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

3 V Architectural Hardware Limited CAMBERLEY


3 V Architectural Hardware started in year 2007 as Private Limited Company with registration number 06368745. The 3 V Architectural Hardware company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Camberley at Knoll House. Postal code: GU15 3SY.

At the moment there are 4 directors in the the company, namely Gary C., Silke T. and Christian T. and others. In addition one secretary - John H. - is with the firm. As of 11 July 2025, there were 2 ex directors - Andre V., Lars J. and others listed below. There were no ex secretaries.

3 V Architectural Hardware Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06368745
Date of Incorporation Wed, 12th Sep 2007
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (284 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Gary C.

Position: Director

Appointed: 01 September 2014

Silke T.

Position: Director

Appointed: 10 May 2012

Christian T.

Position: Director

Appointed: 12 September 2007

John H.

Position: Secretary

Appointed: 12 September 2007

John H.

Position: Director

Appointed: 12 September 2007

Andre V.

Position: Director

Appointed: 01 January 2011

Resigned: 10 May 2012

Lars J.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2010

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 12 September 2007

Resigned: 12 September 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2007

Resigned: 12 September 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Gebruder Vieler Gmbh from Iserlohn, Germany. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gebruder Vieler Gmbh

Breslauer Str. 34, 58642, Iserlohn, Germany, Germany

Legal authority Germany
Legal form Limited Company
Country registered Germany
Place registered Germany
Registration number Hrb 43
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand815 422610 601478 241485 192669 969779 170920 038
Current Assets1 269 3931 056 1701 589 1571 630 2901 657 8341 790 0321 795 594
Debtors350 755353 138989 808908 029742 326761 947544 645
Net Assets Liabilities618 283592 787742 256935 5191 101 1711 151 8551 184 805
Other Debtors2 5001 891 2 81043819 6669 095
Property Plant Equipment36 74033 34233 98526 62725 74722 10920 721
Total Inventories103 21692 431121 108237 069245 539248 915330 911
Other
Accrued Liabilities58 26147 97876 701100 35861 21240 94165 595
Accumulated Depreciation Impairment Property Plant Equipment34 48443 78554 27962 63934 57840 90845 057
Additions Other Than Through Business Combinations Property Plant Equipment 7 08811 1371 00210 4132 6924 838
Amounts Owed By Related Parties   130 00070 000  
Amounts Owed To Related Parties71 33065 049116 34050 76311 89025 591646
Average Number Employees During Period16161718191719
Creditors682 858492 108875 917717 659578 685656 122627 545
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 029  -32 912 -1 446
Disposals Property Plant Equipment -1 185  -39 354 -2 077
Financial Commitments Other Than Capital Commitments100 72250 946124 39390 81447 7319 228 
Finished Goods Goods For Resale103 21692 431121 108237 069245 539248 915330 911
Increase From Depreciation Charge For Year Property Plant Equipment 10 33010 4948 3604 8516 3305 595
Net Current Assets Liabilities586 535564 062713 240912 6311 079 1491 133 9101 168 049
Other Creditors1 0572 6577 0954 9732 4112 8022 576
Prepayments9 81910 9778 19010 10411 19532 01331 396
Property Plant Equipment Gross Cost71 22477 12788 26489 26660 32563 01765 778
Provisions For Liabilities Balance Sheet Subtotal4 9924 6174 9693 7393 7254 1643 965
Taxation Social Security Payable170 05099 516172 527121 649149 698135 59077 841
Total Assets Less Current Liabilities623 275597 404747 225939 2581 104 8961 156 0191 188 770
Trade Creditors Trade Payables382 160276 908503 254439 916353 474451 198480 887
Trade Debtors Trade Receivables338 436340 270981 618765 115660 693710 268504 154

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 19th, July 2024
Free Download (10 pages)

Company search

Advertisements