UKBizDB.co.uk

3D INSTRUMENTS LIMITED

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

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:48 Vicarage Road, Thetford, Norfolk, England, IP24 2LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Vicarage Road, Thetford, IP24 2LP

Secretary06 June 1992Active
West Barn, Church Hill, Whepstead, Bury St. Edmunds, England, IP29 4TR

Director20 November 1992Active
4 Middlewood, Cockwood Starcross, Exeter, EX6 8RN

Director29 April 1992Active
48, Vicarage Road, Thetford, IP24 2LP

Director29 April 1992Active
14, Marine Parade, St. Mawes, Truro, England, TR2 5DW

Director11 June 2007Active
48, Vicarage Road, Thetford, IP24 2LP

Secretary29 April 1992Active
16 Merryacres, Witley, Godalming, GU8 5RG

Secretary28 May 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 April 1992Active
26 Hollycombe Close, Liphook, GU30 7HR

Director17 July 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 April 1992Active
3 Rosemount, Station Road, Sidmouth, EX10 8NZ

Director29 June 2003Active
Wittle Court, Quidenham, Norwich, NR16 2JF

Director01 June 1993Active
16 Merryacres, Witley, Godalming, GU8 5TQ

Director01 May 1992Active
Little Hay Flexford Road, Normandy, Guildford, GU3 2EE

Director28 May 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director24 April 1992Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Address

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

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-05-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-30Accounts

Accounts with accounts type micro entity.

Download
2015-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Officers

Change person director company with change date.

Download
2015-02-16Accounts

Accounts with accounts type total exemption small.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-30Accounts

Accounts with accounts type total exemption small.

Download
2013-07-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.