This company is commonly known as 3d Instruments Limited. The company was founded 32 years ago and was given the registration number 02709634. The firm's registered office is in THETFORD. You can find them at 48 Vicarage Road, , Thetford, Norfolk. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | 3D INSTRUMENTS LIMITED |
---|---|---|
Company Number | : | 02709634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1992 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Vicarage Road, Thetford, Norfolk, England, IP24 2LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Vicarage Road, Thetford, IP24 2LP | Secretary | 06 June 1992 | Active |
West Barn, Church Hill, Whepstead, Bury St. Edmunds, England, IP29 4TR | Director | 20 November 1992 | Active |
4 Middlewood, Cockwood Starcross, Exeter, EX6 8RN | Director | 29 April 1992 | Active |
48, Vicarage Road, Thetford, IP24 2LP | Director | 29 April 1992 | Active |
14, Marine Parade, St. Mawes, Truro, England, TR2 5DW | Director | 11 June 2007 | Active |
48, Vicarage Road, Thetford, IP24 2LP | Secretary | 29 April 1992 | Active |
16 Merryacres, Witley, Godalming, GU8 5RG | Secretary | 28 May 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 24 April 1992 | Active |
26 Hollycombe Close, Liphook, GU30 7HR | Director | 17 July 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 24 April 1992 | Active |
3 Rosemount, Station Road, Sidmouth, EX10 8NZ | Director | 29 June 2003 | Active |
Wittle Court, Quidenham, Norwich, NR16 2JF | Director | 01 June 1993 | Active |
16 Merryacres, Witley, Godalming, GU8 5TQ | Director | 01 May 1992 | Active |
Little Hay Flexford Road, Normandy, Guildford, GU3 2EE | Director | 28 May 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 24 April 1992 | Active |
Mr Timothy Richard Crocker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Middlewood, Exeter, England, EX6 8RN |
Nature of control | : |
|
Mr Robert George Kybird | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Vicarage Road, Thetford, England, IP24 2LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Address | Change registered office address company with date old address new address. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2015-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-09 | Officers | Change person director company with change date. | Download |
2015-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.