About

Registered Number: 03524035
Date of Incorporation: 09/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Former Clearwood Building Stanley Way, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS

 

Founded in 1998, 3b International Ltd have registered office in Redruth, Cornwall, it has a status of "Active". We don't currently know the number of employees at the company. The organisation has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, James Edward 12 March 2018 - 1
HOWARD, Claire Louise 20 October 2001 - 1
BIGGINS, Robert Alan 09 March 1998 02 September 1998 1
BOOTH, Geoffrey Ernest 09 March 1998 20 October 2001 1
BOOTH, Rosina Ann 26 June 2001 20 October 2001 1
BRETT, Kerry Moros 09 March 1998 18 October 2000 1
CULM, Darren John 20 October 2001 31 August 2003 1
HACKLAND, Bryn Richard 20 October 2001 31 January 2010 1
HACKLAND, Suzanne Patricia 20 October 2001 08 November 2013 1
Secretary Name Appointed Resigned Total Appointments
CLUM, Claire 11 October 2000 20 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 21 January 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 07 November 2018
AP01 - Appointment of director 13 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 19 September 2017
CH03 - Change of particulars for secretary 01 August 2017
CH01 - Change of particulars for director 01 August 2017
AP01 - Appointment of director 28 January 2017
AA - Annual Accounts 23 December 2016
CH01 - Change of particulars for director 30 September 2016
CS01 - N/A 29 September 2016
CH03 - Change of particulars for secretary 29 September 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 28 October 2015
AD01 - Change of registered office address 23 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 16 September 2014
AR01 - Annual Return 29 May 2014
AD01 - Change of registered office address 20 March 2014
MR01 - N/A 27 February 2014
TM01 - Termination of appointment of director 17 December 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 13 June 2013
MR01 - N/A 11 June 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 21 December 2011
SH01 - Return of Allotment of shares 23 June 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
TM01 - Termination of appointment of director 18 March 2010
AA - Annual Accounts 29 December 2009
SH01 - Return of Allotment of shares 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
AA - Annual Accounts 17 February 2009
AA - Annual Accounts 17 February 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 01 September 2008
363a - Annual Return 30 May 2007
363s - Annual Return 22 March 2006
287 - Change in situation or address of Registered Office 09 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 04 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
AA - Annual Accounts 06 April 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 17 March 2004
288b - Notice of resignation of directors or secretaries 01 September 2003
AA - Annual Accounts 07 August 2003
288c - Notice of change of directors or secretaries or in their particulars 23 June 2003
288c - Notice of change of directors or secretaries or in their particulars 23 June 2003
363s - Annual Return 02 May 2003
288c - Notice of change of directors or secretaries or in their particulars 13 September 2002
288c - Notice of change of directors or secretaries or in their particulars 11 September 2002
288c - Notice of change of directors or secretaries or in their particulars 11 September 2002
287 - Change in situation or address of Registered Office 11 September 2002
288c - Notice of change of directors or secretaries or in their particulars 11 September 2002
288c - Notice of change of directors or secretaries or in their particulars 11 September 2002
363s - Annual Return 23 April 2002
288b - Notice of resignation of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
287 - Change in situation or address of Registered Office 19 October 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 05 February 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
363s - Annual Return 02 June 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 27 April 1999
395 - Particulars of a mortgage or charge 24 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
NEWINC - New incorporation documents 09 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2014 Outstanding

N/A

A registered charge 24 May 2013 Outstanding

N/A

Debenture 16 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.