UKBizDB.co.uk

3DI PROCESS EQUIPMENT LIMITED

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

This company is commonly known as 3di Process Equipment Limited. The company was founded 22 years ago and was given the registration number 04241566. The firm's registered office is in BREDBURY STOCKPORT. You can find them at Heron House, 39-41 Higher Bents Lane, Bredbury Stockport, Cheshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:3DI PROCESS EQUIPMENT LIMITED
Company Number:04241566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Heron House, 39-41 Higher Bents Lane, Bredbury Stockport, Cheshire, SK6 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central House, 1a Central Drive, Romiley, Stockport, England, SK6 4PE

Secretary03 October 2020Active
Central House, 1a Central Drive, Romiley, Stockport, England, SK6 4PE

Director01 May 2007Active
Central House, 1a Central Drive, Romiley, Stockport, England, SK6 4PE

Director26 June 2001Active
Heron House, 39-41 Higher Bents Lane, Bredbury Stockport, SK6 1EE

Secretary26 June 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 June 2001Active
Heron House, 39-41 Higher Bents Lane, Bredbury Stockport, SK6 1EE

Director26 June 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 June 2001Active

People with Significant Control

Mr Dylan James Dyer
Notified on:12 February 2022
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Central House, 1a Central Drive, Stockport, England, SK6 4PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Julie Helen Dyer
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Heron House 39 - 41, Higher Bents Lane, Stockport, England, SK6 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Declan Roy Dyer
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Heron House 39 - 41, Higher Bents Lane, Stockport, England, SK6 1EE
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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Address

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

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Address

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

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Officers

Appoint person secretary company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination secretary company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Resolution

Resolution.

Download
2019-02-14Change of name

Change of name notice.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Officers

Change person director company with change date.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.