3d Fabrications Limited SOLIHULL


Founded in 1998, 3d Fabrications, classified under reg no. 03673301 is an active company. Currently registered at Lumaneri House Blythe Gate B90 8AH, Solihull the company has been in the business for 26 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

The firm has one director. Graham L., appointed on 24 November 1998. There are currently no secretaries appointed. Currently 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.

3d Fabrications Limited Address / Contact

Office Address Lumaneri House Blythe Gate
Office Address2 Blythe Valley Park
Town Solihull
Post code B90 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03673301
Date of Incorporation Tue, 24th Nov 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (112 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Graham L.

Position: Director

Appointed: 24 November 1998

Nigel R.

Position: Director

Appointed: 01 December 2004

Resigned: 10 July 2013

Evelyn T.

Position: Secretary

Appointed: 20 March 2003

Resigned: 14 December 2020

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 November 1998

Resigned: 24 November 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 1998

Resigned: 24 November 1998

Ian D.

Position: Director

Appointed: 24 November 1998

Resigned: 20 March 2003

Ian D.

Position: Secretary

Appointed: 24 November 1998

Resigned: 20 March 2003

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Graham L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Steven L. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham L.

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

Steven L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth-50 787-11 8248 65414 96434 967      
Balance Sheet
Current Assets57 62859 72661 32669 30395 41562 579109 404127 615131 693111 12189 498
Net Assets Liabilities    34 96648 84732 49231 09755 93948 201 
Cash Bank In Hand 3 5883 59312 702       
Debtors57 12855 63857 23358 986       
Net Assets Liabilities Including Pension Asset Liability-50 787-11 8248 65414 96434 967      
Stocks Inventory500500500500       
Tangible Fixed Assets1 3212 73321 24017 793       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-50 887-11 9248 55414 864       
Shareholder Funds-50 787-11 8248 65414 96434 967      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    39 87542 37522 00022 0002 0002 0012 000
Average Number Employees During Period     222444
Creditors    42 54123 63979 53853 08531 07623 43815 360
Fixed Assets1 3212 73321 24017 79318 96146 18539 91231 39223 16414 90911 160
Net Current Assets Liabilities-52 108-14 557-8 603-1 50155 88168 67632 94274 79065 85158 731 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 8853 0086 0973 0765 44710 68610 6735 312
Total Assets Less Current Liabilities-50 787-11 82412 63716 29274 842114 86172 854106 18289 01573 640 
Accruals Deferred Income   27 57939 875      
Creditors Due After One Year  3 9831 328       
Creditors Due Within One Year109 73674 28369 92946 11042 542      
Number Shares Allotted 100100100       
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 1 77520 841556       
Tangible Fixed Assets Cost Or Valuation51 88653 66174 50375 059       
Tangible Fixed Assets Depreciation50 56550 92853 26357 266       
Tangible Fixed Assets Depreciation Charged In Period 3632 3344 003       
Amount Specific Advance Or Credit Directors  3 250        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/11/30
filed on: 18th, May 2023
Free Download (4 pages)

Company search