About

Registered Number: 05166693
Date of Incorporation: 30/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 5 Tomey Road, Tyseley Birmingham, B11 2NJ

 

Based in the United Kingdom, 3d Plastic Centres Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 4 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALSI, Kulwant Singh 27 March 2006 - 1
DWF NOMINEES LIMITED 30 June 2004 21 July 2004 1
ROSE, Steven Keith 21 July 2004 29 November 2005 1
Secretary Name Appointed Resigned Total Appointments
DWF SECRETARIAL LIMITED 30 June 2004 21 July 2004 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 29 July 2015
CH01 - Change of particulars for director 29 July 2015
AA - Annual Accounts 03 January 2015
CH03 - Change of particulars for secretary 17 September 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 17 September 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 22 December 2008
363s - Annual Return 17 September 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 18 October 2006
287 - Change in situation or address of Registered Office 20 June 2006
395 - Particulars of a mortgage or charge 29 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
MISC - Miscellaneous document 18 January 2006
AA - Annual Accounts 18 January 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
363a - Annual Return 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
RESOLUTIONS - N/A 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
395 - Particulars of a mortgage or charge 19 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
225 - Change of Accounting Reference Date 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
287 - Change in situation or address of Registered Office 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
NEWINC - New incorporation documents 30 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2006 Outstanding

N/A

Debenture 17 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.