This company is commonly known as 3e Consulting Engineers Limited. The company was founded 22 years ago and was given the registration number 04265276. The firm's registered office is in WEST YORKSHIRE. You can find them at 4 Calder Close, Calder Park, Wakefield, West Yorkshire, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | 3E CONSULTING ENGINEERS LIMITED |
---|---|---|
Company Number | : | 04265276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Calder Close, Calder Park, Wakefield, West Yorkshire, WF4 3BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Over Court Barns, Over Lane, Almondsbury, Bristol, England, BS32 4DF | Secretary | 06 May 2022 | Active |
Over Court Barns, Over Lane, Almondsbury, Bristol, England, BS32 4DF | Director | 06 May 2022 | Active |
Over Court Barns, Over Lane, Almondsbury, Bristol, England, BS32 4DF | Director | 06 May 2022 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 06 August 2001 | Active |
4 Calder Close, Calder Park, Wakefield, West Yorkshire, WF4 3BA | Secretary | 01 April 2011 | Active |
29 Wood Mount, Overton, Wakefield, WF4 4SB | Secretary | 11 October 2002 | Active |
29 Wood Mount, Overton, Wakefield, WF4 4SB | Secretary | 06 August 2001 | Active |
6 Benton Office Park, Bennett Avenue, Horbury, Wakefield, England, WF4 5RA | Director | 01 September 2015 | Active |
33 Henley Avenue, Thornhill, Dewsbury, WF12 0JP | Director | 01 March 2002 | Active |
Over Court Barns, Over Lane, Almondsbury, Bristol, England, BS32 4DF | Director | 01 October 2015 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 06 August 2001 | Active |
Over Court Barns, Over Lane, Almondsbury, Bristol, England, BS32 4DF | Director | 01 June 2015 | Active |
4 Calder Close, Calder Park, Wakefield, West Yorkshire, WF4 3BA | Director | 01 September 2008 | Active |
4 Calder Close, Calder Park, Wakefield, West Yorkshire, WF4 3BA | Director | 07 June 2002 | Active |
4 Calder Close, Calder Park, Wakefield, West Yorkshire, WF4 3BA | Director | 01 April 2011 | Active |
29 Wood Mount, Overton, Wakefield, WF4 4SB | Director | 06 August 2001 | Active |
Over Court Barns, Over Lane, Almondsbury, Bristol, England, BS32 4DF | Director | 01 April 2011 | Active |
Hydrock Holdings Limited | ||
Notified on | : | 06 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Over Court Barns, Over Lane, Bristol, England, BS32 4DF |
Nature of control | : |
|
Mr Stephen Paul Watson | ||
Notified on | : | 03 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Over Court Barns, Over Lane, Bristol, England, BS32 4DF |
Nature of control | : |
|
Mr Dean Gray | ||
Notified on | : | 03 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Over Court Barns, Over Lane, Bristol, England, BS32 4DF |
Nature of control | : |
|
Mr Adam Cooper | ||
Notified on | : | 03 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Over Court Barns, Over Lane, Bristol, England, BS32 4DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Address | Change sail address company with old address new address. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Incorporation | Memorandum articles. | Download |
2022-08-16 | Resolution | Resolution. | Download |
2022-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-20 | Change of constitution | Statement of companys objects. | Download |
2022-05-20 | Incorporation | Memorandum articles. | Download |
2022-05-20 | Resolution | Resolution. | Download |
2022-05-18 | Capital | Capital variation of rights attached to shares. | Download |
2022-05-18 | Capital | Capital name of class of shares. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.