This company is commonly known as 3difs Limited. The company was founded 17 years ago and was given the registration number 05944067. The firm's registered office is in COVENTRY. You can find them at Unit 1 Elm Court, Meriden Green Business Park Copse Drive, Coventry, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | 3DIFS LIMITED |
---|---|---|
Company Number | : | 05944067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2006 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Elm Court, Meriden Green Business Park Copse Drive, Coventry, CV5 9RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Elm Court, Meriden Green Business Park Copse Drive, Coventry, CV5 9RG | Secretary | 26 September 2006 | Active |
Unit 1, Elm Court, Meriden Green Business Park Copse Drive, Coventry, CV5 9RG | Director | 26 September 2006 | Active |
Unit 1, Elm Court, Meriden Green Business Park Copse Drive, Coventry, CV5 9RG | Director | 27 January 2015 | Active |
Unit 1, Elm Court, Meriden Green Business Park Copse Drive, Coventry, CV5 9RG | Director | 16 April 2008 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Secretary | 22 September 2006 | Active |
Unit 1, Elm Court, Meriden Green Business Park Copse Drive, Coventry, CV5 9RG | Director | 27 January 2014 | Active |
22 Streetly Lane, Sutton Coldfield, B74 4TU | Director | 26 September 2006 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 22 September 2006 | Active |
3difs Group Limited | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Elm Court, Meriden Business Park, Coventry, England, CV5 9RG |
Nature of control | : |
|
Mr Kevin Joseph Mark Condon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | Unit 1, Elm Court, Coventry, CV5 9RG |
Nature of control | : |
|
Mr Jonathan Terence Isaacs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | Unit 1, Elm Court, Coventry, CV5 9RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Officers | Change person director company with change date. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Officers | Change person director company with change date. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-02 | Resolution | Resolution. | Download |
2017-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-21 | Officers | Termination director company with name termination date. | Download |
2017-02-20 | Capital | Capital name of class of shares. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.