This company is commonly known as 3d Motor Europe Limited. The company was founded 9 years ago and was given the registration number 09339635. The firm's registered office is in BRIERLEY HILL. You can find them at Unit 4 The Maltings Navigation Drive, Hurst Business Park, Brierley Hill, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | 3D MOTOR EUROPE LIMITED |
---|---|---|
Company Number | : | 09339635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 The Maltings Navigation Drive, Hurst Business Park, Brierley Hill, England, DY5 1UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 The Maltings, Navigation Drive, Hurst Business Park, Brierley Hill, England, DY5 1UT | Director | 22 March 2024 | Active |
Unit 1 The Maltings, Navigation Drive, Hurst Business Park, Brierley Hill, England, DY5 1UT | Director | 11 May 2021 | Active |
Unit 1 The Maltings, Navigation Drive, Hurst Business Park, Brierley Hill, England, DY5 1UT | Director | 19 May 2022 | Active |
Unit 4, The Maltings Navigation Drive, Hurst Business Park, Brierley Hill, England, DY5 1UT | Director | 10 October 2018 | Active |
Unit I, Churchill Industrial Estate, Cheltenham, England, GL53 7EG | Director | 03 December 2014 | Active |
Unit 14, Malmesbury Road, Cheltenham, GL51 9PL | Director | 31 July 2018 | Active |
Mr Conner Victor Crotchett | ||
Notified on | : | 19 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Unit 1 The Maltings, Navigation Drive, Brierley Hill, England, DY5 1UT |
Nature of control | : |
|
Mr Daniel Crochet | ||
Notified on | : | 11 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Limes, Bayshill Road, Cheltenham, England, GL50 3AW |
Nature of control | : |
|
Mr Conner Victor Crotchett | ||
Notified on | : | 13 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Unit 4, The Maltings Navigation Drive, Brierley Hill, England, DY5 1UT |
Nature of control | : |
|
Mr Victor Gerald Crotchett | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | Irish |
Address | : | Unit 14, Malmesbury Road, Cheltenham, GL51 9PL |
Nature of control | : |
|
Mr Connor Victor Crotchett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | Irish |
Address | : | Unit 14, Malmesbury Road, Cheltenham, GL51 9PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-05-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.