Warning: file_put_contents(c/4db478a777e8e60033ea862c3f84edbf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/d941378627c02e9fad29cd6a2b9385a8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Team 3000 3d Limited, BS15 8LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TEAM 3000 3D LIMITED

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

This company is commonly known as Team 3000 3d Limited. The company was founded 19 years ago and was given the registration number 05296654. The firm's registered office is in BRISTOL. You can find them at 9 Bank Road, Kingswood, Bristol, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:TEAM 3000 3D LIMITED
Company Number:05296654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2004
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9 Bank Road, Kingswood, Bristol, United Kingdom, BS15 8LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey Farm, Hinton Charterhouse, Bath, United Kingdom, BA2 7SD

Secretary25 November 2004Active
18 Broad Road, Kingswood, BS15 1HZ

Director25 November 2004Active
50 Under Knoll, Peasedown St. John, Bath, BA2 8TY

Director25 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 November 2004Active

People with Significant Control

Mr Ian David Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:English
Country of residence:United Kingdom
Address:50 Under Knoll, Peasedown St. John, Bath, United Kingdom, BA2 8TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Steven Michael Risdale
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:18 Broad Road, Kingswood, United Kingdom, BS15 1HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-12Dissolution

Dissolution application strike off company.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Address

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

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-03-13Address

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

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-09Accounts

Accounts with accounts type total exemption small.

Download
2014-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-04Accounts

Accounts with accounts type total exemption small.

Download
2012-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.