About

Registered Number: 03471645
Date of Incorporation: 20/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Aspen House 13 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

 

3t Bros Ltd was registered on 20 November 1997 with its registered office in Ashford, Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. 3t Bros Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLNESS, Adrian Michael 29 May 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 December 2019
CS01 - N/A 03 December 2019
TM02 - Termination of appointment of secretary 29 May 2019
AP03 - Appointment of secretary 29 May 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 09 November 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 01 December 2015
AD01 - Change of registered office address 14 April 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 21 November 2013
CH01 - Change of particulars for director 13 June 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 24 December 2009
AD01 - Change of registered office address 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
363a - Annual Return 04 March 2009
225 - Change of Accounting Reference Date 17 December 2008
AA - Annual Accounts 28 November 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 27 November 2007
363s - Annual Return 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
AA - Annual Accounts 20 November 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 06 December 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 29 November 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 17 September 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 03 December 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 07 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2001
395 - Particulars of a mortgage or charge 01 June 2001
AA - Annual Accounts 13 February 2001
395 - Particulars of a mortgage or charge 19 December 2000
363s - Annual Return 11 December 2000
363s - Annual Return 24 November 1999
395 - Particulars of a mortgage or charge 19 October 1999
AA - Annual Accounts 13 March 1999
395 - Particulars of a mortgage or charge 12 February 1999
363s - Annual Return 24 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1998
CERTNM - Change of name certificate 30 September 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 September 1998
RESOLUTIONS - N/A 23 March 1998
RESOLUTIONS - N/A 23 March 1998
RESOLUTIONS - N/A 23 March 1998
RESOLUTIONS - N/A 23 March 1998
RESOLUTIONS - N/A 23 March 1998
RESOLUTIONS - N/A 23 March 1998
RESOLUTIONS - N/A 23 March 1998
123 - Notice of increase in nominal capital 23 March 1998
MEM/ARTS - N/A 23 March 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 March 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 March 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 March 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 March 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 March 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 March 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 March 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 March 1998
395 - Particulars of a mortgage or charge 18 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
287 - Change in situation or address of Registered Office 24 February 1998
225 - Change of Accounting Reference Date 24 February 1998
NEWINC - New incorporation documents 20 November 1997

Mortgages & Charges

Description Date Status Charge by
Charge over accounts and securities 22 May 2001 Outstanding

N/A

Assignment of unsecured guaranteed loan notes 08 December 2000 Fully Satisfied

N/A

Assignment of unsecured guaranteed loan notes (as defined) 14 October 1999 Fully Satisfied

N/A

Rent deposit deed 09 February 1999 Fully Satisfied

N/A

Debenture 06 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.