General information

Name:

3dqf Ltd

Office Address:

St James Building 79 Oxford Street M1 6HT Manchester

Number: 09617674

Incorporation date: 2015-06-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

3dqf Limited with Companies House Reg No. 09617674 has been in this business field for nine years. The Private Limited Company can be reached at St James Building, 79 Oxford Street, Manchester and company's postal code is M1 6HT. 3dqf Limited was known six years ago as 3dqualityfilament..uk. The firm's Standard Industrial Classification Code is 22290 and has the NACE code: Manufacture of other plastic products. The most recent accounts describe the period up to 2022/06/30 and the latest annual confirmation statement was submitted on 2023/06/01.

Our info detailing this firm's executives shows that there are two directors: Robert E. and Robert E. who assumed their respective positions on 2015-06-01.

Executives who have control over the firm are as follows: Robert E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • 3dqf Limited 2018-06-19
  • 3dqualityfilament.co.uk Limited 2015-06-01

Financial data based on annual reports

Company staff

Robert E.

Role: Director

Appointed: 01 June 2015

Latest update: 2 February 2024

Robert E.

Role: Director

Appointed: 01 June 2015

Latest update: 2 February 2024

People with significant control

Robert E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert E.
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 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 28 February 2017
Annual Accounts 23 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 23 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
New registered office address Unit 6 Platt Fold Street Leigh WN7 1JH. Change occurred on Tuesday 6th February 2024. Company's previous address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom. (AD01)
filed on: 6th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
8
Company Age

Similar companies nearby

Closest companies