UKBizDB.co.uk

3E CONSULTING ENGINEERS LIMITED

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

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.

Company Information

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:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:4 Calder Close, Calder Park, Wakefield, West Yorkshire, WF4 3BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Over Court Barns, Over Lane, Almondsbury, Bristol, England, BS32 4DF

Secretary06 May 2022Active
Over Court Barns, Over Lane, Almondsbury, Bristol, England, BS32 4DF

Director06 May 2022Active
Over Court Barns, Over Lane, Almondsbury, Bristol, England, BS32 4DF

Director06 May 2022Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary06 August 2001Active
4 Calder Close, Calder Park, Wakefield, West Yorkshire, WF4 3BA

Secretary01 April 2011Active
29 Wood Mount, Overton, Wakefield, WF4 4SB

Secretary11 October 2002Active
29 Wood Mount, Overton, Wakefield, WF4 4SB

Secretary06 August 2001Active
6 Benton Office Park, Bennett Avenue, Horbury, Wakefield, England, WF4 5RA

Director01 September 2015Active
33 Henley Avenue, Thornhill, Dewsbury, WF12 0JP

Director01 March 2002Active
Over Court Barns, Over Lane, Almondsbury, Bristol, England, BS32 4DF

Director01 October 2015Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director06 August 2001Active
Over Court Barns, Over Lane, Almondsbury, Bristol, England, BS32 4DF

Director01 June 2015Active
4 Calder Close, Calder Park, Wakefield, West Yorkshire, WF4 3BA

Director01 September 2008Active
4 Calder Close, Calder Park, Wakefield, West Yorkshire, WF4 3BA

Director07 June 2002Active
4 Calder Close, Calder Park, Wakefield, West Yorkshire, WF4 3BA

Director01 April 2011Active
29 Wood Mount, Overton, Wakefield, WF4 4SB

Director06 August 2001Active
Over Court Barns, Over Lane, Almondsbury, Bristol, England, BS32 4DF

Director01 April 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-10-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Address

Change sail address company with old address new address.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Incorporation

Memorandum articles.

Download
2022-08-16Resolution

Resolution.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-27Accounts

Change account reference date company previous shortened.

Download
2022-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-20Change of constitution

Statement of companys objects.

Download
2022-05-20Incorporation

Memorandum articles.

Download
2022-05-20Resolution

Resolution.

Download
2022-05-18Capital

Capital variation of rights attached to shares.

Download
2022-05-18Capital

Capital name of class of shares.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.