Oldham
Lancashire
OL1 1TE
Secretary Name | Miss Hayley Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2008(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Correspondence Address | 28 Cedar Road Marple Stockport Cheshire SK6 7QP |
Secretary Name | Miss Rachel Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Nail Technician |
Correspondence Address | 57 Manor Road Woodley Stockport Cheshire SK6 1NS |
Secretary Name | Gemma Ferns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 May 2009) |
Role | Company Director |
Correspondence Address | 6 Green Head Fold Romiley Cheshire SK6 3DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | 3dtelecom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6335673 |
Telephone region | Manchester |
Registered Address | C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Richard George Ferns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £985 |
Cash | £4 |
Current Liabilities | £8,316 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
12 July 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
5 July 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
7 September 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
16 February 2021 | Notification of Richard George Ferns as a person with significant control on 15 February 2021 (2 pages) |
15 February 2021 | Cessation of Richard George Ferns as a person with significant control on 15 February 2021 (1 page) |
18 June 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
14 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
8 January 2018 | Registered 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 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Registered 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 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Director's details changed for Richard George Ferns on 7 January 2011 (2 pages) |
18 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Secretary's details changed for Hayley Walker on 7 January 2011 (1 page) |
18 January 2012 | Director's details changed for Richard George Ferns on 7 January 2011 (2 pages) |
18 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Secretary's details changed for Hayley Walker on 7 January 2011 (1 page) |
18 January 2012 | Director's details changed for Richard George Ferns on 7 January 2011 (2 pages) |
18 January 2012 | Secretary's details changed for Hayley Walker on 7 January 2011 (1 page) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 January 2010 | Director's details changed for Richard George Ferns on 6 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Richard George Ferns on 6 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Richard George Ferns on 6 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
19 June 2009 | Secretary appointed hayley walker (2 pages) |
19 June 2009 | Secretary appointed hayley walker (2 pages) |
18 June 2009 | Appointment terminated secretary gemma ferns (1 page) |
18 June 2009 | Appointment terminated secretary gemma ferns (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
15 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 3 moorend road mellor stockport cheshire SK6 5PS (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 3 moorend road mellor stockport cheshire SK6 5PS (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 45 union road, new mills high peak derbyshire SK22 3EL (1 page) |
18 April 2008 | Director's change of particulars / richard ferns / 05/04/2007 (1 page) |
18 April 2008 | Director's change of particulars / richard ferns / 05/04/2007 (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 45 union road, new mills high peak derbyshire SK22 3EL (1 page) |
22 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New secretary appointed (2 pages) |
9 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
9 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
19 January 2005 | Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2005 | Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
6 January 2005 | Incorporation (16 pages) |
6 January 2005 | Incorporation (16 pages) |