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

3di Imagery To Mapping Limited HOVE


3di Imagery To Mapping started in year 2007 as Private Limited Company with registration number 06367100. The 3di Imagery To Mapping company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Hove at 168 Church Road. Postal code: BN3 2DL. Since Thu, 27th Sep 2007 3di Imagery To Mapping Limited is no longer carrying the name 3 Fr.

The firm has one director. Christopher S., appointed on 29 July 2010. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

3di Imagery To Mapping Limited Address / Contact

Office Address 168 Church Road
Town Hove
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06367100
Date of Incorporation Tue, 11th Sep 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Christopher S.

Position: Director

Appointed: 29 July 2010

Robert F.

Position: Director

Appointed: 29 July 2010

Resigned: 31 October 2022

Alec W.

Position: Director

Appointed: 01 December 2008

Resigned: 29 July 2010

Alison S.

Position: Secretary

Appointed: 17 March 2008

Resigned: 29 July 2010

James P.

Position: Director

Appointed: 17 March 2008

Resigned: 01 December 2008

Kevin T.

Position: Director

Appointed: 17 March 2008

Resigned: 29 July 2010

James H.

Position: Director

Appointed: 19 September 2007

Resigned: 17 March 2008

John P.

Position: Director

Appointed: 11 September 2007

Resigned: 19 September 2007

Peter N.

Position: Secretary

Appointed: 11 September 2007

Resigned: 17 March 2008

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Christopher S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Robert F. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert F.

Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

3 Fr September 27, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2481321 4759 3368 009     
Balance Sheet
Cash Bank On Hand     1 5341 3592 3162 5072 877
Current Assets4 2937 86317 16332 19914 17611 9007 62617 4043 1653 113
Debtors3 6343 4047 70920 9457 07710 3666 26715 088658236
Net Assets Liabilities     4 3821317 471-5 169-2 702
Other Debtors     3704 233236236236
Property Plant Equipment     1 380349174  
Cash Bank In Hand6594 4599 45411 2547 099     
Net Assets Liabilities Including Pension Asset Liability2481321 4759 3368 009     
Tangible Fixed Assets  8684 2413 016     
Reserves/Capital
Called Up Share Capital11111     
Profit Loss Account Reserve2471311 4749 3358 008     
Shareholder Funds2481321 4759 3368 009     
Other
Accumulated Depreciation Impairment Property Plant Equipment     4 2165 2475 422 5 596
Average Number Employees During Period     22221
Corporation Tax Payable     5 4676 0788 0116 5463 645
Creditors     8 6367 77810 0748 3345 815
Depreciation Rate Used For Property Plant Equipment      2525 25
Increase From Depreciation Charge For Year Property Plant Equipment      1 031175  
Net Current Assets Liabilities2481327815 9435 5963 264-1527 330-5 169-2 702
Other Creditors     3 1691 7002 0631 7882 170
Property Plant Equipment Gross Cost      5 5965 596 5 596
Taxation Including Deferred Taxation Balance Sheet Subtotal     2626633  
Total Assets Less Current Liabilities2481321 64910 1848 6124 6441977 504-5 169-2 702
Trade Debtors Trade Receivables     9 9962 03414 852422 
Advances Credits Directors     1 7684 097383108406
Advances Credits Made In Period Directors     1 2535 8654 480275298
Creditors Due Within One Year4 0457 73116 38226 2568 580     
Fixed Assets  8684 2413 016     
Number Shares Allotted 11       
Par Value Share 11       
Provisions For Liabilities Charges  174848603     
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions  1 158       
Tangible Fixed Assets Cost Or Valuation  1 1584 8984 898     
Tangible Fixed Assets Depreciation  2906571 882     
Tangible Fixed Assets Depreciation Charged In Period  290 1 225     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, June 2023
Free Download (9 pages)

Company search

Advertisements