Royton
Oldham
Lancashire
OL2 6LJ
Director Name | Mr David Marshall |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 2 Greenfield House Greenfield Lane Smallbridge Rochdale Lancashire OL16 2QU |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr David Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 2 Greenfield House Greenfield Lane Smallbridge Rochdale Lancashire OL16 2QU |
Director Name | Mr David Bernard Roddy |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 3 months (resigned 02 July 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12 All Saints Close Royton Oldham Lancashire OL2 5RD |
Website | www.3dinsulation.co.uk |
---|---|
Telephone | 01706 299847 |
Telephone region | Rochdale |
Registered Address | 22/22a Moss Lane Industrial Estate, Moss Lane Royton Oldham OL2 6HR |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
33 at £1 | David Bernard Roddy 33.33% Ordinary |
---|---|
33 at £1 | David Marshall 33.33% Ordinary |
33 at £1 | David Stockton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £229,541 |
Cash | £8,500 |
Current Liabilities | £268,738 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
23 May 2006 | Delivered on: 26 May 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
24 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
9 March 2022 | Cessation of David Bernard Roddy as a person with significant control on 9 March 2022 (1 page) |
9 March 2022 | Cessation of David Stockton as a person with significant control on 9 March 2022 (1 page) |
9 March 2022 | Notification of 3D Insulation Holdings Ltd as a person with significant control on 9 March 2022 (2 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
27 July 2021 | Termination of appointment of David Bernard Roddy as a director on 2 July 2021 (1 page) |
16 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 March 2018 | Cessation of David Marshall as a person with significant control on 9 May 2017 (1 page) |
6 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 June 2017 | Termination of appointment of David Marshall as a director on 9 May 2017 (1 page) |
5 June 2017 | Termination of appointment of David Marshall as a secretary on 9 May 2017 (1 page) |
5 June 2017 | Termination of appointment of David Marshall as a director on 9 May 2017 (1 page) |
5 June 2017 | Termination of appointment of David Marshall as a secretary on 9 May 2017 (1 page) |
11 March 2017 | Satisfaction of charge 1 in full (4 pages) |
11 March 2017 | Satisfaction of charge 1 in full (4 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Registered office address changed from 123-125 Union Street Oldham Lancashire OL1 1TG to 22/22a Moss Lane Industrial Estate, Moss Lane Royton Oldham OL2 6HR on 8 March 2016 (1 page) |
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Registered office address changed from 123-125 Union Street Oldham Lancashire OL1 1TG to 22/22a Moss Lane Industrial Estate, Moss Lane Royton Oldham OL2 6HR on 8 March 2016 (1 page) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for David Marshall on 21 February 2010 (2 pages) |
11 March 2010 | Director's details changed for David Marshall on 21 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for David Stockton on 21 February 2010 (2 pages) |
11 March 2010 | Director's details changed for David Stockton on 21 February 2010 (2 pages) |
11 March 2010 | Director's details changed for David Bernard Roddy on 21 February 2010 (2 pages) |
11 March 2010 | Director's details changed for David Bernard Roddy on 21 February 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Ad 28/04/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
17 May 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
17 May 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
17 May 2006 | Ad 28/04/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
21 February 2006 | Incorporation (16 pages) |
21 February 2006 | Incorporation (16 pages) |