stubbing Cottages, Greetland, HX4 8NR

Director09 March 1998Active
1 Kings Walk, Broome Manor, Kings Bromley, DE13 7JU

Director09 March 1998Active
1 Kings Walk, Kings Bromley, Burton-On-Trent, DE13 7JU

Director26 June 2001Active
21 Westfield Green, Tockwith, York, YO26 7RE

Director09 March 1998Active
Chynoweth Vean, Herland Road, Godolphin Cros, Helston, TR13 9RD

Director20 October 2001Active
Trelangate House, Trelan, St Keverne, Helston, TR12 6RP

Director20 October 2001Active
Trelangate House, Trelan, St Keverne, Helston, TR12 6RP

Director20 October 2001Active
Former Clearwood Building, Stanley Way, Cardrew Industrial Estate, Redruth, TR15 1SS

Director20 October 2001Active
Former Clearwood Building, Stanley Way, Cardrew Industrial Estate, Redruth, TR15 1SS

Director27 January 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 March 1998Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 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 (7 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Mortgage

Mortgage satisfy charge full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Termination secretary company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.