About

Registered Number: 05070771
Date of Incorporation: 11/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Colney House, 2 Hartmann Street, Accrington, Lancashire, BB5 1TB,

 

Founded in 2004, 3d Projects Ltd are based in Accrington, it has a status of "Active". We do not know the number of employees at the organisation. There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKWORTH, Christopher Alan 11 March 2004 - 1
DUCKWORTH, Paul Noel 11 March 2004 - 1
DUCKWORTH, Stephen James, Director 11 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DUCKWORTH, Glynis Denise 11 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 26 April 2020
CH01 - Change of particulars for director 26 April 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 06 November 2017
AA01 - Change of accounting reference date 26 October 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 22 April 2016
AD01 - Change of registered office address 23 January 2016
CH01 - Change of particulars for director 23 January 2016
AA - Annual Accounts 21 January 2016
AA01 - Change of accounting reference date 27 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 06 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 20 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 21 November 2008
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 12 June 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 05 April 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 07 April 2005
225 - Change of Accounting Reference Date 07 April 2005
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
287 - Change in situation or address of Registered Office 16 April 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
NEWINC - New incorporation documents 11 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 June 2008 Outstanding

N/A

Legal mortgage 10 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.