Company Information for 3A MANUFACTURING LTD
21 COBHAM ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7PE,
|
Company Registration Number
04345310
Private Limited Company
Active |
Company Name | ||
---|---|---|
3A MANUFACTURING LTD | ||
Legal Registered Office | ||
21 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PE Other companies in BH21 | ||
Previous Names | ||
|
Company Number | 04345310 | |
---|---|---|
Company ID Number | 04345310 | |
Date formed | 2001-12-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 24/12/2015 | |
Return next due | 21/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB868896239 |
Last Datalog update: | 2024-02-05 07:50:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER THOMAS MORRIS |
||
CAROLINE MORRIS |
||
CHRISTOPHER THOMAS MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN THOMAS FOSTER |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Caroline Morris on 2024-02-16 | ||
Termination of appointment of Michelle East on 2022-07-22 | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MICHELLE EAST on 2021-01-12 | |
TM02 | Termination of appointment of Christopher Thomas Morris on 2021-01-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES | |
AP03 | Appointment of Mrs Michelle East as company secretary on 2021-01-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 24/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/11 FROM 3a Telford Road Ferndown Industrial Estate Wimborne Dorset BH21 7QN | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MORRIS / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS MORRIS / 19/01/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER THOMAS MORRIS on 2010-01-19 | |
363a | Return made up to 24/12/08; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
88(2)R | AD 16/10/06--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06 | |
CERTNM | COMPANY NAME CHANGED WACKY SACS LTD CERTIFICATE ISSUED ON 08/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM: SCHOFIELDS ACCOUNTANTS 6TH FLOOR DEAN PARK HOUSE8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HP | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 3A TELFORD ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7QN | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 862 CHRISTCHURCH ROAD BOSCOMBE BOURNEMOUTH DORSET BH7 6DQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 833 CHRISTCHURCH ROAD BOSCOMBE BOURNEMOUTH BH7 6AR | |
363a | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.89 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.40 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22220 - Manufacture of plastic packing goods
Creditors Due After One Year | 2013-08-31 | £ 13,978 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 5,522 |
Creditors Due Within One Year | 2013-08-31 | £ 100,533 |
Creditors Due Within One Year | 2012-08-31 | £ 81,466 |
Provisions For Liabilities Charges | 2013-08-31 | £ 6,304 |
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 3A MANUFACTURING LTD
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 74,879 |
Cash Bank In Hand | 2012-08-31 | £ 78,008 |
Current Assets | 2013-08-31 | £ 198,055 |
Current Assets | 2012-08-31 | £ 164,404 |
Debtors | 2013-08-31 | £ 108,176 |
Debtors | 2012-08-31 | £ 73,721 |
Secured Debts | 2013-08-31 | £ 25,730 |
Shareholder Funds | 2013-08-31 | £ 120,477 |
Shareholder Funds | 2012-08-31 | £ 125,784 |
Stocks Inventory | 2013-08-31 | £ 15,000 |
Stocks Inventory | 2012-08-31 | £ 12,675 |
Tangible Fixed Assets | 2013-08-31 | £ 43,237 |
Tangible Fixed Assets | 2012-08-31 | £ 48,368 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as 3A MANUFACTURING LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42021110 | Executive-cases, briefcases, portfolios, school satchels and similar containers with outer surface of leather, composition leather or patent leather | |||
63051010 | Used sacks and bags, for the packing of goods, of jute or other textile bast fibres of heading 5303 | |||
84778019 | Machines for the manufacture of foam products (excl. for processing reactive resins) | |||
84224000 | Packing or wrapping machinery, incl. heat-shrink wrapping machinery (excl. machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers and machinery for capsuling bottles, jars, tubes and similar containers) | |||
84412000 | Machines for making bags, sacks or envelopes out of paper pulp, paper or paperboard (excl. sewing machines and eyeletting machines) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |