UKBizDB.co.uk

3D FABRICATIONS LIMITED

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

This company is commonly known as 3d Fabrications Limited. The company was founded 25 years ago and was given the registration number 03673301. The firm's registered office is in WARWICKSHIRE. You can find them at 112 High Street, Coleshill, Warwickshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:3D FABRICATIONS LIMITED
Company Number:03673301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:112 High Street, Coleshill, Warwickshire, B46 3BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director24 November 1998Active
Stable End Heather Court Gardens, Four Oaks Park, Sutton Coldfield, B74 2ST

Secretary24 November 1998Active
112 High Street, Coleshill, Warwickshire, B46 3BL

Secretary20 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 November 1998Active
Stable End Heather Court Gardens, Four Oaks Park, Sutton Coldfield, B74 2ST

Director24 November 1998Active
112 High Street, Coleshill, Warwickshire, B46 3BL

Director01 December 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 November 1998Active

People with Significant Control

Steven Langford
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Lumaneri House, Blythe Gate, Solihull, United Kingdom, B90 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham James Langford
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:Lumaneri House, Blythe Gate, Solihull, United Kingdom, B90 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Resolution

Resolution.

Download
2023-05-11Incorporation

Memorandum articles.

Download
2023-05-11Capital

Capital name of class of shares.

Download
2023-05-11Capital

Capital variation of rights attached to shares.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Address

Change registered office address company with date old address new address.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Address

Change registered office address company with date old address new address.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Termination secretary company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Persons with significant control

Change to a person with significant control.

Download
2018-04-13Officers

Change person director company with change date.

Download
2018-04-03Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.