UKBizDB.co.uk

3D SUBLIMATION SOLUTIONS LIMITED

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

This company is commonly known as 3d Sublimation Solutions Limited. The company was founded 11 years ago and was given the registration number 08123916. The firm's registered office is in COLCHESTER. You can find them at The Lodge, Park Farm Hilliards Road, Great Bromley, Colchester, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:3D SUBLIMATION SOLUTIONS LIMITED
Company Number:08123916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2012
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Lodge, Park Farm Hilliards Road, Great Bromley, Colchester, Essex, England, CO7 7US
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Munnings Way, Lawford, Manningtree, England, CO11 2LQ

Director20 November 2012Active
20, Munnings Way, Lawford, Manningtree, England, CO11 2LQ

Director01 January 2013Active
Unit 3, Betws Industrial Park, Foundry Road, Ammanford, United Kingdom, SA18 2LS

Secretary29 June 2012Active
Unit 3, Betws Industrial Park, Foundry Road, Ammanford, United Kingdom, SA18 2LS

Director29 June 2012Active
14, Commerce Way, Lawford, Manningtree, United Kingdom, CO11 1UT

Director01 January 2013Active

People with Significant Control

Mr Robert Gwyn Davies
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:20, Munnings Way, Manningtree, England, CO11 2LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Coote
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:20, Munnings Way, Manningtree, England, CO11 2LQ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Address

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

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Address

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

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Officers

Termination director company with name termination date.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-03Accounts

Accounts with accounts type total exemption small.

Download
2014-02-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.