Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3RDGN LTD
Company Information for

3RDGN LTD

20-22 QUEENS ROAD, STOURPORT ON SEVERN, DY13 0BH,
Company Registration Number
04299967
Private Limited Company
Active

Company Overview

About 3rdgn Ltd
3RDGN LTD was founded on 2001-10-05 and has its registered office in Stourport On Severn. The organisation's status is listed as "Active". 3rdgn Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
3RDGN LTD
 
Legal Registered Office
20-22 QUEENS ROAD
STOURPORT ON SEVERN
DY13 0BH
Other companies in DY9
 
Filing Information
Company Number 04299967
Company ID Number 04299967
Date formed 2001-10-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 22:40:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 3RDGN LTD

Current Directors
Officer Role Date Appointed
HARPAL KAUR JAGPAL
Director 2015-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAGPAL SINGH
Director 2009-08-01 2015-02-20
JAGPAL SINGH
Company Secretary 2009-08-01 2009-12-15
VICKERS REYNOLDS & CO LTD
Company Secretary 2003-05-30 2009-10-05
SARWAN SINGH RANDHAWA
Director 2008-09-09 2009-08-01
SURRINDER KAUR RANDAWA
Director 2003-05-30 2008-09-09
JUSVIR KAUR RANDHAWA
Company Secretary 2002-02-28 2003-05-30
CHARNJIT SINGH RANDHAWA
Director 2002-02-28 2003-05-30
CENTRAL SECRETARIES LIMITED
Company Secretary 2002-06-21 2002-12-31
CENTRAL DIRECTORS LIMITED
Director 2002-05-01 2002-12-31
CHRISTINE KOBELRAUSCH
Company Secretary 2001-10-05 2002-06-21
GERALD KOBELRAUSCH
Director 2001-10-05 2002-06-21
WILLIAM MATTHEW MURPHY
Director 2002-04-30 2002-06-21
CENTRAL SECRETARIES LIMITED
Company Secretary 2001-10-05 2001-10-05
CENTRAL DIRECTORS LIMITED
Director 2001-10-05 2001-10-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-2131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-23Director's details changed for Miss Harpal Kaur Jagpal on 2022-08-10
2022-08-23Change of details for Miss Harpal Kaur Jagpal as a person with significant control on 2022-08-10
2022-08-23PSC04Change of details for Miss Harpal Kaur Jagpal as a person with significant control on 2022-08-10
2022-08-23CH01Director's details changed for Miss Harpal Kaur Jagpal on 2022-08-10
2022-04-25AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-02-22CH01Director's details changed for Harpal Kaur Jagpal on 2021-02-19
2021-02-19PSC04Change of details for Mrs Harpal Kaur Jagpal as a person with significant control on 2021-02-19
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM 830a Harrogate Road Bradford BD10 0RA England
2021-01-11PSC07CESSATION OF HARPAL KAUR JAGPAL AS A PERSON OF SIGNIFICANT CONTROL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM Blackthorns House 80 - 82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England
2018-05-31AA01Previous accounting period shortened from 31/08/17 TO 31/07/17
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARPAL KAUR JAGPAL
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/17 FROM Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England
2017-05-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-21AR0105/10/15 ANNUAL RETURN FULL LIST
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-27AR0120/02/15 ANNUAL RETURN FULL LIST
2015-03-11AP01DIRECTOR APPOINTED HARPAL JAGPAL
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JAGPAL SINGH
2015-02-20AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AA01Previous accounting period shortened from 31/10/14 TO 31/08/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0105/10/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17AA01Previous accounting period shortened from 30/11/13 TO 31/10/13
2013-12-11AA01Previous accounting period extended from 31/10/13 TO 30/11/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-17AR0105/10/13 ANNUAL RETURN FULL LIST
2013-03-08AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0105/10/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0105/10/11 FULL LIST
2011-01-14AA31/10/10 TOTAL EXEMPTION FULL
2010-11-03AR0105/10/10 FULL LIST
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY VICKERS REYNOLDS & CO LTD
2010-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2010 FROM MORGAN HOUSE THE HAYES TRADING ESTATE, FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RG
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM BORDEAUX HOUSE 111-112 PEDMORE ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8DG
2010-03-10AR0106/10/09 FULL LIST
2010-02-15AA31/10/09 TOTAL EXEMPTION FULL
2009-12-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VICKERS REYNOLDS & CO LYE LTD / 15/12/2009
2009-12-15TM02APPOINTMENT TERMINATED, SECRETARY JAGPAL SINGH
2009-10-21AR0105/10/09 FULL LIST
2009-10-09AP01DIRECTOR APPOINTED JAGPAL SINGH
2009-10-09AP03SECRETARY APPOINTED JAGPAL SINGH
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SARWAN RANDHAWA
2009-10-09Appointment of Jagpal Singh as company secretary
2009-01-06AA31/10/08 TOTAL EXEMPTION FULL
2008-11-04363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR SURRINDER RANDAWA
2008-09-24288aDIRECTOR APPOINTED SARWAN SINGH RANDHAWA
2007-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-04AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-11-02363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS; AMEND
2006-10-19363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-27363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-09-30363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-06-15225ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/10/03
2003-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-23363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-10-18225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 28/02/04
2003-09-08288aNEW DIRECTOR APPOINTED
2003-09-08288aNEW SECRETARY APPOINTED
2003-09-08288bDIRECTOR RESIGNED
2003-09-08288bSECRETARY RESIGNED
2003-04-28363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2003-03-22288aNEW SECRETARY APPOINTED
2003-03-22288aNEW DIRECTOR APPOINTED
2003-02-25287REGISTERED OFFICE CHANGED ON 25/02/03 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND
2003-02-25288bSECRETARY RESIGNED
2003-02-25288bDIRECTOR RESIGNED
2003-02-2588(2)RAD 28/02/02--------- £ SI 1@1=1 £ IC 1/2
2002-06-27288bDIRECTOR RESIGNED
2002-06-27288bSECRETARY RESIGNED
2002-06-27288aNEW SECRETARY APPOINTED
2002-06-27288bDIRECTOR RESIGNED
2002-06-10288aNEW DIRECTOR APPOINTED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-30288aNEW SECRETARY APPOINTED
2001-11-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 3RDGN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3RDGN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3RDGN LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3RDGN LTD

Intangible Assets
Patents
We have not found any records of 3RDGN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 3RDGN LTD
Trademarks
We have not found any records of 3RDGN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3RDGN LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as 3RDGN LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where 3RDGN LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3RDGN LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3RDGN LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DY13 0BH

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1