3d Machine Shop Engineering Ltd BIRMINGHAM


Founded in 2006, 3d Machine Shop Engineering, classified under reg no. 05857685 is an active company. Currently registered at Unit 4 Tyseley Industrial Estate B11 2LQ, Birmingham the company has been in the business for 18 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Clifford D., Ian D. and Richard D.. In addition one secretary - Brenda D. - is with the firm. As of 11 May 2024, our data shows no information about any ex officers on these positions.

3d Machine Shop Engineering Ltd Address / Contact

Office Address Unit 4 Tyseley Industrial Estate
Office Address2 Seeleys Road
Town Birmingham
Post code B11 2LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05857685
Date of Incorporation Mon, 26th Jun 2006
Industry Machining
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Brenda D.

Position: Secretary

Appointed: 27 June 2006

Clifford D.

Position: Director

Appointed: 27 June 2006

Ian D.

Position: Director

Appointed: 27 June 2006

Richard D.

Position: Director

Appointed: 27 June 2006

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we established, there is Richard D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Clifford D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ian D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Clifford D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets42 98535 71426 22845 57778 07697 335
Net Assets Liabilities9 29413811 68645 347-51 417-61 527
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -5 478-3 200-6 950
Average Number Employees During Period  7888
Creditors47 38858 86366 02360 78995 93478 988
Fixed Assets50 60945 50045 41440 84542 56836 181
Net Current Assets Liabilities4 40323 14939 79515 212-2 939-11 770
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 468 634
Provisions For Liabilities Balance Sheet Subtotal8 5047 7347 8817 148-8 088 
Total Assets Less Current Liabilities46 20622 3515 61925 63339 62924 411

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New registered office address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU. Change occurred on December 9, 2023. Company's previous address: Unit 4 Tyseley Industrial Estate Seeleys Road Birmingham B11 2LQ.
filed on: 9th, December 2023
Free Download (2 pages)

Company search

Advertisements