3d Projects Limited ACCRINGTON


Founded in 2004, 3d Projects, classified under reg no. 05070771 is an active company. Currently registered at Colney House BB5 1TB, Accrington the company has been in the business for twenty years. Its financial year was closed on Monday 29th January and its latest financial statement was filed on Sun, 29th Jan 2023.

At present there are 3 directors in the the firm, namely Christopher D., Paul D. and Stephen D.. In addition one secretary - Glynis D. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

3d Projects Limited Address / Contact

Office Address Colney House
Office Address2 2 Hartmann Street
Town Accrington
Post code BB5 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05070771
Date of Incorporation Thu, 11th Mar 2004
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 29th January
Company age 20 years old
Account next due date Tue, 29th Oct 2024 (183 days left)
Account last made up date Sun, 29th Jan 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Glynis D.

Position: Secretary

Appointed: 11 March 2004

Christopher D.

Position: Director

Appointed: 11 March 2004

Paul D.

Position: Director

Appointed: 11 March 2004

Stephen D.

Position: Director

Appointed: 11 March 2004

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2004

Resigned: 11 March 2004

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 11 March 2004

Resigned: 11 March 2004

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Stephen D. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares.

Stephen D.

Notified on 10 March 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-302016-01-302017-01-292018-01-292019-01-292020-01-292021-01-292022-01-292023-01-29
Net Worth-16 826-19 573       
Balance Sheet
Cash Bank On Hand 320320320320320320320320
Current Assets124 786125 752125 752125 752125 752125 752125 752125 752125 752
Debtors541541541541541541541541541
Other Debtors 541541541541541541541541
Property Plant Equipment 531451383326277235200170
Total Inventories 124 891124 891124 891124 891124 891124 891124 891 
Cash Bank In Hand320320       
Stocks Inventory123 925124 891       
Tangible Fixed Assets625531       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve-16 829-19 576       
Shareholder Funds-16 826-19 573       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 4812 5612 6292 6862 7352 7772 8122 842
Creditors  150 049153 683157 403160 178163 047163 408163 889
Increase From Depreciation Charge For Year Property Plant Equipment  806857494235 
Net Current Assets Liabilities-17 451-20 104-24 297-27 931-31 651-34 426-37 295-37 656-38 137
Number Shares Issued Fully Paid   3     
Other Creditors 145 856150 049153 683157 403160 178163 047163 408163 889
Other Increase Decrease In Depreciation Impairment Property Plant Equipment        30
Par Value Share 1 1     
Property Plant Equipment Gross Cost 3 0123 0123 0123 0123 0123 0123 012 
Total Assets Less Current Liabilities-16 826-19 573-23 846-27 548-31 325-34 149-37 060-37 456-37 967
Creditors Due Within One Year142 237145 856       
Number Shares Allotted 3       
Share Capital Allotted Called Up Paid33       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sun, 29th Jan 2023
filed on: 27th, October 2023
Free Download (8 pages)

Company search

Advertisements