3 Fff Limited

General information

Name:

3 Fff Ltd

Office Address:

Unit B 18 Brunel Road Earlstree Industrial Estate NN17 4JW Corby

Number: 06236589

Incorporation date: 2007-05-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

3 Fff Limited has existed in this business for seventeen years. Registered under the number 06236589 in the year 2007, the firm is located at Unit B 18 Brunel Road, Corby NN17 4JW. It started under the business name Foamex, though for the last seventeen years has been on the market under the business name 3 Fff Limited. This firm's declared SIC number is 20590 and their NACE code stands for Manufacture of other chemical products n.e.c.. Its most recent filed accounts documents were submitted for the period up to December 31, 2022 and the most recent annual confirmation statement was submitted on May 3, 2023.

The company owns two trademarks, all are still in use. The first trademark was licensed in 2017. The trademark which will become invalid sooner, i.e. in November, 2026 is UK00003198285.

At the moment, the following business is led by just one managing director: James M., who was appointed seventeen years ago. What is more, the director's tasks are aided with by a secretary - Becky M., who was selected by this business in 2007.

  • Previous company's names
  • 3 Fff Limited 2007-12-27
  • Foamex Limited 2007-05-03

Trade marks

Trademark UK00003198285
Trademark image:-
Status:Registered
Filing date:2016-11-23
Date of entry in register:2017-02-24
Renewal date:2026-11-23
Owner name:3FFF Limited
Owner address:Unit B, 18 Brunel Road, Earlstrees Industrial Estate, CORBY, United Kingdom, NN17 4JW
Trademark UK00003198273
Trademark image:-
Status:Registered
Filing date:2016-11-23
Date of entry in register:2017-02-24
Renewal date:2026-11-23
Owner name:3FFF Limited
Owner address:Unit B, 18 Brunel Road, Earlstrees Industrial Estate, CORBY, United Kingdom, NN17 4JW

Financial data based on annual reports

Company staff

Becky M.

Role: Secretary

Appointed: 03 May 2007

Latest update: 8 April 2024

James M.

Role: Director

Appointed: 03 May 2007

Latest update: 8 April 2024

People with significant control

James M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

James M.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 September 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 September 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 8 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 15th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2012 - 2015

Name:

Sb&p Llp

Address:

Oriel House 2-8 Oriel Road Bootle

Post code:

L20 7EP

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 20590 : Manufacture of other chemical products n.e.c.
16
Company Age

Similar companies nearby

Closest companies