UKBizDB.co.uk

3D MOTOR EUROPE LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 The Maltings, Navigation Drive, Hurst Business Park, Brierley Hill, England, DY5 1UT

Director22 March 2024Active
Unit 1 The Maltings, Navigation Drive, Hurst Business Park, Brierley Hill, England, DY5 1UT

Director11 May 2021Active
Unit 1 The Maltings, Navigation Drive, Hurst Business Park, Brierley Hill, England, DY5 1UT

Director19 May 2022Active
Unit 4, The Maltings Navigation Drive, Hurst Business Park, Brierley Hill, England, DY5 1UT

Director10 October 2018Active
Unit I, Churchill Industrial Estate, Cheltenham, England, GL53 7EG

Director03 December 2014Active
Unit 14, Malmesbury Road, Cheltenham, GL51 9PL

Director31 July 2018Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Address

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

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Address

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

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-05-05Address

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

Download

Copyright © 2024. All rights reserved.