About

Registered Number: 03633694
Date of Incorporation: 17/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 3 Blue Sky Way, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2EQ

 

D3-uk Ltd was founded on 17 September 1998 and has its registered office in Hebburn, Tyne & Wear, it's status is listed as "Active". There is one director listed for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Brian 17 September 1998 30 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 13 November 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 18 October 2018
SH01 - Return of Allotment of shares 18 October 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 06 October 2017
MR04 - N/A 07 August 2017
AA - Annual Accounts 30 October 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 18 December 2015
AR01 - Annual Return 29 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2015
SH01 - Return of Allotment of shares 10 April 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 09 June 2014
SH06 - Notice of cancellation of shares 14 May 2014
SH03 - Return of purchase of own shares 14 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 September 2013
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 10 September 2013
TM01 - Termination of appointment of director 20 August 2013
AD04 - Change of location of company records to the registered office 22 February 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 13 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 21 December 2006
287 - Change in situation or address of Registered Office 20 December 2006
395 - Particulars of a mortgage or charge 29 November 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 27 September 2005
CERTNM - Change of name certificate 08 February 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 11 May 2004
225 - Change of Accounting Reference Date 03 December 2003
363s - Annual Return 11 September 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
AA - Annual Accounts 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 16 September 1999
225 - Change of Accounting Reference Date 26 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
287 - Change in situation or address of Registered Office 24 September 1998
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.