You are here: bizstats.co.uk > a-z index > 3 list

3-way Displays Limited CHESHAM


3-way Displays started in year 2000 as Private Limited Company with registration number 03995268. The 3-way Displays company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Chesham at Unit 3 Orchard House Industrial. Postal code: HP5 1NE.

Currently there are 2 directors in the the firm, namely Teresa S. and Mark S.. In addition one secretary - Mark S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Iain T. who worked with the the firm until 30 November 2000.

3-way Displays Limited Address / Contact

Office Address Unit 3 Orchard House Industrial
Office Address2 Estate Amersham Road
Town Chesham
Post code HP5 1NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03995268
Date of Incorporation Wed, 17th May 2000
Industry Manufacture of other plastic products
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (106 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Teresa S.

Position: Director

Appointed: 30 September 2004

Mark S.

Position: Secretary

Appointed: 30 November 2000

Mark S.

Position: Director

Appointed: 30 November 2000

Vincent P.

Position: Director

Appointed: 29 April 2016

Resigned: 05 December 2018

Kevin O.

Position: Director

Appointed: 30 November 2000

Resigned: 30 September 2004

Iain T.

Position: Secretary

Appointed: 17 May 2000

Resigned: 30 November 2000

First Directors Limited

Position: Corporate Nominee Director

Appointed: 17 May 2000

Resigned: 17 May 2000

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2000

Resigned: 17 May 2000

Iain T.

Position: Director

Appointed: 17 May 2000

Resigned: 30 November 2000

Matthew T.

Position: Director

Appointed: 17 May 2000

Resigned: 30 November 2000

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Mark S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Teresa S. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark S.

Notified on 29 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Teresa S.

Notified on 29 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand72 87536 15214 125289 694251 541123 646125 347
Current Assets567 590648 553618 695833 543986 891776 2391 352 872
Debtors434 715572 400564 570503 849685 350602 5931 177 525
Net Assets Liabilities303 355166 771114 033224 605372 133489 919653 363
Other Debtors62 72165 16265 22178 53080 768101 77877 958
Property Plant Equipment387 324381 453328 320337 339455 983411 449349 477
Total Inventories60 00040 00040 00040 00050 00050 000 
Other
Accumulated Amortisation Impairment Intangible Assets  1 8873 7745 8458 46811 091
Accumulated Depreciation Impairment Property Plant Equipment219 990271 698332 981395 127417 787453 255497 497
Additions Other Than Through Business Combinations Property Plant Equipment    185 95720 24215 885
Average Number Employees During Period23262620222728
Bank Borrowings Overdrafts239 784372 73295 450262 352193 265105 00063 000
Comprehensive Income Expense425 56988 937     
Corporation Tax Payable43 95410 16130 833    
Creditors546 358746 27195 450270 185290 466175 518109 340
Dividends Paid272 387166 212     
Dividends Paid On Shares  16 983    
Fixed Assets387 324381 453345 303352 435472 687425 530360 935
Future Minimum Lease Payments Under Non-cancellable Operating Leases 273 956205 467136 97868 489273 956345 688
Income Expense Recognised Directly In Equity-272 387-166 212     
Increase From Amortisation Charge For Year Intangible Assets  1 8871 8872 0712 6232 623
Increase From Depreciation Charge For Year Property Plant Equipment 51 70861 28362 14667 31364 77677 857
Intangible Assets  16 98315 09616 70414 08111 458
Intangible Assets Gross Cost  18 87018 87022 54922 549 
Net Current Assets Liabilities21 232-97 718-84 737196 902268 555311 405481 431
Other Creditors64 67795 30563 9797 83397 20170 51846 340
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    44 65329 30833 615
Other Disposals Property Plant Equipment    44 65329 30833 615
Other Taxation Social Security Payable70 22598 71283 847123 71679 936102 155179 395
Profit Loss425 56988 937     
Property Plant Equipment Gross Cost607 314653 151661 301732 466873 770864 704846 974
Provisions For Liabilities Balance Sheet Subtotal 59 30951 08354 54778 64371 49879 663
Total Additions Including From Business Combinations Property Plant Equipment  8 15071 165   
Total Assets Less Current Liabilities408 556283 735260 566549 337741 242736 935842 366
Trade Creditors Trade Payables127 718168 878149 251170 790192 934246 940248 611
Trade Debtors Trade Receivables371 994507 239499 349425 319604 582500 8151 099 567
Advances Credits Directors50120     
Advances Credits Made In Period Directors16      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 30th, March 2023
Free Download (11 pages)

Company search

Advertisements