Company Information for 3D INSTRUMENTS LIMITED
48 VICARAGE ROAD, THETFORD, NORFOLK, IP24 2LR,
|
Company Registration Number
02709634
Private Limited Company
Active |
Company Name | |
---|---|
3D INSTRUMENTS LIMITED | |
Legal Registered Office | |
48 VICARAGE ROAD THETFORD NORFOLK IP24 2LR Other companies in IP24 | |
Company Number | 02709634 | |
---|---|---|
Company ID Number | 02709634 | |
Date formed | 1992-04-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 01:49:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
3D INSTRUMENTS LP | Georgia | Unknown | ||
3D INSTRUMENTS LLC | Georgia | Unknown | ||
3D INSTRUMENTS LLC | California | Unknown | ||
3D INSTRUMENTS LLC | California | Unknown | ||
3D INSTRUMENTS LP | California | Unknown | ||
3D INSTRUMENTS LP | California | Unknown | ||
3D INSTRUMENTS LLC | Georgia | Unknown | ||
3D INSTRUMENTS LP | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT GEORGE KYBIRD |
||
JOHN EDWARD PATRICK CONNOLLY |
||
TIMOTHY RICHARD CROCKER |
||
ROBERT GEORGE KYBIRD |
||
MICHAEL LAWRENCE SOMERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL PETER COOPER |
Director | ||
GORDON JAMES BRAZIER |
Director | ||
JESSICA FAY JONES |
Director | ||
ANTHONY IVOR REES |
Director | ||
ANDREW GRANT SMITH |
Director | ||
SHEILA REES |
Company Secretary | ||
ROBERT GEORGE KYBIRD |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
3DI POWER LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1999-06-10 | Active | |
THE BILLINGSLEY GROUP LIMITED | Director | 2010-11-06 | CURRENT | 2001-11-20 | Active | |
THETFORD BUSINESS FORUM C.I.C. | Director | 2007-10-24 | CURRENT | 2007-10-24 | Active - Proposal to Strike off | |
JEC PROPERTIES LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
3DI POWER LIMITED | Director | 2004-03-26 | CURRENT | 1999-06-10 | Active | |
AVERIAN PROPERTIES LIMITED | Director | 1991-06-30 | CURRENT | 1988-06-30 | Active | |
TIXERB LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active - Proposal to Strike off | |
TRADEWIND TURBINES LTD | Director | 2009-09-04 | CURRENT | 2009-06-29 | Dissolved 2014-11-20 | |
BLACKMILL LIMITED | Director | 2009-02-25 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
GREEN ENERGY TECHNOLOGIES LIMITED | Director | 2008-03-18 | CURRENT | 2008-03-18 | Active | |
SCIMAR ENGINEERING LIMITED | Director | 1992-06-23 | CURRENT | 1987-10-13 | Active | |
GREEN ENERGY TECHNOLOGIES LIMITED | Director | 2009-08-18 | CURRENT | 2008-03-18 | Active | |
THE ELECTRIC WIDGET COMPANY LIMITED | Director | 2007-10-31 | CURRENT | 2007-07-05 | Active | |
3DI POWER LIMITED | Director | 1999-06-11 | CURRENT | 1999-06-10 | Active | |
GEORGE KYBIRD LIMITED | Director | 1990-12-31 | CURRENT | 1969-08-26 | Active | |
3DI POWER LIMITED | Director | 2004-03-26 | CURRENT | 1999-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/19 FROM The Gables Old Market Street Thetford Norfolk IP24 2EN | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/05/17 STATEMENT OF CAPITAL;GBP 154700 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 154700 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027096340001 | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 154700 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Edward Patrick Connolly on 2015-01-08 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 154700 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Lawrence Somers on 2012-07-09 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Neil Peter Cooper on 2010-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT KYBIRD / 30/12/2008 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 24/04/04; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
88(2)R | AD 06/04/02--------- £ SI 23837@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
88(2)R | AD 01/04/01-31/03/02 £ SI 13061@1 | |
88(2)R | AD 01/04/01-31/03/02 £ SI 7747@1 | |
363s | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/01; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/04/98; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 24/04/96; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 24/04/95; CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
ERES01 | ALTER MEM AND ARTS 29/09/93 | |
363s | RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 29/09/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | UNIVERSITY OF EAST ANGLIA, AS OPERATOR OF THE LOW CARBON INNOVATION FUND |
Creditors Due Within One Year | 2012-05-01 | £ 4,904 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3D INSTRUMENTS LIMITED
Called Up Share Capital | 2012-05-01 | £ 154,700 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 146 |
Current Assets | 2012-05-01 | £ 426 |
Debtors | 2012-05-01 | £ 280 |
Fixed Assets | 2012-05-01 | £ 48,608 |
Shareholder Funds | 2012-05-01 | £ 44,130 |
Tangible Fixed Assets | 2012-05-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as 3D INSTRUMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |