About

Registered Number: 02567522
Date of Incorporation: 11/12/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: C/O NIKON METROLOGY UK LTD, . Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

 

Established in 1990, 3d Scanners Ltd have registered office in Castle Donington in Derby, it's status at Companies House is "Active". The current directors of 3d Scanners Ltd are listed as Van Der Elst, Koenraad, Nakayama, Tadashi, De Jonge, Lieven, Sonobe, Hideyuki, Tsurumi, Atsushi, Bradford, Janice Helen, Georgis, Olivier, Yoshikawa, Kenji. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAKAYAMA, Tadashi 01 October 2018 - 1
BRADFORD, Janice Helen N/A 29 December 1995 1
GEORGIS, Olivier 17 January 2006 30 January 2006 1
YOSHIKAWA, Kenji 01 January 2010 01 July 2014 1
Secretary Name Appointed Resigned Total Appointments
VAN DER ELST, Koenraad 01 April 2018 - 1
DE JONGE, Lieven 30 January 2006 16 September 2008 1
SONOBE, Hideyuki 31 October 2012 01 April 2018 1
TSURUMI, Atsushi 01 January 2011 31 October 2012 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 04 January 2019
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
AA - Annual Accounts 25 May 2018
AP03 - Appointment of secretary 20 April 2018
TM02 - Termination of appointment of secretary 20 April 2018
CS01 - N/A 09 January 2018
CS01 - N/A 05 January 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 27 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 29 September 2014
TM01 - Termination of appointment of director 25 July 2014
AP01 - Appointment of director 25 July 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 04 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 28 December 2012
TM02 - Termination of appointment of secretary 07 November 2012
AP03 - Appointment of secretary 07 November 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 10 February 2012
AP03 - Appointment of secretary 14 April 2011
AR01 - Annual Return 09 February 2011
AD01 - Change of registered office address 09 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AA01 - Change of accounting reference date 05 January 2011
AA - Annual Accounts 23 December 2010
AUD - Auditor's letter of resignation 25 May 2010
AA - Annual Accounts 15 March 2010
AP01 - Appointment of director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 06 May 2009
MISC - Miscellaneous document 11 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 15 January 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
287 - Change in situation or address of Registered Office 10 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2008
363s - Annual Return 23 January 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 15 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 June 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
363s - Annual Return 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 26 June 2001
395 - Particulars of a mortgage or charge 15 May 2001
RESOLUTIONS - N/A 23 April 2001
RESOLUTIONS - N/A 23 April 2001
RESOLUTIONS - N/A 23 April 2001
RESOLUTIONS - N/A 23 April 2001
CERTNM - Change of name certificate 09 April 2001
363s - Annual Return 20 March 2001
RESOLUTIONS - N/A 10 January 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 06 February 2000
AA - Annual Accounts 13 May 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 20 April 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 25 July 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 19 July 1996
RESOLUTIONS - N/A 24 January 1996
RESOLUTIONS - N/A 24 January 1996
RESOLUTIONS - N/A 24 January 1996
363s - Annual Return 24 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 14 August 1995
AA - Annual Accounts 25 April 1994
AA - Annual Accounts 28 April 1993
363s - Annual Return 19 April 1993
AA - Annual Accounts 14 January 1993
287 - Change in situation or address of Registered Office 02 October 1992
363b - Annual Return 24 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 April 1991
288 - N/A 13 January 1991
NEWINC - New incorporation documents 11 December 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.