About

Registered Number: 05150676
Date of Incorporation: 10/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: C/O Thermal Transfer Technology, Ltd, Hall Dene Way, Seaham Grange Industrial Estate, Seaham, SR7 0PU

 

Based in Seaham Grange Industrial Estate in Seaham, 3t Coils Ltd was registered on 10 June 2004, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSEN, Anders Gudme 10 June 2004 - 1
PEARSON, Iain 10 June 2004 20 August 2020 1
Secretary Name Appointed Resigned Total Appointments
THOMSEN, Anders Gudme 20 August 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
TM02 - Termination of appointment of secretary 20 August 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 29 May 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 12 June 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 30 May 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 29 June 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH03 - Change of particulars for secretary 12 April 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 29 May 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 11 June 2010
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 12 May 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 10 June 2005
225 - Change of Accounting Reference Date 28 July 2004
RESOLUTIONS - N/A 05 July 2004
RESOLUTIONS - N/A 05 July 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
NEWINC - New incorporation documents 10 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.