3d Systems Europe Limited HEMEL HEMPSTEAD


3d Systems Europe started in year 2001 as Private Limited Company with registration number 04192467. The 3d Systems Europe company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Hemel Hempstead at 2nd Floor,west & South Wing,the Maylands Building 200 Maylands Avenue. Postal code: HP2 7TG. Since January 13, 2004 3d Systems Europe Limited is no longer carrying the name 3d European Holdings.

There is a single director in the company at the moment - Andrew J., appointed on 27 April 2012. In addition, a secretary was appointed - Hendricus T., appointed on 1 May 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

3d Systems Europe Limited Address / Contact

Office Address 2nd Floor,west & South Wing,the Maylands Building 200 Maylands Avenue
Office Address2 Hemel Hempstead Industrial Estate
Town Hemel Hempstead
Post code HP2 7TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04192467
Date of Incorporation Mon, 2nd Apr 2001
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Hendricus T.

Position: Secretary

Appointed: 01 May 2020

Andrew J.

Position: Director

Appointed: 27 April 2012

David S.

Position: Director

Appointed: 09 June 2015

Resigned: 27 February 2017

Theodore H.

Position: Director

Appointed: 12 December 2014

Resigned: 09 June 2015

David L.

Position: Director

Appointed: 08 June 2011

Resigned: 29 February 2020

Christopher J.

Position: Director

Appointed: 14 July 2008

Resigned: 01 June 2011

David L.

Position: Secretary

Appointed: 14 July 2008

Resigned: 29 February 2020

Mark P.

Position: Secretary

Appointed: 28 September 2007

Resigned: 15 July 2008

Damon G.

Position: Director

Appointed: 17 September 2007

Resigned: 12 December 2014

Robert G.

Position: Director

Appointed: 05 January 2005

Resigned: 27 April 2012

Fred J.

Position: Director

Appointed: 05 January 2005

Resigned: 01 March 2007

G W.

Position: Director

Appointed: 26 August 2003

Resigned: 15 October 2004

Malcolm T.

Position: Director

Appointed: 02 August 2002

Resigned: 28 September 2007

Malcolm T.

Position: Secretary

Appointed: 02 August 2002

Resigned: 28 September 2007

Sarbjit S.

Position: Secretary

Appointed: 26 April 2002

Resigned: 02 August 2002

Kevin M.

Position: Director

Appointed: 25 March 2002

Resigned: 05 January 2005

Peter A.

Position: Secretary

Appointed: 02 April 2001

Resigned: 26 April 2002

Richard S.

Position: Director

Appointed: 02 April 2001

Resigned: 28 July 2003

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is 3D Systems Corporation from Rock Hill, United States. This PSC is classified as "a corporation", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

3d Systems Corporation

333 Three D Systems Circle, Rock Hill, South Carolina, United States

Legal authority Usa - Delaware
Legal form Corporation
Country registered Usa - Delaware
Place registered Usa - Delaware
Registration number 95-4431352
Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Company previous names

3d European Holdings January 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 0346 0803 468
Current Assets24 07619 88422 162
Debtors21 64713 42818 413
Net Assets Liabilities12 69821 37819 701
Other Debtors365343348
Property Plant Equipment1 7331 017737
Total Inventories395376 
Other
Audit Fees Expenses  40
Accrued Liabilities Deferred Income1 0861 4831 085
Accumulated Amortisation Impairment Intangible Assets998998 
Accumulated Depreciation Impairment Property Plant Equipment4 0191 0521 377
Additions Other Than Through Business Combinations Property Plant Equipment 35545
Administrative Expenses8 6056 2505 353
Amounts Owed By Group Undertakings7 8503 3757 714
Amounts Owed To Group Undertakings8 3021 2092 751
Average Number Employees During Period12710894
Comprehensive Income Expense-10 2957 770-2 852
Corporation Tax Payable736325 
Corporation Tax Recoverable  131
Cost Sales14 58713 38512 793
Creditors71180138
Current Tax For Period 70580
Deferred Income71180138
Deferred Tax Asset Debtors120165152
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-120-4412
Depreciation Expense Property Plant Equipment 543 
Distribution Costs1 7171 4852 068
Finished Goods Goods For Resale395376281
Fixed Assets1 7335 5902 403
Further Item Interest Expense Component Total Interest Expense 16 
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss 3 273 
Further Item Tax Increase Decrease Component Adjusting Items -5680
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 5913 1202 730
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -556415
Gross Profit Loss3 1703 920 
Impairment Loss Reversal On Investments11 679-4 573 
Increase Decrease In Current Tax From Adjustment For Prior Periods -97-36
Increase Decrease Through Other Changes Property Plant Equipment -3 898 
Increase From Depreciation Charge For Year Property Plant Equipment 543325
Intangible Assets Gross Cost998998 
Interest Income From Group Undertakings Participating Interests440212217
Interest Payable Similar Charges Finance Costs 16 
Investments Fixed Assets 4 5731 666
Investments In Subsidiaries 4 5731 666
Net Current Assets Liabilities11 03615 96817 436
Net Finance Income Costs460226222
Number Equity Instruments Exercised Share-based Payment Arrangement 41 15966 771
Number Equity Instruments Forfeited Share-based Payment Arrangement 20 22121 411
Number Equity Instruments Granted Share-based Payment Arrangement132 73156 90899 446
Number Equity Instruments Outstanding Share-based Payment Arrangement84 32279 85091 114
Operating Profit Loss1 1033 551 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 104 
Other Disposals Property Plant Equipment 140 
Other Increase Decrease In Depreciation Impairment Property Plant Equipment -3 406 
Other Interest Income20145
Other Interest Receivable Similar Income Finance Income460226222
Other Operating Income Format18 2554 0935 395
Other Taxation Social Security Payable2 587745670
Pension Other Post-employment Benefit Costs Other Pension Costs 319557
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income314177193
Profit Loss-10 2957 770-2 852
Profit Loss On Ordinary Activities Before Tax-10 1168 334-2 796
Property Plant Equipment Gross Cost5 7522 0692 114
Share-based Payment Expense Cash Settled 910 
Tax Decrease Increase From Effect Revenue Exempt From Taxation 869-552
Tax Expense Credit Applicable Tax Rate-1 9221 583-531
Tax Increase Decrease From Effect Capital Allowances Depreciation 6-3
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings -3916
Tax Increase Decrease From Effect Exercise Employee Share Options -137-246
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 173224
Tax Tax Credit On Profit Or Loss On Ordinary Activities17956456
Total Assets Less Current Liabilities12 76921 55819 839
Total Current Tax Expense Credit29960844
Total Operating Lease Payments 830 
Trade Creditors Trade Payables329154220
Trade Debtors Trade Receivables2 7202 6362 777
Turnover Revenue17 75717 305 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Full accounts data made up to December 31, 2021
filed on: 10th, March 2023
Free Download (33 pages)

Company search