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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central House, 1a Central Drive, Romiley, Stockport, England, SK6 4PE | Secretary | 03 October 2020 | Active |
Central House, 1a Central Drive, Romiley, Stockport, England, SK6 4PE | Director | 01 May 2007 | Active |
Central House, 1a Central Drive, Romiley, Stockport, England, SK6 4PE | Director | 26 June 2001 | Active |
Heron House, 39-41 Higher Bents Lane, Bredbury Stockport, SK6 1EE | Secretary | 26 June 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 June 2001 | Active |
Heron House, 39-41 Higher Bents Lane, Bredbury Stockport, SK6 1EE | Director | 26 June 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 June 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Address | Change registered office address company with date old address new address. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Officers | Appoint person secretary company with name date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Termination secretary company with name termination date. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Resolution | Resolution. | Download |
2019-02-14 | Change of name | Change of name notice. | Download |
2018-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Officers | Change person director company with change date. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.