3d Machine Shop Engineering Ltd

General information

Name:

3d Machine Shop Engineering Limited

Office Address:

Unit 4 Tyseley Industrial Estate Seeleys Road B11 2LQ Birmingham

Number: 05857685

Incorporation date: 2006-06-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

3d Machine Shop Engineering Ltd may be found at Unit 4 Tyseley Industrial Estate, Seeleys Road in Birmingham. The firm post code is B11 2LQ. 3d Machine Shop Engineering has been actively competing in this business since the firm was started on 2006-06-26. The firm registration number is 05857685. The company's SIC code is 25620: Machining. 3d Machine Shop Engineering Limited reported its account information for the financial year up to 2022-03-31. The business latest confirmation statement was submitted on 2023-06-26.

The info we gathered related to this specific company's management suggests the existence of three directors: Clifford D., Ian D. and Richard D. who became members of the Management Board on 2006-06-27. Additionally, the director's duties are helped with by a secretary - Brenda D., who was officially appointed by this specific limited company in June 2006.

Financial data based on annual reports

Company staff

Brenda D.

Role: Secretary

Appointed: 27 June 2006

Latest update: 22 April 2024

Clifford D.

Role: Director

Appointed: 27 June 2006

Latest update: 22 April 2024

Ian D.

Role: Director

Appointed: 27 June 2006

Latest update: 22 April 2024

Richard D.

Role: Director

Appointed: 27 June 2006

Latest update: 22 April 2024

People with significant control

Executives with significant control over this firm are: Richard D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Clifford D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Richard D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Clifford D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU. Change occurred on December 9, 2023. Company's previous address: Unit 4 Tyseley Industrial Estate Seeleys Road Birmingham B11 2LQ. (AD01)
filed on: 9th, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
17
Company Age

Similar companies nearby

Closest companies