UKBizDB.co.uk

3D PLY LTD

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

This company is commonly known as 3d Ply Ltd. The company was founded 17 years ago and was given the registration number 05974730. The firm's registered office is in CHRISTCHURCH. You can find them at 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:3D PLY LTD
Company Number:05974730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Haycombe, Durweston, Blandford Forum, United Kingdom, DT11 0PZ

Director26 October 2006Active
Long Ash Farmhouse, Milton Abbas, Blandford, DT11 0BX

Secretary26 October 2006Active
4 Brackley Close, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6SE

Corporate Secretary22 October 2018Active
33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, SP1 2TJ

Corporate Secretary26 October 2006Active
City Gates, 2-4 Southgate, Chichester, England, PO19 8DJ

Corporate Secretary09 September 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 October 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 October 2006Active

People with Significant Control

Caroline Kean
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:36, Haycombe, Blandford Forum, United Kingdom, DT11 0PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Martin James Kean
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:36, Haycombe, Blandford Forum, United Kingdom, DT11 0PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Address

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

Download
2023-11-13Officers

Termination secretary company with name termination date.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Change of name

Certificate change of name company.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-31Officers

Change person director company with change date.

Download
2021-12-17Accounts

Change account reference date company previous extended.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-03Persons with significant control

Change to a person with significant control.

Download
2020-09-03Persons with significant control

Change to a person with significant control.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Officers

Termination secretary company with name termination date.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.