3g Controls Limited

General information

Name:

3g Controls Ltd

Office Address:

Strategy House Claylands Avenue S81 7BQ Worksop

Number: 05587435

Incorporation date: 2005-10-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

05587435 - registration number of 3g Controls Limited. It was registered as a Private Limited Company on 2005-10-10. It has been actively competing in this business for the last 19 years. The company can be gotten hold of in Strategy House Claylands Avenue in Worksop. It's zip code assigned to this address is S81 7BQ. This company's declared SIC number is 43290 which means Other construction installation. The most recent accounts cover the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2023-03-26.

As mentioned in this enterprise's register, since 2022 there have been two directors: Angela M. and Matthew M.. In order to provide support to the directors, the abovementioned limited company has been utilizing the expertise of Angela M. as a secretary since January 2020.

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

Financial data based on annual reports

Company staff

Angela M.

Role: Director

Appointed: 30 May 2022

Latest update: 9 April 2024

Angela M.

Role: Secretary

Appointed: 01 January 2020

Latest update: 9 April 2024

Matthew M.

Role: Director

Appointed: 27 September 2010

Latest update: 9 April 2024

People with significant control

Matthew M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 26 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 26 September 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 August 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 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 2017
End Date For Period Covered By Report 31 December 2017
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 2017
End Date For Period Covered By Report 31 December 2017
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 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 19th February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19th February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
On May 30, 2022 new director was appointed. (AP01)
filed on: 31st, May 2022
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

80-82 Heath Mill Lane Digbeth

Post code:

B9 4AR

City / Town:

Birmingham

HQ address,
2013

Address:

Unit 29, Matrix Business Centre Nobel Way Dinnington

Post code:

S25 3QB

City / Town:

Sheffield

Accountant/Auditor,
2012

Name:

Clark & Deen Llp

Address:

Benson House, Suite D 98-104 Lombard Street

Post code:

B12 0QR

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
18
Company Age

Similar companies nearby

Closest companies