3d Set Company Limited STOCKPORT


3d Set Company started in year 2002 as Private Limited Company with registration number 04473940. The 3d Set Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Stockport at 99 Wellington Road North. Postal code: SK4 2LP.

At the moment there are 2 directors in the the firm, namely Gaynor W. and Antony W.. In addition one secretary - Antony W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Antony W. who worked with the the firm until 1 June 2003.

This company operates within the M12 6HR postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1021925 . It is located at Ember Rental Ltd, Red Doles Lane, Huddersfield with a total of 1 cars.

3d Set Company Limited Address / Contact

Office Address 99 Wellington Road North
Town Stockport
Post code SK4 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04473940
Date of Incorporation Mon, 1st Jul 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Antony W.

Position: Secretary

Appointed: 09 January 2004

Gaynor W.

Position: Director

Appointed: 01 June 2003

Antony W.

Position: Director

Appointed: 04 July 2002

Christopher T.

Position: Director

Appointed: 31 July 2005

Resigned: 01 April 2006

Antony W.

Position: Secretary

Appointed: 04 July 2002

Resigned: 01 June 2003

Ian A.

Position: Director

Appointed: 04 July 2002

Resigned: 01 June 2003

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 01 July 2002

Resigned: 05 July 2002

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 2002

Resigned: 05 July 2002

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Antony W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Antony W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth32260 655143 08378 715238 175124 901       
Balance Sheet
Cash Bank On Hand     216 997264 05537 65380 243    
Current Assets85 902126 426194 561323 017492 211386 165457 886165 457164 330439 299429 056410 358909 424
Debtors20 99127 807107 831109 03916 584166 668191 331125 30481 587    
Net Assets Liabilities     133 039253 252207 648249 628521 588399 666391 100725 990
Property Plant Equipment     5 764571 504570 519569 753    
Total Inventories     2 5002 5002 5002 500    
Cash Bank In Hand54 55076 977301 202192 336370 305216 997       
Other Debtors     5 250       
Stocks Inventory2 5002 5002 5002 5002 5002 500       
Tangible Fixed Assets11 88415 67512 1878 4377 3915 764       
Net Assets Liabilities Including Pension Asset Liability32260 65564 61378 715         
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve22210 55564 51378 615238 075124 801       
Shareholder Funds32260 655143 08378 715238 175124 901       
Other
Accumulated Depreciation Impairment Property Plant Equipment     38 99740 25741 24242 008    
Average Number Employees During Period      71089966
Creditors     258 890307 032281 091212 012237 789165 543198 730508 364
Fixed Assets11 88415 67512 1878 437   570 519569 753573 065571 817616 545640 430
Increase From Depreciation Charge For Year Property Plant Equipment      1 260985766    
Net Current Assets Liabilities-11 562-5 02052 42670 278230 784119 137-11 220-81 78047 682201 510263 513211 628401 060
Property Plant Equipment Gross Cost     44 761611 761611 761611 761    
Total Assets Less Current Liabilities32210 655143 08378 715238 175124 901560 284488 739522 071774 575835 330828 1731 041 490
Bank Borrowings Overdrafts       12 269     
Creditors Due Within One Year97 464131 446220 813252 739261 427267 028       
Current Asset Investments7 86119 14219 14219 142102 822        
Number Shares Allotted   10022       
Other Creditors     40 253307 032281 091     
Other Taxation Social Security Payable     197 144163 680138 913     
Par Value Share   111       
Share Capital Allotted Called Up Paid  100100100100       
Tangible Fixed Assets Cost Or Valuation37 17444 76144 76144 76144 761        
Tangible Fixed Assets Depreciation25 29029 08632 57436 32437 37038 997       
Tangible Fixed Assets Depreciation Charged In Period 3 7963 4881 0462 0921 627       
Total Additions Including From Business Combinations Property Plant Equipment      567 000      
Trade Creditors Trade Payables     21 49363 35467 324     
Trade Debtors Trade Receivables     161 418191 331125 304     
Tangible Fixed Assets Additions 7 587           

Transport Operator Data

Ember Rental Ltd
Address Red Doles Lane
City Huddersfield
Post code HD2 1YF
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Change of registered address from 99 Wellington Road North Stockport Cheshire SK4 2LP England on 17th November 2023 to 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0st
filed on: 17th, November 2023
Free Download (1 page)

Company search

Advertisements