3dprintuk Limited

General information

Name:

3dprintuk Ltd

Office Address:

Building 500 Abbey Park Stareton CV8 2LY Kenilworth

Number: 07728869

Incorporation date: 2011-08-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is based in Kenilworth under the following Company Registration No.: 07728869. The firm was started in 2011. The headquarters of the firm is located at Building 500 Abbey Park Stareton. The postal code for this place is CV8 2LY. The enterprise's classified under the NACE and SIC code 18129 which stands for Printing n.e.c.. Its most recent accounts cover the period up to 2022-08-31 and the latest confirmation statement was released on 2023-08-04.

From the data we have, this specific firm was incorporated in 2011 and has been run by six directors, out of whom four (Alan S., Paul B., Jeremy H. and Simon T.) are still functioning.

The companies that control this firm are: Solid Solutions Management Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Kenilworth at Abbey Park, Stareton, CV8 2LY, Warwickshire and was registered as a PSC under the registration number 03656695.

Financial data based on annual reports

Company staff

Alan S.

Role: Director

Appointed: 28 April 2023

Latest update: 7 May 2024

Paul B.

Role: Director

Appointed: 28 April 2023

Latest update: 7 May 2024

Jeremy H.

Role: Director

Appointed: 28 April 2023

Latest update: 7 May 2024

Simon T.

Role: Director

Appointed: 28 April 2023

Latest update: 7 May 2024

People with significant control

Solid Solutions Management Limited
Address: Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire, CV8 2LY, England
Legal authority England And Wales - Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies At Companies House
Registration number 03656695
Notified on 28 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicholas A.
Notified on 17 August 2016
Ceased on 28 April 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Ligaya V.
Notified on 2 October 2020
Ceased on 28 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 August 2022
Confirmation statement next due date 18 August 2024
Confirmation statement last made up date 04 August 2023
Annual Accounts 6 April 2013
Start Date For Period Covered By Report 2011-08-04
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 6 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
Annual Accounts 29 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 29 May 2015
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 25 November 2015
Annual Accounts 3 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 3 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 August 2022
Annual Accounts 31 May 2014
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 31 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates August 4, 2023 (CS01)
filed on: 7th, September 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
12
Company Age

Closest Companies - by postcode