3d Set Company Limited

General information

Name:

3d Set Company Ltd

Office Address:

99 Wellington Road North SK4 2LP Stockport

Number: 04473940

Incorporation date: 2002-07-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

3d Set Company Limited with reg. no. 04473940 has been operating on the market for twenty two years. This particular Private Limited Company is officially located at 99 Wellington Road North, , Stockport and their zip code is SK4 2LP. The firm's SIC and NACE codes are 74909 which stands for Other professional, scientific and technical activities not elsewhere classified. The business latest annual accounts cover the period up to 2023-03-31 and the most recent annual confirmation statement was submitted on 2023-03-28.

3d Set Company Ltd is a small-sized vehicle operator with the licence number OB1021925. The firm has one transport operating centre in the country. In their subsidiary in Huddersfield on Red Doles Lane, 1 machine is available.

1 transaction have been registered in 2011 with a sum total of £1,445. Cooperation with the Manchester City Council council covered the following areas: Proffesional Fees.

Because of the firm's growing number of employees, it was unavoidable to formally appoint additional directors: Gaynor W. and Antony W. who have been participating in joint efforts since 2003/06/01 for the benefit of this specific limited company. What is more, the director's assignments are constantly aided with by a secretary - Antony W., who was chosen by the following limited company in 2004.

Financial data based on annual reports

Company staff

Antony W.

Role: Secretary

Appointed: 09 January 2004

Latest update: 12 March 2024

Gaynor W.

Role: Director

Appointed: 01 June 2003

Latest update: 12 March 2024

Antony W.

Role: Director

Appointed: 04 July 2002

Latest update: 12 March 2024

People with significant control

Antony W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Antony W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 27 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 27 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
Annual Accounts 1 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 1 May 2015
Annual Accounts 1 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 1 May 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 17 January 2014
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 17 January 2014

Company Vehicle Operator Data

Ember Rental Ltd

Address

Red Doles Lane

City

Huddersfield

Postal code

HD2 1YF

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from 99 Wellington Road North Stockport Cheshire SK4 2LP England on 17th November 2023 to 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0st (AD01)
filed on: 17th, November 2023
address
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Manchester City Council 1 £ 1 445.00
2011-12-31 5100513362 £ 1 445.00 Proffesional Fees

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies