About

Registered Number: 03787191
Date of Incorporation: 10/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 48 Vicarage Road, Thetford, Norfolk, IP24 2LR,

 

Established in 1999, 3di Power Ltd are based in Norfolk, it's status is listed as "Active". The current directors of this organisation are listed as Rhodes, Ruth Elizabeth, Beach, Jeremy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEACH, Jeremy 26 March 2004 23 February 2005 1
Secretary Name Appointed Resigned Total Appointments
RHODES, Ruth Elizabeth 11 June 1999 15 July 2005 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
SH01 - Return of Allotment of shares 17 June 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 20 July 2019
AD01 - Change of registered office address 10 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 12 August 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 11 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 15 September 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 21 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 July 2008
353 - Register of members 18 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 July 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 08 August 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 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
363s - Annual Return 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
AA - Annual Accounts 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2004
363s - Annual Return 02 August 2004
RESOLUTIONS - N/A 27 April 2004
RESOLUTIONS - N/A 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
123 - Notice of increase in nominal capital 27 April 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 18 August 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
AA - Annual Accounts 25 February 2002
RESOLUTIONS - N/A 22 February 2002
123 - Notice of increase in nominal capital 22 February 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 26 June 2000
225 - Change of Accounting Reference Date 25 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
287 - Change in situation or address of Registered Office 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.