Company Name3D Set Company Limited
DirectorsAntony Mark Walsh and Gaynor Christine Walsh
Company StatusActive
Company Number04473940
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Antony Mark Walsh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(3 days after company formation)
Appointment Duration21 years, 10 months
RoleCarpenter
Country of ResidenceEngland
Correspondence Address1a Davyhulme Circle
Urmston
Manchester
Greater Manchester
M41 0ST
Director NameGaynor Christine Walsh
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(11 months after company formation)
Appointment Duration20 years, 11 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address1a Davyhulme Circle
Urmston
Manchester
Greater Manchester
M41 0ST
Secretary NameMr Antony Mark Walsh
NationalityBritish
StatusCurrent
Appointed09 January 2004(1 year, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Davyhulme Circle
Urmston
Manchester
Greater Manchester
M41 0ST
Director NameIan Mark Axon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(3 days after company formation)
Appointment Duration11 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address216 Errwood Road
Burnace
Greater Manchester
M19 1HX
Secretary NameAntony Mark Walsh
NationalityBritish
StatusResigned
Appointed04 July 2002(3 days after company formation)
Appointment Duration11 months (resigned 01 June 2003)
RoleCarpenter
Correspondence Address25 Aldermere Crescent
Flixton
Greater Manchester
M41 8UE
Director NameChristopher John Taylor
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2005(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 April 2006)
RoleJoiner
Correspondence Address1 Finney Bank Road
Sale
Manchester
M33
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.3dsetco.com
Email address[email protected]
Telephone0161 2738831
Telephone regionManchester

Location

Registered Address1a Davyhulme Circle
Urmston
Manchester
Greater Manchester
M41 0ST
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

78 at £1Antony Mark Walsh
78.00%
Ordinary
20 at £1Gaynor Christine Walsh
20.00%
Ordinary
1 at £1Elisa Howe
1.00%
Ordinary B
1 at £1Gary Cranley
1.00%
Ordinary B

Financials

Year2014
Net Worth£78,715
Cash£192,336
Current Liabilities£252,739

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

22 June 2022Delivered 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 2017Delivered 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 2017Delivered on: 22 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

17 November 2023Registered 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 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 June 2022Registration of charge 044739400003, created on 22 June 2022 (16 pages)
28 March 2022Confirmation statement made on 28 March 2022 with updates (6 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
16 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
12 April 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
5 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
21 July 2017Registration of charge 044739400002, created on 14 July 2017 (39 pages)
21 July 2017Registration of charge 044739400002, created on 14 July 2017 (39 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
22 June 2017Registration of charge 044739400001, created on 22 June 2017 (42 pages)
22 June 2017Registration of charge 044739400001, created on 22 June 2017 (42 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • 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
(2 pages)
6 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • 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
(2 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Change of share class name or designation (2 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 November 2015Director's details changed for Gaynor Christine Walsh on 4 November 2015 (2 pages)
4 November 2015Secretary's details changed for Antony Mark Walsh on 4 November 2015 (1 page)
4 November 2015Registered 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 2015Director's details changed for Antony Mark Walsh on 4 November 2015 (2 pages)
4 November 2015Secretary's details changed for Antony Mark Walsh on 4 November 2015 (1 page)
4 November 2015Director's details changed for Gaynor Christine Walsh on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Antony Mark Walsh on 4 November 2015 (2 pages)
4 November 2015Secretary's details changed for Antony Mark Walsh on 4 November 2015 (1 page)
4 November 2015Director's details changed for Antony Mark Walsh on 4 November 2015 (2 pages)
4 November 2015Registered 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 2015Registered 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 2015Director's details changed for Gaynor Christine Walsh on 4 November 2015 (2 pages)
24 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
24 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
24 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
7 July 2014Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL on 7 July 2014 (1 page)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
7 July 2014Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL on 7 July 2014 (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 September 2010Director's details changed for Antony Mark Walsh on 2 October 2009 (2 pages)
1 September 2010Director's details changed for Antony Mark Walsh on 2 October 2009 (2 pages)
1 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Gaynor Christine Walsh on 2 October 2009 (2 pages)
1 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Gaynor Christine Walsh on 2 October 2009 (2 pages)
1 September 2010Director's details changed for Antony Mark Walsh on 2 October 2009 (2 pages)
1 September 2010Director's details changed for Gaynor Christine Walsh on 2 October 2009 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 July 2009Return made up to 01/07/09; full list of members (4 pages)
14 July 2009Return made up to 01/07/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 July 2008Secretary's change of particulars / antony walsh / 01/09/2007 (1 page)
25 July 2008Director's change of particulars / antony walsh / 01/09/2007 (1 page)
25 July 2008Return made up to 01/07/08; full list of members (4 pages)
25 July 2008Director's change of particulars / antony walsh / 01/09/2007 (1 page)
25 July 2008Return made up to 01/07/08; full list of members (4 pages)
25 July 2008Secretary's change of particulars / antony walsh / 01/09/2007 (1 page)
24 July 2008Director's change of particulars / gaynor walsh / 01/09/2007 (1 page)
24 July 2008Director's change of particulars / gaynor walsh / 01/09/2007 (1 page)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 September 2007Return made up to 01/07/07; no change of members (7 pages)
19 September 2007Return made up to 01/07/07; no change of members (7 pages)
9 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 August 2006Return made up to 01/07/06; full list of members (7 pages)
9 August 2006Return made up to 01/07/06; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
12 September 2005New director appointed (1 page)
12 September 2005New director appointed (1 page)
16 August 2005Return made up to 01/07/05; full list of members (8 pages)
16 August 2005Return made up to 01/07/05; full list of members (8 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 November 2004Return made up to 01/07/04; full list of members (7 pages)
4 November 2004Return made up to 01/07/04; full list of members (7 pages)
29 September 2004Registered office changed on 29/09/04 from: 340A wellington road north haeton chapel stockport cheshire SK4 5DA (1 page)
29 September 2004Registered office changed on 29/09/04 from: 340A wellington road north haeton chapel stockport cheshire SK4 5DA (1 page)
5 May 2004Registered office changed on 05/05/04 from: unit Q1 buffalo court western park salford quays manchester M50 2QL (1 page)
5 May 2004Registered office changed on 05/05/04 from: unit Q1 buffalo court western park salford quays manchester M50 2QL (1 page)
5 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
9 October 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 October 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
10 September 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
10 September 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
9 September 2002Registered office changed on 09/09/02 from: unit n, buffalo court, western court, salford quays manchester M50 2QL (1 page)
9 September 2002Registered office changed on 09/09/02 from: unit n, buffalo court, western court, salford quays manchester M50 2QL (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed;new director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
1 July 2002Incorporation (9 pages)
1 July 2002Incorporation (9 pages)