About

Registered Number: 03995268
Date of Incorporation: 17/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Orchard House Industrial, Estate Amersham Road, Chesham, HP5 1NE

 

Based in Chesham, 3-way Displays Ltd was founded on 17 May 2000, it's status is listed as "Active". The current directors of the organisation are listed as Stroud, Mark James, O'neill, Kevin Paul, Penfold, Vincent David, Thomson, Matthew Warrender, Tobin, Iain John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STROUD, Mark James 30 November 2000 - 1
O'NEILL, Kevin Paul 30 November 2000 30 September 2004 1
PENFOLD, Vincent David 29 April 2016 05 December 2018 1
THOMSON, Matthew Warrender 17 May 2000 30 November 2000 1
TOBIN, Iain John 17 May 2000 30 November 2000 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 05 June 2020
MR01 - N/A 05 June 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 26 April 2019
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 04 May 2017
SH01 - Return of Allotment of shares 16 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2016
AP01 - Appointment of director 15 August 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 28 April 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 30 April 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 16 April 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
MG01 - Particulars of a mortgage or charge 04 February 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 05 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2008
363a - Annual Return 18 June 2008
395 - Particulars of a mortgage or charge 24 May 2008
AA - Annual Accounts 18 February 2008
395 - Particulars of a mortgage or charge 15 February 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 02 January 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 23 June 2006
363a - Annual Return 23 May 2006
395 - Particulars of a mortgage or charge 11 April 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
AA - Annual Accounts 06 September 2005
288b - Notice of resignation of directors or secretaries 21 October 2004
395 - Particulars of a mortgage or charge 18 September 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 23 June 2003
363s - Annual Return 10 June 2003
287 - Change in situation or address of Registered Office 10 September 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 14 June 2002
225 - Change of Accounting Reference Date 02 July 2001
363s - Annual Return 18 June 2001
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
287 - Change in situation or address of Registered Office 07 December 2000
225 - Change of Accounting Reference Date 14 September 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
NEWINC - New incorporation documents 17 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2020 Outstanding

N/A

All assets debenture 31 January 2013 Outstanding

N/A

Debenture 20 May 2008 Fully Satisfied

N/A

Debenture 12 February 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 07 April 2006 Fully Satisfied

N/A

Debenture 15 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.