About

Registered Number: 02709634
Date of Incorporation: 24/04/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 48 Vicarage Road, Thetford, Norfolk, IP24 2LR,

 

Having been setup in 1992, 3d Instruments Ltd have registered office in Norfolk, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the business are listed as Somers, Michael Lawrence, Rees, Sheila, Brazier, Gordon James, Jones, Jessica Fay, Smith, Andrew Grant at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOMERS, Michael Lawrence 11 June 2007 - 1
BRAZIER, Gordon James 17 July 1997 27 February 2007 1
JONES, Jessica Fay 01 June 1993 27 June 1997 1
SMITH, Andrew Grant 28 May 1992 31 January 1997 1
Secretary Name Appointed Resigned Total Appointments
REES, Sheila 28 May 1992 06 June 1992 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 02 March 2020
AD01 - Change of registered office address 10 June 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 07 May 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 30 January 2016
MR01 - N/A 25 November 2015
AR01 - Annual Return 09 July 2015
CH01 - Change of particulars for director 09 July 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 09 July 2012
CH01 - Change of particulars for director 09 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 15 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2010
CH01 - Change of particulars for director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
AA - Annual Accounts 29 February 2008
363s - Annual Return 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
AA - Annual Accounts 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 January 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 20 January 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
363s - Annual Return 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
AA - Annual Accounts 07 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2002
363s - Annual Return 11 July 2002
225 - Change of Accounting Reference Date 24 January 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 09 February 1999
288b - Notice of resignation of directors or secretaries 06 July 1998
363s - Annual Return 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 20 January 1997
363s - Annual Return 10 July 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 01 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1995
288 - N/A 04 January 1995
AA - Annual Accounts 19 October 1994
RESOLUTIONS - N/A 16 June 1994
RESOLUTIONS - N/A 16 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1994
363s - Annual Return 16 June 1994
AA - Annual Accounts 24 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1993
288 - N/A 30 June 1993
363s - Annual Return 25 May 1993
288 - N/A 08 January 1993
288 - N/A 13 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1992
RESOLUTIONS - N/A 19 August 1992
RESOLUTIONS - N/A 19 August 1992
RESOLUTIONS - N/A 19 August 1992
MEM/ARTS - N/A 19 August 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 August 1992
123 - Notice of increase in nominal capital 19 August 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1992
288 - N/A 16 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1992
288 - N/A 15 June 1992
288 - N/A 31 May 1992
288 - N/A 31 May 1992
CERTNM - Change of name certificate 28 May 1992
RESOLUTIONS - N/A 22 May 1992
RESOLUTIONS - N/A 22 May 1992
123 - Notice of increase in nominal capital 22 May 1992
287 - Change in situation or address of Registered Office 22 May 1992
NEWINC - New incorporation documents 24 April 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.