About

Registered Number: 05143582
Date of Incorporation: 02/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 7c Cranmere Road, Exeter Road Industrial Estate, Okehampton, EX20 1UE,

 

3sgroup Ltd was founded on 02 June 2004 and are based in Okehampton. We do not know the number of employees at the business. The companies directors are James, Christopher Francis, Wood, Steven David, Lea, Leonard John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Christopher Francis 02 June 2004 - 1
WOOD, Steven David 02 June 2004 - 1
LEA, Leonard John 01 October 2004 12 October 2005 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AD01 - Change of registered office address 19 June 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 20 April 2018
AD01 - Change of registered office address 23 June 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 26 May 2017
AR01 - Annual Return 11 August 2016
CH01 - Change of particulars for director 11 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 14 July 2015
CH01 - Change of particulars for director 14 July 2015
CH03 - Change of particulars for secretary 14 July 2015
AA - Annual Accounts 26 June 2015
CERTNM - Change of name certificate 03 March 2015
DISS40 - Notice of striking-off action discontinued 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 09 August 2013
CH01 - Change of particulars for director 30 May 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 18 July 2011
AD01 - Change of registered office address 28 May 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 25 June 2009
AAMD - Amended Accounts 01 June 2009
AA - Annual Accounts 29 May 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 23 March 2006
225 - Change of Accounting Reference Date 01 December 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
287 - Change in situation or address of Registered Office 23 August 2005
363s - Annual Return 13 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2005
288a - Notice of appointment of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
287 - Change in situation or address of Registered Office 17 August 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
NEWINC - New incorporation documents 02 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.