Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3T LOGISTICS HOLDINGS LIMITED
Company Information for

3T LOGISTICS HOLDINGS LIMITED

LINCOLN HOUSE WELLINGTON CRESCENT, FRADLEY PARK, LICHFIELD, WS13 8RZ,
Company Registration Number
08612020
Private Limited Company
Active

Company Overview

About 3t Logistics Holdings Ltd
3T LOGISTICS HOLDINGS LIMITED was founded on 2013-07-16 and has its registered office in Lichfield. The organisation's status is listed as "Active". 3t Logistics Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
3T LOGISTICS HOLDINGS LIMITED
 
Legal Registered Office
LINCOLN HOUSE WELLINGTON CRESCENT
FRADLEY PARK
LICHFIELD
WS13 8RZ
Other companies in LE19
 
Filing Information
Company Number 08612020
Company ID Number 08612020
Date formed 2013-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts GROUP
Last Datalog update: 2024-03-07 01:50:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3T LOGISTICS HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of 3T LOGISTICS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TIM DAVID JON FAWKES
Director 2014-05-13
STEPHEN DENNIS TWYDELL
Director 2014-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROY BOTTERILL
Director 2013-07-16 2014-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM DAVID JON FAWKES 3T LOGISTICS LTD Director 2013-05-21 CURRENT 2000-04-14 Active
TIM DAVID JON FAWKES 3T SYMPHONY LIMITED Director 2013-05-21 CURRENT 2007-06-27 Active
TIM DAVID JON FAWKES 3T SOLO LIMITED Director 2013-05-21 CURRENT 2005-10-28 Active
STEPHEN DENNIS TWYDELL ROCKBUSTER MUSIC LTD Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
STEPHEN DENNIS TWYDELL 3T SYMPHONY LIMITED Director 2007-06-27 CURRENT 2007-06-27 Active
STEPHEN DENNIS TWYDELL 3T SOLO LIMITED Director 2005-10-28 CURRENT 2005-10-28 Active
STEPHEN DENNIS TWYDELL 3T LOGISTICS LTD Director 2000-04-14 CURRENT 2000-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-05Memorandum articles filed
2024-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 086120200001
2023-12-13CESSATION OF STEPHEN DENNIS TWYDELL AS A PERSON OF SIGNIFICANT CONTROL
2023-12-13Notification of Aptean Limited as a person with significant control on 2023-12-06
2023-11-28APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM HUTTON
2023-11-28APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN BUSCOMBE
2023-11-28APPOINTMENT TERMINATED, DIRECTOR CLARE CAPSTICK-DALE
2023-11-28APPOINTMENT TERMINATED, DIRECTOR ANTONY PRATT
2023-11-28APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENNIS TWYDELL
2023-11-28REGISTERED OFFICE CHANGED ON 28/11/23 FROM 4 Thorpe Way Enderby Leicester LE19 1SU England
2023-11-28DIRECTOR APPOINTED HELLEN STEIN
2023-11-28DIRECTOR APPOINTED NICK BACON
2023-10-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-0914/05/14 STATEMENT OF CAPITAL GBP 754
2023-07-31CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-07-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-15Memorandum articles filed
2023-07-1407/07/23 STATEMENT OF CAPITAL GBP 754
2023-03-21APPOINTMENT TERMINATED, DIRECTOR GUY STEPHEN MARCHANT
2023-03-21APPOINTMENT TERMINATED, DIRECTOR GUY STEPHEN MARCHANT
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-25Cancellation of shares. Statement of capital on 2022-04-01 GBP 714
2022-08-25Purchase of own shares
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-06-13AP01DIRECTOR APPOINTED MRS CLARE CAPSTICK-DALE
2021-12-17Director's details changed for Mr Stephen Dennis Twydell on 2021-12-10
2021-12-17CH01Director's details changed for Mr Stephen Dennis Twydell on 2021-12-10
2021-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-05-11AP01DIRECTOR APPOINTED MR PHILIP JOHN BUSCOMBE
2021-05-10SH0127/02/21 STATEMENT OF CAPITAL GBP 716
2021-05-10AP01DIRECTOR APPOINTED MR GUY STEPHEN MARCHANT
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TIM DAVID JON FAWKES
2021-04-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-04-13MEM/ARTSARTICLES OF ASSOCIATION
2021-04-08SH06Cancellation of shares. Statement of capital on 2020-09-11 GBP 707
2021-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-12RES09Resolution of authority to purchase a number of shares
2021-02-11SH03Purchase of own shares
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM 5 Smith Way Grove Park Enderby Leicester LE19 1SX
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-06-06SH06Cancellation of shares. Statement of capital on 2019-04-02 GBP 717
2019-05-22RES09Resolution of authority to purchase a number of shares
2019-05-22SH03Purchase of own shares
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 727
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 727
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2016-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-18ANNOTATIONReplacement
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 727
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-09-09LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 727
2016-09-09CS0116/07/16 STATEMENT OF CAPITAL GBP 727
2016-07-08SH08Change of share class name or designation
2016-07-08RES12Resolution of varying share rights or name
2016-07-08RES01ADOPT ARTICLES 26/04/2016
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 737
2016-04-20SH0110/03/16 STATEMENT OF CAPITAL GBP 737.00
2016-04-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-20SH0110/03/16 STATEMENT OF CAPITAL GBP 737.00
2016-04-20RES01ADOPT ARTICLES 20/04/16
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 727
2015-08-20AR0116/07/15 ANNUAL RETURN FULL LIST
2015-08-05AA01Previous accounting period shortened from 30/09/15 TO 31/03/15
2015-08-01DISS40Compulsory strike-off action has been discontinued
2015-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-07-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 727
2015-03-10SH0106/08/14 STATEMENT OF CAPITAL GBP 727.00
2014-12-19AA01Previous accounting period extended from 31/07/14 TO 30/09/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-07AR0116/07/14 ANNUAL RETURN FULL LIST
2014-07-18AP01DIRECTOR APPOINTED MR TIM DAVID JON FAWKES
2014-06-26RES01ADOPT ARTICLES 14/05/2014
2014-06-26RES12Resolution of varying share rights or name
2014-06-26SH08Change of share class name or designation
2014-06-19AP01DIRECTOR APPOINTED STEPHEN DENNIS TWYDELL
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ROY BOTTERILL
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX
2013-07-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-07-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies



Licences & Regulatory approval
We could not find any licences issued to 3T LOGISTICS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3T LOGISTICS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of 3T LOGISTICS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2020-03-31

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 3T LOGISTICS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of 3T LOGISTICS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3T LOGISTICS HOLDINGS LIMITED
Trademarks
We have not found any records of 3T LOGISTICS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3T LOGISTICS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as 3T LOGISTICS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 3T LOGISTICS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3T LOGISTICS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3T LOGISTICS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.