Company Information for 3D SET COMPANY LIMITED
1a Davyhulme Circle, Urmston, Manchester, GREATER MANCHESTER, M41 0ST,
|
Company Registration Number
04473940
Private Limited Company
Active |
Company Name | |
---|---|
3D SET COMPANY LIMITED | |
Legal Registered Office | |
1a Davyhulme Circle Urmston Manchester GREATER MANCHESTER M41 0ST Other companies in SK5 | |
Company Number | 04473940 | |
---|---|---|
Company ID Number | 04473940 | |
Date formed | 2002-07-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-28 | |
Return next due | 2025-04-11 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB797662070 |
Last Datalog update: | 2024-04-11 17:33:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTONY MARK WALSH |
||
ANTONY MARK WALSH |
||
GAYNOR CHRISTINE WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN TAYLOR |
Director | ||
ANTONY MARK WALSH |
Company Secretary | ||
IAN MARK AXON |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Notification of Vibration Group Limited as a person with significant control on 2016-09-20 | ||
Change of details for Mr Antony Mark Walsh as a person with significant control on 2016-09-20 | ||
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044739400003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/08/19 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044739400002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044739400001 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | THE DIRECTORS AT ANY TIME DECLARE DIVIDENDS SEPARATELY FOR EACH OF THE CLASSES OF SHARES FOR SUCH AMOUNTS RECOMMENDED BY THE DIRECTORS AS AN INTERIM DIVIDEND BY THE DIRECTORS OR FINAL DIVIDEND DECLARED BY MEMBERS. 20/09/2016 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/15 FROM Suite 320 Houldsworth Business Centre Houldsworth Mill Stockport Cheshire SK5 6DA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MARK WALSH / 04/11/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANTONY MARK WALSH on 2015-11-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR CHRISTINE WALSH / 04/11/2015 | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/14 FROM 120a Reddish Lane Gorton Manchester M18 7JL | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR CHRISTINE WALSH / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MARK WALSH / 02/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WALSH / 01/09/2007 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANTONY WALSH / 01/09/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR WALSH / 01/09/2007 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 340A WELLINGTON ROAD NORTH HAETON CHAPEL STOCKPORT CHESHIRE SK4 5DA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 05/05/04 FROM: UNIT Q1 BUFFALO COURT WESTERN PARK SALFORD QUAYS MANCHESTER M50 2QL | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 09/09/02 FROM: UNIT N, BUFFALO COURT, WESTERN COURT, SALFORD QUAYS MANCHESTER M50 2QL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1021925 | Active | Licenced property: RED DOLES LANE EMBER RENTAL LTD HUDDERSFIELD GB HD2 1YF. Correspondance address: TEMPERANCE STREET UNIT 8 ARDWICK MANCHESTER ARDWICK GB M12 6HR |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2011-09-01 | £ 131,446 |
---|
Creditors and other liabilities
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 3D SET COMPANY LIMITED
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 76,977 |
Current Assets | 2011-09-01 | £ 126,426 |
Debtors | 2011-09-01 | £ 27,807 |
Fixed Assets | 2011-09-01 | £ 15,675 |
Shareholder Funds | 2011-09-01 | £ 10,655 |
Stocks Inventory | 2011-09-01 | £ 2,500 |
Tangible Fixed Assets | 2011-09-01 | £ 15,675 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
Hire of Equipment |
Manchester City Council | |
|
Proffesional fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49119900 | Printed matter, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |