UKBizDB.co.uk

3D SITE ENGINEERS LIMITED

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

This company is commonly known as 3d Site Engineers Limited. The company was founded 10 years ago and was given the registration number 09008425. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:3D SITE ENGINEERS LIMITED
Company Number:09008425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG

Director23 April 2014Active

People with Significant Control

Mr Terence Pangidzwa
Notified on:19 September 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-03-09Gazette

Gazette filings brought up to date.

Download
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-07-29Gazette

Gazette filings brought up to date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Gazette

Gazette filings brought up to date.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Officers

Change person director company with change date.

Download
2020-12-11Address

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

Download
2020-05-19Persons with significant control

Change to a person with significant control.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.