About

Registered Number: 05820650
Date of Incorporation: 17/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB,

 

Founded in 2006, 3d Scantech Ltd have registered office in Coventry, West Midlands. We don't currently know the number of employees at this company. The company has one director listed as Green, Marcus at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Marcus 21 October 2006 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 18 May 2018
PSC04 - N/A 16 May 2018
PSC04 - N/A 16 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 17 May 2016
AD01 - Change of registered office address 06 May 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 19 May 2015
RESOLUTIONS - N/A 18 November 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 17 May 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 08 May 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 27 May 2009
395 - Particulars of a mortgage or charge 09 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
225 - Change of Accounting Reference Date 24 August 2006
NEWINC - New incorporation documents 17 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.