Company NameD3Nts Limited
DirectorRichard George Ferns
Company StatusActive
Company Number05325051
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Richard George Ferns
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(same day as company formation)
RolePaintless Dent Removal
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Seftons 135 - 143 Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameMiss Hayley Walker
NationalityBritish
StatusCurrent
Appointed06 May 2008(3 years, 4 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence Address28 Cedar Road
Marple
Stockport
Cheshire
SK6 7QP
Secretary NameMiss Rachel Harrison
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleNail Technician
Correspondence Address57 Manor Road
Woodley
Stockport
Cheshire
SK6 1NS
Secretary NameGemma Ferns
NationalityBritish
StatusResigned
Appointed09 January 2006(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 06 May 2009)
RoleCompany Director
Correspondence Address6 Green Head Fold
Romiley
Cheshire
SK6 3DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Website3dtelecom.co.uk
Email address[email protected]
Telephone0161 6335673
Telephone regionManchester

Location

Registered AddressC/O Seftons
135 - 143 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Richard George Ferns
100.00%
Ordinary

Financials

Year2014
Net Worth£985
Cash£4
Current Liabilities£8,316

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

12 July 2023Micro company accounts made up to 31 January 2023 (3 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
5 July 2022Micro company accounts made up to 31 January 2022 (2 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
7 September 2021Micro company accounts made up to 31 January 2021 (2 pages)
16 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
16 February 2021Notification of Richard George Ferns as a person with significant control on 15 February 2021 (2 pages)
15 February 2021Cessation of Richard George Ferns as a person with significant control on 15 February 2021 (1 page)
18 June 2020Micro company accounts made up to 31 January 2020 (2 pages)
7 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 January 2019 (3 pages)
14 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 January 2018Registered office address changed from 141-143 Union Street Oldham OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 8 January 2018 (1 page)
23 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Registered office address changed from 45 Union Road New Mills High Peak SK22 3EL to 141-143 Union Street Oldham OL1 1TE on 18 February 2015 (1 page)
18 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Registered office address changed from 45 Union Road New Mills High Peak SK22 3EL to 141-143 Union Street Oldham OL1 1TE on 18 February 2015 (1 page)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
18 January 2012Director's details changed for Richard George Ferns on 7 January 2011 (2 pages)
18 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
18 January 2012Secretary's details changed for Hayley Walker on 7 January 2011 (1 page)
18 January 2012Director's details changed for Richard George Ferns on 7 January 2011 (2 pages)
18 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
18 January 2012Secretary's details changed for Hayley Walker on 7 January 2011 (1 page)
18 January 2012Director's details changed for Richard George Ferns on 7 January 2011 (2 pages)
18 January 2012Secretary's details changed for Hayley Walker on 7 January 2011 (1 page)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 January 2010Director's details changed for Richard George Ferns on 6 January 2010 (2 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Richard George Ferns on 6 January 2010 (2 pages)
19 January 2010Director's details changed for Richard George Ferns on 6 January 2010 (2 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
19 June 2009Secretary appointed hayley walker (2 pages)
19 June 2009Secretary appointed hayley walker (2 pages)
18 June 2009Appointment terminated secretary gemma ferns (1 page)
18 June 2009Appointment terminated secretary gemma ferns (1 page)
2 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 January 2009Return made up to 06/01/09; full list of members (3 pages)
15 January 2009Return made up to 06/01/09; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
12 May 2008Registered office changed on 12/05/2008 from 3 moorend road mellor stockport cheshire SK6 5PS (1 page)
12 May 2008Registered office changed on 12/05/2008 from 3 moorend road mellor stockport cheshire SK6 5PS (1 page)
18 April 2008Registered office changed on 18/04/2008 from 45 union road, new mills high peak derbyshire SK22 3EL (1 page)
18 April 2008Director's change of particulars / richard ferns / 05/04/2007 (1 page)
18 April 2008Director's change of particulars / richard ferns / 05/04/2007 (1 page)
18 April 2008Registered office changed on 18/04/2008 from 45 union road, new mills high peak derbyshire SK22 3EL (1 page)
22 January 2008Return made up to 06/01/08; full list of members (2 pages)
22 January 2008Return made up to 06/01/08; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 January 2007Return made up to 06/01/07; full list of members (2 pages)
24 January 2007Return made up to 06/01/07; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (2 pages)
9 January 2006Return made up to 06/01/06; full list of members (2 pages)
9 January 2006Return made up to 06/01/06; full list of members (2 pages)
19 January 2005Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2005Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New director appointed (2 pages)
6 January 2005Incorporation (16 pages)
6 January 2005Incorporation (16 pages)