General information

Name:

Union 3d Ltd

Office Address:

310/311 Vanilla Factory 39 Fleet Street L1 4AR Liverpool

Number: 03508491

Incorporation date: 1998-02-11

Dissolution date: 2019-03-05

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Union 3d came into being in 1998 as a company enlisted under no 03508491, located at L1 4AR Liverpool at 310/311 Vanilla Factory. This company's last known status was dissolved. Union 3d had been offering its services for twenty one years.

The directors included: Timothy D. designated to this position in 2000, Lance R. designated to this position in 1998 in February and Miles F. designated to this position in 1998.

Executives who controlled the firm include: Miles F. owned 1/2 or less of company shares. Lance R. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Timothy D.

Role: Director

Appointed: 01 August 2000

Latest update: 26 May 2023

Miles F.

Role: Secretary

Appointed: 31 March 2000

Latest update: 26 May 2023

Lance R.

Role: Director

Appointed: 11 February 1998

Latest update: 26 May 2023

Miles F.

Role: Director

Appointed: 11 February 1998

Latest update: 26 May 2023

People with significant control

Miles F.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Lance R.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2018
Account last made up date 28 February 2017
Confirmation statement next due date 21 February 2019
Confirmation statement last made up date 07 February 2018
Annual Accounts 4 July 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 4 July 2013
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 26 November 2014
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 18 March 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2017-02-28 (AA)
filed on: 28th, November 2017
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
21
Company Age

Similar companies nearby

Closest companies