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

3D PLASTIC CENTRES LIMITED

5 TOMEY ROAD, TYSELEY BIRMINGHAM, B11 2NJ,
Company Registration Number
05166693
Private Limited Company
Active

Company Overview

About 3d Plastic Centres Ltd
3D PLASTIC CENTRES LIMITED was founded on 2004-06-30 and has its registered office in . The organisation's status is listed as "Active". 3d Plastic Centres Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
3D PLASTIC CENTRES LIMITED
 
Legal Registered Office
5 TOMEY ROAD
TYSELEY BIRMINGHAM
B11 2NJ
Other companies in B11
 
Filing Information
Company Number 05166693
Company ID Number 05166693
Date formed 2004-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-03-05 13:09:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3D PLASTIC CENTRES LIMITED
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 3D PLASTIC CENTRES LIMITED

Current Directors
Officer Role Date Appointed
HARBANS SINGH KALSI
Company Secretary 2006-03-27
KULWANT SINGH KALSI
Director 2006-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE CLARE HALL
Company Secretary 2004-07-21 2006-03-27
JACQUELINE CLARE HALL
Director 2004-07-21 2006-03-27
MICHAEL ANDREW JAMES
Director 2004-07-21 2006-03-27
GARY PATRICK MICHAEL MCCARTAN
Director 2004-07-21 2006-03-27
STEVEN KEITH ROSE
Director 2004-07-21 2005-11-29
DWF SECRETARIAL LIMITED
Company Secretary 2004-06-30 2004-07-21
DWF NOMINEES LIMITED
Director 2004-06-30 2004-07-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-06-30 2004-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARBANS SINGH KALSI KALSI PLASTICS (UK) LIMITED Company Secretary 1994-10-06 CURRENT 1994-10-06 Active
HARBANS SINGH KALSI HARDY'S D.I.Y. LIMITED Company Secretary 1993-09-01 CURRENT 1973-04-12 Dissolved 2016-08-30

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
2025-02-10Unaudited abridged accounts made up to 2024-03-31
2024-07-17DIRECTOR APPOINTED MRS. JAGDEV KAUR KALSI
2024-07-17APPOINTMENT TERMINATED, DIRECTOR KULWANT SINGH KALSI
2024-07-02CONFIRMATION STATEMENT MADE ON 18/06/24, WITH NO UPDATES
2024-01-24Unaudited abridged accounts made up to 2023-03-31
2023-08-15CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-01-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-07-21PSC07CESSATION OF KULWANT SINGH KALSI AS A PERSON OF SIGNIFICANT CONTROL
2022-07-21PSC02Notification of Kalsi Plastics (Uk) Limited as a person with significant control on 2016-04-06
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-04-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULWANT KALSI
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-26AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0129/06/15 ANNUAL RETURN FULL LIST
2015-07-29CH01Director's details changed for Kulwant Singh Kalsi on 2009-10-01
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-17CH03SECRETARY'S DETAILS CHNAGED FOR MR HARBANS SINGH KALSI on 2011-07-01
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-02AR0129/06/14 ANNUAL RETURN FULL LIST
2014-02-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-29AR0129/06/13 ANNUAL RETURN FULL LIST
2012-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-26AR0129/06/12 ANNUAL RETURN FULL LIST
2011-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-13AR0129/06/11 ANNUAL RETURN FULL LIST
2010-09-17CH01Director's details changed for Kulwant Singh Kalsi on 2010-08-31
2010-09-17AR0129/06/10 ANNUAL RETURN FULL LIST
2010-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2009-08-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-02363aReturn made up to 29/06/09; no change of members
2008-12-22AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-17363sRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-09-01AA31/03/07 TOTAL EXEMPTION SMALL
2007-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-16363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-18363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 3 HORACE HOUSE OAKFIELD, INDUSTRIAL ESTATE STANTON, HARCOURT ROAD EYNSHAM WITNEY, OXFORDSHIRE OX29 4TX
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-10288bDIRECTOR RESIGNED
2006-04-10288bDIRECTOR RESIGNED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-04-10288aNEW SECRETARY APPOINTED
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-18MISCSECTION 394
2005-12-16288bDIRECTOR RESIGNED
2005-09-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-05363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-09-05288cDIRECTOR'S PARTICULARS CHANGED
2004-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-0988(2)RAD 31/08/04--------- £ SI 99@1=99 £ IC 1/100
2004-08-19395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05288bSECRETARY RESIGNED
2004-07-27225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-27288bDIRECTOR RESIGNED
2004-07-27287REGISTERED OFFICE CHANGED ON 27/07/04 FROM: C/O DWF, CENTURION HOUSE, 129 DEANSGATE, MANCHESTER, M3 3AA
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-27288aNEW DIRECTOR APPOINTED
2004-06-30288bSECRETARY RESIGNED
2004-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to 3D PLASTIC CENTRES LIMITED 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 3D PLASTIC CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-08-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 3D PLASTIC CENTRES LIMITED

Intangible Assets
Patents
We have not found any records of 3D PLASTIC CENTRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3D PLASTIC CENTRES LIMITED
Trademarks
We have not found any records of 3D PLASTIC CENTRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3D PLASTIC CENTRES LIMITED. 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 (46900 - Non-specialised wholesale trade) as 3D PLASTIC CENTRES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
Business rates information was found for 3D PLASTIC CENTRES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Unit 18, Wye Estate, London Road, High Wycombe, Bucks, HP11 1LH HP11 1LH 16,750
Wycombe District Council Unit 18, Wye Estate, London Road, High Wycombe, Bucks, HP11 1LH HP11 1LH GBP £16,7502005-01-31

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3D PLASTIC CENTRES LIMITED 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 3D PLASTIC CENTRES LIMITED 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.