Urmston
Manchester
Greater Manchester
M41 0ST
Director Name | Gaynor Christine Walsh |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(11 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0ST |
Secretary Name | Mr Antony Mark Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0ST |
Director Name | Ian Mark Axon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(3 days after company formation) |
Appointment Duration | 11 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 216 Errwood Road Burnace Greater Manchester M19 1HX |
Secretary Name | Antony Mark Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(3 days after company formation) |
Appointment Duration | 11 months (resigned 01 June 2003) |
Role | Carpenter |
Correspondence Address | 25 Aldermere Crescent Flixton Greater Manchester M41 8UE |
Director Name | Christopher John Taylor |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(3 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 April 2006) |
Role | Joiner |
Correspondence Address | 1 Finney Bank Road Sale Manchester M33 |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.3dsetco.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2738831 |
Telephone region | Manchester |
Registered Address | 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0ST |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
78 at £1 | Antony Mark Walsh 78.00% Ordinary |
---|---|
20 at £1 | Gaynor Christine Walsh 20.00% Ordinary |
1 at £1 | Elisa Howe 1.00% Ordinary B |
1 at £1 | Gary Cranley 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £78,715 |
Cash | £192,336 |
Current Liabilities | £252,739 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
22 June 2022 | Delivered on: 23 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
14 July 2017 | Delivered on: 21 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 16 gladden place, skelmersdale, lancashire, WN8 9SX. Freehold. Title no. LA504207 and LA508330. Administrative area - west lancashire. Outstanding |
22 June 2017 | Delivered on: 22 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 November 2023 | Registered office address changed from 99 Wellington Road North Stockport Cheshire SK4 2LP England to 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0st on 17 November 2023 (1 page) |
---|---|
20 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
4 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
15 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 June 2022 | Registration of charge 044739400003, created on 22 June 2022 (16 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with updates (6 pages) |
22 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
10 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
16 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
12 April 2019 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
5 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
21 July 2017 | Registration of charge 044739400002, created on 14 July 2017 (39 pages) |
21 July 2017 | Registration of charge 044739400002, created on 14 July 2017 (39 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
22 June 2017 | Registration of charge 044739400001, created on 22 June 2017 (42 pages) |
22 June 2017 | Registration of charge 044739400001, created on 22 June 2017 (42 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 November 2015 | Director's details changed for Gaynor Christine Walsh on 4 November 2015 (2 pages) |
4 November 2015 | Secretary's details changed for Antony Mark Walsh on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Suite 320 Houldsworth Business Centre Houldsworth Mill Stockport Cheshire SK5 6DA to 99 Wellington Road North Stockport Cheshire SK4 2LP on 4 November 2015 (1 page) |
4 November 2015 | Director's details changed for Antony Mark Walsh on 4 November 2015 (2 pages) |
4 November 2015 | Secretary's details changed for Antony Mark Walsh on 4 November 2015 (1 page) |
4 November 2015 | Director's details changed for Gaynor Christine Walsh on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Antony Mark Walsh on 4 November 2015 (2 pages) |
4 November 2015 | Secretary's details changed for Antony Mark Walsh on 4 November 2015 (1 page) |
4 November 2015 | Director's details changed for Antony Mark Walsh on 4 November 2015 (2 pages) |
4 November 2015 | Registered office address changed from Suite 320 Houldsworth Business Centre Houldsworth Mill Stockport Cheshire SK5 6DA to 99 Wellington Road North Stockport Cheshire SK4 2LP on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Suite 320 Houldsworth Business Centre Houldsworth Mill Stockport Cheshire SK5 6DA to 99 Wellington Road North Stockport Cheshire SK4 2LP on 4 November 2015 (1 page) |
4 November 2015 | Director's details changed for Gaynor Christine Walsh on 4 November 2015 (2 pages) |
24 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL on 7 July 2014 (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 September 2010 | Director's details changed for Antony Mark Walsh on 2 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Antony Mark Walsh on 2 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Gaynor Christine Walsh on 2 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Gaynor Christine Walsh on 2 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Antony Mark Walsh on 2 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Gaynor Christine Walsh on 2 October 2009 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 July 2008 | Secretary's change of particulars / antony walsh / 01/09/2007 (1 page) |
25 July 2008 | Director's change of particulars / antony walsh / 01/09/2007 (1 page) |
25 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
25 July 2008 | Director's change of particulars / antony walsh / 01/09/2007 (1 page) |
25 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
25 July 2008 | Secretary's change of particulars / antony walsh / 01/09/2007 (1 page) |
24 July 2008 | Director's change of particulars / gaynor walsh / 01/09/2007 (1 page) |
24 July 2008 | Director's change of particulars / gaynor walsh / 01/09/2007 (1 page) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 September 2007 | Return made up to 01/07/07; no change of members (7 pages) |
19 September 2007 | Return made up to 01/07/07; no change of members (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 August 2006 | Return made up to 01/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 01/07/06; full list of members (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
12 September 2005 | New director appointed (1 page) |
12 September 2005 | New director appointed (1 page) |
16 August 2005 | Return made up to 01/07/05; full list of members (8 pages) |
16 August 2005 | Return made up to 01/07/05; full list of members (8 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
4 November 2004 | Return made up to 01/07/04; full list of members (7 pages) |
4 November 2004 | Return made up to 01/07/04; full list of members (7 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 340A wellington road north haeton chapel stockport cheshire SK4 5DA (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 340A wellington road north haeton chapel stockport cheshire SK4 5DA (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: unit Q1 buffalo court western park salford quays manchester M50 2QL (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: unit Q1 buffalo court western park salford quays manchester M50 2QL (1 page) |
5 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
9 October 2003 | Return made up to 01/07/03; full list of members
|
9 October 2003 | Return made up to 01/07/03; full list of members
|
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
10 September 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
10 September 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: unit n, buffalo court, western court, salford quays manchester M50 2QL (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: unit n, buffalo court, western court, salford quays manchester M50 2QL (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
1 July 2002 | Incorporation (9 pages) |
1 July 2002 | Incorporation (9 pages) |